UKBizDB.co.uk

BECKS MILL (WESTBURY) LIMITED

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

This company is commonly known as Becks Mill (westbury) Limited. The company was founded 17 years ago and was given the registration number 05885081. The firm's registered office is in FROME. You can find them at 7a King Street, , Frome, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BECKS MILL (WESTBURY) LIMITED
Company Number:05885081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7a King Street, Frome, England, BA11 1BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mitre Court, 45 Duke Street, Trowbridge, England, BA14 8EA

Secretary26 October 2021Active
Mitre Court, 45 Duke Street, Trowbridge, England, BA14 8EA

Director10 June 2015Active
Mitre Court, 45 Duke Street, Trowbridge, England, BA14 8EA

Director15 October 2012Active
Mitre Court, 45 Duke Street, Trowbridge, England, BA14 8EA

Director15 March 2019Active
Mitre Court, 45 Duke Street, Trowbridge, England, BA14 8EA

Director18 June 2020Active
Mitre Court, 45 Duke Street, Trowbridge, England, BA14 8EA

Director18 September 2012Active
19 Becks Mill Caspian Gardens, Westbury, BA13 3QS

Secretary30 January 2008Active
Vallis House, 57 Vallis Road, Frome, England, BA11 3EG

Secretary26 March 2014Active
4 The Shambles, Bradford On Avon, BA15 1JS

Secretary26 July 2006Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Secretary24 July 2006Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary18 December 2017Active
31 Becks Mill, Caspian Gardens, Leigh Park Westbury, BA13 3GP

Director18 January 2008Active
4 The Shambles, Bradford On Avon, BA15 1JS

Director26 July 2006Active
Vallis House, 57 Vallis Road, Frome, England, BA11 3EG

Director18 September 2012Active
29 Becks Mill, Caspian Gardens, Westbury, BA13 3QS

Director18 January 2008Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Director24 July 2006Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type dormant.

Download
2022-07-28Accounts

Accounts with accounts type dormant.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type dormant.

Download
2021-10-26Officers

Appoint person secretary company with name date.

Download
2021-10-26Address

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

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Address

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

Download
2019-07-08Address

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

Download
2019-06-27Officers

Termination secretary company with name termination date.

Download
2019-06-18Address

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

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-15Address

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

Download
2018-10-24Accounts

Accounts with accounts type dormant.

Download
2018-08-03Address

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

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Officers

Appoint corporate secretary company with name date.

Download
2018-01-25Officers

Change person director company with change date.

Download
2018-01-25Address

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

Download

Copyright © 2024. All rights reserved.