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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Glades, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5SQ | Director | 18 February 2020 | Active |
20 Halcyon Court Muxton Lane, Muxton, Telford, TF2 8RX | Secretary | 29 March 1995 | Active |
8 Spinney Close, Endon, Stoke On Trent, ST9 9BP | Secretary | 24 February 1994 | Active |
Bache House, Chester Road Hurleston, Nantwich, CW5 6BU | Secretary | 03 March 2008 | Active |
23 Naples Drive, Newcastle Under Lyme, ST5 2QD | Secretary | 05 March 2009 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 22 December 1993 | Active |
20 Halcyon Court Muxton Lane, Muxton, Telford, TF2 8RX | Director | 29 March 1995 | Active |
8 Spinney Close, Endon, Stoke On Trent, ST9 9BP | Director | 24 February 1994 | Active |
9 Far Ridding, Gnosall, Stafford, ST20 0DW | Director | 05 April 1995 | Active |
The Estate Offices, Blackfriars Road, Newcastle, ST5 2EB | Director | 24 February 1994 | Active |
23 Naples Drive, Newcastle Under Lyme, ST5 2QD | Director | 24 February 1994 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 22 December 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-20 | Dissolution | Dissolution application strike off company. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Accounts | Change account reference date company previous extended. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2021-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-06 | Address | Change registered office address company with date old address new address. | Download |
2020-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Officers | Change person director company with change date. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.