UKBizDB.co.uk

BEKO TECHNOLOGIES LIMITED

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

This company is commonly known as Beko Technologies Limited. The company was founded 35 years ago and was given the registration number 02290342. The firm's registered office is in BROMSGROVE. You can find them at 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire. This company's SIC code is 28120 - Manufacture of fluid power equipment.

Company Information

Name:BEKO TECHNOLOGIES LIMITED
Company Number:02290342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28120 - Manufacture of fluid power equipment
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom, B60 3AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Secretary01 January 2021Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director30 September 2016Active
Putzstrasse 4, 41468 Neuss, Germany,

Secretary06 June 1997Active
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Secretary26 October 2007Active
Sandhills House Sandhills Green, Alvechurch, Birmingham, B48 7BT

Secretary-Active
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL

Director26 October 2007Active
Puetz Strasse 4, Neuss, West Germany,

Director-Active
Sandhills House Sandhills Green, Alvechurch, Birmingham, B48 7BT

Director-Active

People with Significant Control

Beko Technologies Gmbh
Notified on:16 May 2022
Status:Active
Country of residence:Germany
Address:Im Taubental 7, 41468 Neuss, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Monique Suzanne Frans Nelly Abeels-Koch
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:Belgian
Country of residence:United Kingdom
Address:1, Aston Court, Bromsgrove, United Kingdom, B60 3AL
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Change person secretary company with change date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-05-17Auditors

Auditors resignation company.

Download
2023-05-05Address

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

Download
2023-04-12Accounts

Accounts with accounts type audited abridged.

Download
2023-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Accounts

Accounts with accounts type audited abridged.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type audited abridged.

Download
2021-01-11Officers

Change person secretary company with change date.

Download
2021-01-08Officers

Appoint person secretary company with name date.

Download
2021-01-08Officers

Termination secretary company with name termination date.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type audited abridged.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type audited abridged.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Accounts

Accounts with accounts type audited abridged.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.