This company is commonly known as Becketts Court Limited. The company was founded 42 years ago and was given the registration number 01580512. The firm's registered office is in BRENTWOOD. You can find them at 3 Laurel Close, Hutton, Brentwood, . This company's SIC code is 74990 - Non-trading company.
Name | : | BECKETTS COURT LIMITED |
---|---|---|
Company Number | : | 01580512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Laurel Close, Hutton, Brentwood, England, CM13 1DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Laurel Close, Shenfield, United Kingdom, CM13 1DY | Secretary | 25 January 2011 | Active |
3, Laurel Close, Hutton, Brentwood, England, CM13 1DY | Director | 30 September 2021 | Active |
3, Laurel Close, Hutton, Brentwood, England, CM13 1DY | Director | 15 February 2007 | Active |
3, Laurel Close, Hutton, Brentwood, England, CM13 1DY | Director | 13 February 2006 | Active |
8 Becketts Court, Canterbury Way, Brentwood, CM13 3BA | Secretary | 20 September 1999 | Active |
12 Becketts Court, Canterbury Way Great Warley, Brentwood, CM13 3BA | Secretary | 02 October 1996 | Active |
23 Becketts Court, Canterbury Way, Great Warley, Brentwood, CM13 3BA | Secretary | 18 February 2008 | Active |
56 Woodcote Road, Leigh On Sea, SS9 3NP | Secretary | - | Active |
6 Becketts Court, Canterbury Way Great Warley, Brentwood, CM13 3BA | Secretary | 23 September 1994 | Active |
36, Greenway Business Centre, Harlow Business Park, Harlow, United Kingdom, CM19 5QE | Corporate Secretary | 01 September 2009 | Active |
8 Becketts Court, Canterbury Way, Brentwood, CM13 3BA | Director | 29 March 1998 | Active |
150 Chelmsford Road, Shenfield, CM15 8RT | Director | 09 October 2003 | Active |
31 Becketts Court, Canterbury Way Great Warley, Brentwood, CM13 3BA | Director | 05 September 1994 | Active |
13 Becketts Court, Canterbury Way Great Warley, Brentwood, CM13 3BA | Director | 09 October 2003 | Active |
4 Becketts Court, Canterbury Way, Brentwood, CM13 3BA | Director | 15 May 2006 | Active |
12 Becketts Court, Canterbury Way Great Warley, Brentwood, CM13 3BA | Director | 05 September 1994 | Active |
24 Becketts Court, Brentwood, CM13 3BA | Director | 17 January 2005 | Active |
14 Becketts Court, Great Warley, Brentwood, CM13 3BA | Director | - | Active |
4 Becketts Court, Canterbury Way Great Warley, Brentwood, CM13 3BA | Director | 22 March 1998 | Active |
10-12, The Forbury, Reading, RG1 3EJ | Director | 18 February 2008 | Active |
56 Woodcote Road, Leigh On Sea, SS9 3NP | Director | - | Active |
32 Becketts Court, Canterbury Way Great Warley, Brentwood, CM13 3BA | Director | 05 September 1994 | Active |
65 Chalkwell Esplanade, Westcliff On Sea, SS0 8JH | Director | - | Active |
31 Becketts Court, Great Warley, Brentwood, CM13 3BA | Director | - | Active |
6 Becketts Court, Canterbury Way Warley, Brentwood, CM13 3BA | Director | 05 September 1994 | Active |
6 Becketts Court, Canterbury Way Great Warley, Brentwood, CM13 3BA | Director | 05 September 1994 | Active |
8 Becketts Court, Canterbury Way, Brentwood, CM13 3BA | Director | 29 March 1998 | Active |
16 Becketts Court, Great Warley, Brentwood, CM13 3BA | Director | - | Active |
32 Becketts Court, Canterbury Way Great Warley, Brentwood, CM13 3BA | Director | 15 October 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Address | Change registered office address company with date old address new address. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-16 | Annual return | Annual return company with made up date. | Download |
2014-03-26 | Accounts | Accounts amended with made up date. | Download |
2013-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.