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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lindengruppen Ab, Bruksgarden, Se-263 83, Hoganas, Sweden, | Director | 10 June 2019 | Active |
Bdo Llp, 2nd Floor, 31 Chertsey Street, Guildford, United Kingdom, GU1 4HD | Director | 15 April 2021 | Active |
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ | Secretary | 01 January 2011 | Active |
10 Micklewood Close, Penkridge, Stafford, ST19 5JE | Secretary | 03 July 1995 | Active |
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ | Secretary | 31 May 2013 | Active |
White Gables, Livermere Road, Great Barton, Bury St. Edmunds, IP31 2RZ | Secretary | 01 November 2003 | Active |
8 Oak Drive, Beck Row, Bury St Edmunds, IP28 8UA | Secretary | 24 April 1995 | Active |
4 Dove House Road, Haverhill, CB9 0BZ | Secretary | 30 June 1997 | Active |
Colart, Whitefriars Avenue, Harrow, England, HA3 5RH | Secretary | 16 May 2008 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 29 March 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 March 1995 | Active |
The Studio Building, 21 Evesham Street, London, W11 4AJ | Director | 26 May 2016 | Active |
Upplanda Gard, 574 91, Vetlanda, Sweden, | Director | 17 September 2002 | Active |
Colart, Whitefriars Avenue, Harrow, England, HA3 5RH | Director | 11 May 2007 | Active |
26, Bradley Gardens, London, United Kingdom, W13 8HF | Director | 22 March 2010 | Active |
Colart, Whitefriars Avenue, Harrow, England, HA3 5RH | Director | 12 March 2002 | Active |
Stensbergsgatan 20, Eusjo, 57535, FOREIGN | Director | 01 July 1995 | Active |
1 Belsize Mews, Belsize Park, London, NW3 5AT | Nominee Director | 24 March 1995 | Active |
Bic Ltd, Goodlass Road, Liverpool, L24 9HJ | Director | 22 March 2010 | Active |
Lindengruppen Ab, Bruksgarden, Se-263 83 Hoganas, Sweden, | Director | 10 June 2019 | Active |
White Gables, Livermere Road, Great Barton, Bury St. Edmunds, IP31 2RZ | Director | 01 November 2003 | Active |
Kukantie 31, Vantaa 01300, Finland, | Director | 01 July 1995 | Active |
New House Chelmsford Road, Hatfield Heath, Bishops Stortford, CM22 7BH | Director | 24 April 1995 | Active |
22 Downham Avenue, Constable Lee, Rossendale, BB4 8JY | Director | 05 February 1997 | Active |
The Olde School House, Church End Hunningham, Leamington Spa, CV33 9DS | Director | 05 February 1997 | Active |
17 Thatcher Stanford Close, Melbourn, Royston, SG8 6DT | Director | 01 July 1995 | Active |
34 Hill Crest, Tunbridge Wells, TN4 0AJ | Nominee Director | 24 March 1995 | Active |
Klotmurkle Vagen 6, 18157 Lidingo, Sweden, | Director | 13 September 2000 | Active |
31 Earlswood Road, Dorridge, Solihull, B93 8RD | Director | 24 April 1995 | Active |
Sammalpolku 1, 04400 Jarvenpaa, Finland, FOREIGN | Director | 24 April 1995 | Active |
Kung Olofs Uag 5, Sigtuna, Sweden, | Director | 11 June 2002 | Active |
Becker Industrial Coatings Ltd, Goodlass Road, Liverpool, England, L24 9HJ | Director | 22 March 2010 | Active |
7 Abbott Road, Bury St Edmunds, IP33 3UA | Director | 01 November 2003 | Active |
Offices, Whitefriars Avenue, Harrow, England, HA3 5RH | Director | 22 March 2010 | Active |
13 Lindop Road, Hale, WA15 9DZ | Director | 03 May 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-08-30 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Accounts | Accounts with accounts type small. | Download |
2018-12-14 | Capital | Capital allotment shares. | Download |
2018-12-14 | Capital | Capital allotment shares. | Download |
2018-12-03 | Resolution | Resolution. | Download |
2018-11-27 | Resolution | Resolution. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.