UKBizDB.co.uk

BECKERS (UK) LIMITED

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

This company is commonly known as Beckers (uk) Limited. The company was founded 29 years ago and was given the registration number 03037554. The firm's registered office is in GUILDFORD. You can find them at Bdo Llp 2nd Floor, 31 Chertsey Street, Guildford, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BECKERS (UK) LIMITED
Company Number:03037554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bdo Llp 2nd Floor, 31 Chertsey Street, Guildford, Surrey, United Kingdom, GU1 4HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindengruppen Ab, Bruksgarden, Se-263 83, Hoganas, Sweden,

Director10 June 2019Active
Bdo Llp, 2nd Floor, 31 Chertsey Street, Guildford, United Kingdom, GU1 4HD

Director15 April 2021Active
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ

Secretary01 January 2011Active
10 Micklewood Close, Penkridge, Stafford, ST19 5JE

Secretary03 July 1995Active
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ

Secretary31 May 2013Active
White Gables, Livermere Road, Great Barton, Bury St. Edmunds, IP31 2RZ

Secretary01 November 2003Active
8 Oak Drive, Beck Row, Bury St Edmunds, IP28 8UA

Secretary24 April 1995Active
4 Dove House Road, Haverhill, CB9 0BZ

Secretary30 June 1997Active
Colart, Whitefriars Avenue, Harrow, England, HA3 5RH

Secretary16 May 2008Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary29 March 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 March 1995Active
The Studio Building, 21 Evesham Street, London, W11 4AJ

Director26 May 2016Active
Upplanda Gard, 574 91, Vetlanda, Sweden,

Director17 September 2002Active
Colart, Whitefriars Avenue, Harrow, England, HA3 5RH

Director11 May 2007Active
26, Bradley Gardens, London, United Kingdom, W13 8HF

Director22 March 2010Active
Colart, Whitefriars Avenue, Harrow, England, HA3 5RH

Director12 March 2002Active
Stensbergsgatan 20, Eusjo, 57535, FOREIGN

Director01 July 1995Active
1 Belsize Mews, Belsize Park, London, NW3 5AT

Nominee Director24 March 1995Active
Bic Ltd, Goodlass Road, Liverpool, L24 9HJ

Director22 March 2010Active
Lindengruppen Ab, Bruksgarden, Se-263 83 Hoganas, Sweden,

Director10 June 2019Active
White Gables, Livermere Road, Great Barton, Bury St. Edmunds, IP31 2RZ

Director01 November 2003Active
Kukantie 31, Vantaa 01300, Finland,

Director01 July 1995Active
New House Chelmsford Road, Hatfield Heath, Bishops Stortford, CM22 7BH

Director24 April 1995Active
22 Downham Avenue, Constable Lee, Rossendale, BB4 8JY

Director05 February 1997Active
The Olde School House, Church End Hunningham, Leamington Spa, CV33 9DS

Director05 February 1997Active
17 Thatcher Stanford Close, Melbourn, Royston, SG8 6DT

Director01 July 1995Active
34 Hill Crest, Tunbridge Wells, TN4 0AJ

Nominee Director24 March 1995Active
Klotmurkle Vagen 6, 18157 Lidingo, Sweden,

Director13 September 2000Active
31 Earlswood Road, Dorridge, Solihull, B93 8RD

Director24 April 1995Active
Sammalpolku 1, 04400 Jarvenpaa, Finland, FOREIGN

Director24 April 1995Active
Kung Olofs Uag 5, Sigtuna, Sweden,

Director11 June 2002Active
Becker Industrial Coatings Ltd, Goodlass Road, Liverpool, England, L24 9HJ

Director22 March 2010Active
7 Abbott Road, Bury St Edmunds, IP33 3UA

Director01 November 2003Active
Offices, Whitefriars Avenue, Harrow, England, HA3 5RH

Director22 March 2010Active
13 Lindop Road, Hale, WA15 9DZ

Director03 May 2001Active

People with Significant Control

Ab Wilhelm Becker (Sweden)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Studio Building, The Studio Building, London, United Kingdom, W11 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jenny Linden Urnes
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:Swedish
Country of residence:United Kingdom
Address:Bdo Llp, 2nd Floor, Guildford, United Kingdom, GU1 4HD
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
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Address

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

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type small.

Download
2018-12-14Capital

Capital allotment shares.

Download
2018-12-14Capital

Capital allotment shares.

Download
2018-12-03Resolution

Resolution.

Download
2018-11-27Resolution

Resolution.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.