UKBizDB.co.uk

BECK PROSPER LIMITED

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

This company is commonly known as Beck Prosper Limited. The company was founded 19 years ago and was given the registration number 05285967. The firm's registered office is in KINGSWINFORD. You can find them at Building 19 First Avenue, The Pensnett Estate, Kingswinford, West Midlands. This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.

Company Information

Name:BECK PROSPER LIMITED
Company Number:05285967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:Building 19 First Avenue, The Pensnett Estate, Kingswinford, West Midlands, DY6 7TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 19, First Avenue, The Pensnett Estate, Kingswinford, DY6 7TR

Director31 July 2019Active
Building 19, First Avenue, The Pensnett Estate, Kingswinford, DY6 7TR

Director31 July 2019Active
Building 19, First Avenue, The Pensnett Estate, Kingswinford, DY6 7TR

Director14 May 2018Active
Building 19, First Avenue, The Pensnett Estate, Kingswinford, England, DY6 7TR

Secretary27 July 2011Active
Building 67, Third Avenue, Pensnett Trading Estate, Kingswinford, DY6 7FA

Secretary15 November 2004Active
Building 19, First Avenue, The Pensnett Estate, Kingswinford, England, DY6 7TR

Director15 November 2004Active
Building 19, First Avenue, The Pensnett Estate, Kingswinford, England, DY6 7TR

Director25 March 2010Active
Building 19, First Avenue, The Pensnett Estate, Kingswinford, England, DY6 7TR

Director25 March 2010Active
Building 19, First Avenue, The Pensnett Estate, Kingswinford, England, DY6 7TR

Director11 July 2006Active
Building 67, Third Avenue, Pensnett Trading Estate, Kingswinford, DY6 7FA

Director04 November 2008Active
Building 67, Third Avenue, Pensnett Trading Estate, Kingswinford, DY6 7FA

Director11 July 2006Active
Building 67, Third Avenue, Pensnett Trading Estate, Kingswinford, DY6 7FA

Director15 November 2004Active

People with Significant Control

Mr Hugues Antoine Marie Charbonnier
Notified on:10 March 2017
Status:Active
Date of birth:June 1967
Nationality:French
Address:Building 19, First Avenue, Kingswinford, DY6 7TR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Karine Isabelle Jeanne Charbonnier
Notified on:10 March 2017
Status:Active
Date of birth:October 1968
Nationality:French
Address:Building 19, First Avenue, Kingswinford, DY6 7TR
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Beck Industries Internatonal Sprl
Notified on:07 April 2016
Status:Active
Country of residence:Belgium
Address:35, Rue Du Congres, Brussels, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Auditors

Auditors resignation company.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Resolution

Resolution.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-09-03Capital

Capital name of class of shares.

Download
2019-08-19Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-13Change of constitution

Statement of companys objects.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-04-03Officers

Termination secretary company with name termination date.

Download
2019-03-14Capital

Capital sale or transfer treasury shares.

Download

Copyright © 2024. All rights reserved.