UKBizDB.co.uk

BECK OPTRONIC SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beck Optronic Solutions Limited. The company was founded 9 years ago and was given the registration number 09072729. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Focus 31 - West Wing Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire. This company's SIC code is 26701 - Manufacture of optical precision instruments.

Company Information

Name:BECK OPTRONIC SOLUTIONS LIMITED
Company Number:09072729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26701 - Manufacture of optical precision instruments

Office Address & Contact

Registered Address:Focus 31 - West Wing Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Focus 31 - West Wing, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7BW

Secretary05 June 2014Active
Focus 31 - West Wing, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7BW

Director05 June 2014Active
Three Hills House, Epwell, Banbury, United Kingdom, OX15 6LG

Director01 October 2014Active
Sherwoods Farm, West Green Road, Hartley Wintney, Hook, England, RG27 8JN

Director05 June 2014Active

People with Significant Control

Mr Robert Michael Featherstonehaugh Parsons
Notified on:04 July 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Focus 31 - West Wing, Mark Road, Hemel Hempstead, HP2 7BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas William Good
Notified on:04 July 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Focus 31 - West Wing, Mark Road, Hemel Hempstead, HP2 7BW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Officers

Change person director company with change date.

Download
2017-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-02Mortgage

Mortgage satisfy charge full.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Mortgage

Mortgage satisfy charge full.

Download
2015-03-04Address

Change registered office address company with date old address new address.

Download
2015-02-16Capital

Capital alter shares subdivision.

Download
2015-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.