This company is commonly known as P H Beck Holdings Limited. The company was founded 19 years ago and was given the registration number 05280250. The firm's registered office is in PORTSLADE. You can find them at Unit 8 Wellington House, Camden Street, Portslade, East Sussex. This company's SIC code is 70100 - Activities of head offices.
Name | : | P H BECK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05280250 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2004 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Wellington House, Camden Street, Portslade, East Sussex, BN41 1DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Wellington House, Camden Street, Portslade, England, BN41 1DU | Director | 31 July 2015 | Active |
Unit 8, Wellington House, Camden Street, Portslade, England, BN41 1DU | Director | 31 July 2015 | Active |
14, Sandgate Road, Brighton, England, BN1 6JQ | Secretary | 08 November 2004 | Active |
32, Old Shoreham Road, Southwick, England, BN42 4HS | Director | 08 November 2004 | Active |
Hnd Construction Limited | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 8, Wellington House, Portslade, England, BN41 1DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-22 | Dissolution | Dissolution application strike off company. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Accounts | Change account reference date company current shortened. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Officers | Change person director company with change date. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-29 | Officers | Change person director company with change date. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.