UKBizDB.co.uk

BEKA ASSOCIATES LIMITED

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

This company is commonly known as Beka Associates Limited. The company was founded 39 years ago and was given the registration number 01847014. The firm's registered office is in HERTFORDSHIRE. You can find them at Old Charlton Road, Hitchin, Hertfordshire, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:BEKA ASSOCIATES LIMITED
Company Number:01847014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1984
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:Old Charlton Road, Hitchin, Hertfordshire, SG5 2DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Charlton Road, Hitchin, Hertfordshire, SG5 2DA

Secretary01 June 2013Active
Old Charlton Road, Hitchin, Hertfordshire, SG5 2DA

Director-Active
Old Charlton Road, Hitchin, Hertfordshire, SG5 2DA

Director-Active
Old Charlton Road, Hitchin, Hertfordshire, SG5 2DA

Director01 June 2018Active
Old Charlton Road, Hitchin, United Kingdom, SG5 2DA

Director01 June 2013Active
Old Charlton Road, Hitchin, Hertfordshire, SG5 2DA

Director01 June 2011Active
Old Charlton Road, Hitchin, Hertfordshire, SG5 2DA

Secretary-Active
Old Charlton Road, Hitchin, Hertfordshire, SG5 2DA

Director01 June 2000Active
Chimes Arlesey Road, Ickleford, Hitchin, SG5 3UT

Director01 December 1992Active

People with Significant Control

Mr Benjamin Peter Brough
Notified on:30 August 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Beka Associates Ltd, Old Charlton Road, Hitchin, England, SG5 2DA
Nature of control:
  • Significant influence or control
Mr Christopher John Burkitt
Notified on:30 August 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:England
Address:Beka Associates Ltd, Old Charlton Road, Hitchin, England, SG5 2DA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David James Turner
Notified on:30 August 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Beka Associates Ltd, Old Charlton Road, Hitchin, England, SG5 2DA
Nature of control:
  • Significant influence or control
Mrs Emma Lucy Rookwood
Notified on:30 August 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Beka Associates Ltd, Old Charlton Road, Hitchin, England, SG5 2DA
Nature of control:
  • Significant influence or control
Mrs Jennifer Ann Drewell
Notified on:30 August 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Beka Associates Ltd, Old Charlton Road, Hitchin, England, SG5 2DA
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 (6 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
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Accounts

Accounts with accounts type small.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2022-10-20Accounts

Accounts with accounts type small.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

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
2021-02-23Officers

Change person secretary company with change date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type small.

Download
2020-06-01Officers

Change person director company with change date.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Accounts

Accounts with accounts type small.

Download
2019-06-17Resolution

Resolution.

Download
2019-06-14Capital

Capital name of class of shares.

Download
2018-10-19Accounts

Accounts with accounts type small.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Capital

Capital cancellation shares.

Download
2018-08-07Capital

Capital return purchase own shares.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-05-31Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.