UKBizDB.co.uk

BECKCOURT LIMITED

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

This company is commonly known as Beckcourt Limited. The company was founded 27 years ago and was given the registration number 03223480. The firm's registered office is in REDRUTH. You can find them at Wheal Harmony House, Solomon Road, Redruth, Cornwall. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BECKCOURT LIMITED
Company Number:03223480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Wheal Harmony House, Solomon Road, Redruth, Cornwall, England, TR15 1FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Tregolls Road, Truro, England, TR1 1LT

Secretary17 November 2015Active
Trecarne Churchtown Road, Gerrans, Cornwall, TR2 5DZ

Director13 June 2001Active
Bryndon House, 5-7 Berry Road, Newquay, England, TR7 1AD

Director03 December 2010Active
8 Sampson Gardens, Ponsanooth, Truro, TR3 7RS

Secretary13 June 2001Active
15 Harbourne Avenue, Paignton, TQ4 7DU

Secretary22 July 1996Active
Tormist, Mary Tavy, Tavistock, PL19 9PZ

Secretary07 December 1998Active
Tormist, Mary Tavy, Tavistock, PL19 9PZ

Secretary11 June 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 July 1996Active
7 Roseline Parc, Carnkie, Helston, TR13 0XA

Director13 June 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 July 1996Active
5, Old Vicarage Close, Stithians, Truro, England, TR3 7DZ

Director21 October 2015Active
15 Harbourne Avenue, Paignton, TQ4 7DU

Director22 July 1996Active
Homelea, Treliever Road, Mabe Burnthouse, Penryn, England, TR10 9EX

Director21 October 2015Active
Wheal Harmony House, Solomon Road, Redruth, England, TR15 1FD

Director03 December 2010Active
Tormist, Mary Tavy, Tavistock, England, PL19 9PZ

Director21 October 2015Active
Tormist, Mary Tavy, Tavistock, PL19 9PZ

Director11 June 1997Active

People with Significant Control

Mr Robin Nicholas Gulliford
Notified on:06 July 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Trecarne, Churchtown Road, Truro, England, TR2 5DZ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Capital

Capital cancellation shares.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Address

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

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Address

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

Download
2018-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.