This company is commonly known as Becslink Limited. The company was founded 11 years ago and was given the registration number 08095736. The firm's registered office is in LEATHERHEAD. You can find them at Ashcombe House, 5 The Crescent, Leatherhead, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BECSLINK LIMITED |
---|---|---|
Company Number | : | 08095736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2012 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT | Secretary | 21 November 2014 | Active |
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT | Director | 07 June 2012 | Active |
Ashcombe House, 5 The Crescent, Leatherhead, England, KT22 8DY | Director | 07 June 2012 | Active |
Mr Richard Mcdougall Garrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | Lynton House, 7-12 Tavistock Square, London, WC1H 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-08 | Resolution | Resolution. | Download |
2021-03-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-26 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-21 | Officers | Change person director company with change date. | Download |
2016-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Capital | Capital allotment shares. | Download |
2015-10-19 | Resolution | Resolution. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-16 | Officers | Change person director company with change date. | Download |
2015-06-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.