This company is commonly known as Becker Industrial Coatings Limited. The company was founded 63 years ago and was given the registration number 00680990. The firm's registered office is in LIVERPOOL. You can find them at Goodlass Road, Speke, Liverpool, . This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.
Name | : | BECKER INDUSTRIAL COATINGS LIMITED |
---|---|---|
Company Number | : | 00680990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1961 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Goodlass Road, Speke, Liverpool, L24 9HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goodlass Road, Speke, Liverpool, L24 9HJ | Secretary | 10 July 2015 | Active |
Goodlass Road, Speke, Liverpool, L24 9HJ | Director | 10 January 2023 | Active |
Goodlass Road, Speke, Liverpool, L24 9HJ | Director | 01 August 2019 | Active |
Goodlass Road, Speke, Liverpool, L24 9HJ | Director | 15 December 2004 | Active |
Goodlass Road, Speke, Liverpool, L24 9HJ | Director | 10 July 2015 | Active |
16 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ | Secretary | 03 July 1992 | Active |
Goodlass Road, Speke, Liverpool, L24 9HJ | Secretary | 25 November 1997 | Active |
37 Argyll Avenue, Chester, CH4 8AL | Secretary | - | Active |
16 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ | Director | 03 July 1992 | Active |
16 Epping Drive, Woolston, Warrington, WA1 4QL | Director | 01 June 1996 | Active |
6 Navigation Wharf, Liverpool, L3 4DN | Director | 01 June 1996 | Active |
Goodlass Road, Speke, Liverpool, L24 9HJ | Director | 01 January 2004 | Active |
Goodlass Road, Speke, Liverpool, L24 9HJ | Director | 16 May 2019 | Active |
Callerton House, High Callerton Ponteland, Newcastle Upon Tyne, NE20 9TT | Director | 25 November 1997 | Active |
4 Allee Chanteclair, Savigneux 42600, France, | Director | 31 March 1995 | Active |
62, Quai Charles De Gaulle, Lyon, France, FOREIGN | Director | 15 December 2004 | Active |
14 Hamble Drive, Penketh, Warrington, WA5 2HT | Director | 01 June 1996 | Active |
The Olde School House, Church End Hunningham, Leamington Spa, CV33 9DS | Director | - | Active |
21 Druids Park, Liverpool, L18 3LJ | Director | - | Active |
24 Isleham Close, Allerton, Liverpool, L19 4XS | Director | 01 January 2004 | Active |
22 Gawer Park, Chester, CH1 4DA | Director | 01 June 1996 | Active |
37 Argyll Avenue, Chester, CH4 8AL | Director | - | Active |
Goodlass Road, Speke, Liverpool, L24 9HJ | Director | 19 April 2011 | Active |
Goodlass Road, Speke, Liverpool, L24 9HJ | Director | 19 April 2011 | Active |
Goodlass Road, Speke, Liverpool, L24 9HJ | Director | 29 May 2012 | Active |
Goodlass Road, Speke, Liverpool, L24 9HJ | Director | 31 August 2021 | Active |
Goodlass Road, Speke, Liverpool, L24 9HJ | Director | 01 January 2004 | Active |
Goodlass Road, Goodlass Road, Liverpool, England, L24 9HJ | Director | 12 May 2015 | Active |
Goodlass Road, Speke, Liverpool, L24 9HJ | Director | 15 December 2004 | Active |
Becker Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Goodlass Road, Speke, Liverpool, England, L24 9HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Auditors | Auditors resignation company. | Download |
2018-10-09 | Accounts | Accounts with accounts type full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.