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.
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 | : |
|
Registered Address | : | 7a King Street, Frome, England, BA11 1BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mitre Court, 45 Duke Street, Trowbridge, England, BA14 8EA | Secretary | 26 October 2021 | Active |
Mitre Court, 45 Duke Street, Trowbridge, England, BA14 8EA | Director | 10 June 2015 | Active |
Mitre Court, 45 Duke Street, Trowbridge, England, BA14 8EA | Director | 15 October 2012 | Active |
Mitre Court, 45 Duke Street, Trowbridge, England, BA14 8EA | Director | 15 March 2019 | Active |
Mitre Court, 45 Duke Street, Trowbridge, England, BA14 8EA | Director | 18 June 2020 | Active |
Mitre Court, 45 Duke Street, Trowbridge, England, BA14 8EA | Director | 18 September 2012 | Active |
19 Becks Mill Caspian Gardens, Westbury, BA13 3QS | Secretary | 30 January 2008 | Active |
Vallis House, 57 Vallis Road, Frome, England, BA11 3EG | Secretary | 26 March 2014 | Active |
4 The Shambles, Bradford On Avon, BA15 1JS | Secretary | 26 July 2006 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Secretary | 24 July 2006 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 18 December 2017 | Active |
31 Becks Mill, Caspian Gardens, Leigh Park Westbury, BA13 3GP | Director | 18 January 2008 | Active |
4 The Shambles, Bradford On Avon, BA15 1JS | Director | 26 July 2006 | Active |
Vallis House, 57 Vallis Road, Frome, England, BA11 3EG | Director | 18 September 2012 | Active |
29 Becks Mill, Caspian Gardens, Westbury, BA13 3QS | Director | 18 January 2008 | Active |
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP | Corporate Director | 24 July 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-26 | Officers | Appoint person secretary company with name date. | Download |
2021-10-26 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2019-06-27 | Officers | Termination secretary company with name termination date. | Download |
2019-06-18 | Address | Change registered office address company with date old address new address. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Address | Change registered office address company with date old address new address. | Download |
2018-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Officers | Appoint corporate secretary company with name date. | Download |
2018-01-25 | Officers | Change person director company with change date. | Download |
2018-01-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.