UKBizDB.co.uk

BECKETTS (STAFFORDSHIRE) LIMITED

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

This company is commonly known as Becketts (staffordshire) Limited. The company was founded 30 years ago and was given the registration number 02883304. The firm's registered office is in STOKE-ON-TRENT. You can find them at The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:BECKETTS (STAFFORDSHIRE) LIMITED
Company Number:02883304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1993
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England, ST1 5SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glades, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5SQ

Director18 February 2020Active
20 Halcyon Court Muxton Lane, Muxton, Telford, TF2 8RX

Secretary29 March 1995Active
8 Spinney Close, Endon, Stoke On Trent, ST9 9BP

Secretary24 February 1994Active
Bache House, Chester Road Hurleston, Nantwich, CW5 6BU

Secretary03 March 2008Active
23 Naples Drive, Newcastle Under Lyme, ST5 2QD

Secretary05 March 2009Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary22 December 1993Active
20 Halcyon Court Muxton Lane, Muxton, Telford, TF2 8RX

Director29 March 1995Active
8 Spinney Close, Endon, Stoke On Trent, ST9 9BP

Director24 February 1994Active
9 Far Ridding, Gnosall, Stafford, ST20 0DW

Director05 April 1995Active
The Estate Offices, Blackfriars Road, Newcastle, ST5 2EB

Director24 February 1994Active
23 Naples Drive, Newcastle Under Lyme, ST5 2QD

Director24 February 1994Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director22 December 1993Active

People with Significant Control

Mrs Janine Lesley Stops
Notified on:18 February 2020
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Stops
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alan Marklew
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:The Estate Offices, Newcastle, ST5 2EB
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-20Dissolution

Dissolution application strike off company.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Accounts

Change account reference date company previous extended.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2020-11-06Address

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

Download
2020-06-11Persons with significant control

Change to a person with significant control.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.