UKBizDB.co.uk

BECKER-UNDERWOOD (UK) LIMITED

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

This company is commonly known as Becker-underwood (uk) Limited. The company was founded 23 years ago and was given the registration number 04045262. The firm's registered office is in STOCKPORT. You can find them at 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BECKER-UNDERWOOD (UK) LIMITED
Company Number:04045262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Secretary01 January 2016Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 September 2023Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 May 2017Active
6213 North Fork Road, Ames, Usa,

Secretary04 August 2000Active
2530 Ne 97th Place, Ankeny, Usa,

Secretary21 December 2001Active
PO BOX 4, Earl Road, Cheadle Hulme, England, SK8 6QG

Secretary01 April 2013Active
6 Pearman Drive, Dane End, SG12 0LW

Secretary26 April 2001Active
., 1150 Burr Oaks Drive, Des Moines, West, Usa, 50266

Secretary16 July 2007Active
21 Wilson Street, London, EC2M 2TD

Corporate Secretary28 July 2000Active
6213 North Fork Road, Ames, Usa,

Director04 August 2000Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 July 2023Active
6th Floor, 125 Finsbury Pavement, London, EC2A 1NQ

Director28 July 2000Active
PO BOX 4, Earl Road, Cheadle Hulme, SK8 6QG

Director12 December 2001Active
PO BOX 4, Earl Road, Cheadle Hulme, England, SK8 6QG

Director01 April 2013Active
25 Rampton End, Willingham, Cambridge, CB4 5JB

Director11 July 2001Active
6 Pearman Drive, Dane End, SG12 0LW

Director11 July 2001Active
5525 North Dayton, Ames, Usa,

Director04 August 2000Active
4th And 5th Floors, 2 Stockport Exchange, Railway Road, Stockport, United Kingdom, SK1 3GG

Director01 April 2013Active

People with Significant Control

Bu International Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Basf, PO BOX 4, Cheadle Hulme, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type full.

Download
2020-11-09Address

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

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-06-27Accounts

Accounts with accounts type full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-13Officers

Appoint person director company with name date.

Download
2017-05-12Officers

Termination director company with name termination date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type dormant.

Download
2016-04-25Accounts

Accounts with accounts type dormant.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.