UKBizDB.co.uk

THE BECK COMPANY LIMITED

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

This company is commonly known as The Beck Company Limited. The company was founded 48 years ago and was given the registration number 01250669. The firm's registered office is in NOTTINGHAM. You can find them at Quorn Road, Sherwood, Nottingham, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:THE BECK COMPANY LIMITED
Company Number:01250669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Quorn Road, Sherwood, Nottingham, NG5 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Beck Co Ltd, Quorn Road, Nottingham, United Kingdom, NG5 1DT

Secretary-Active
The Beck Co Ltd, Quorn Road, Nottingham, NG5 1DT

Director-Active
Quorn Road, Sherwood, Nottingham, NG5 1DT

Director21 April 2015Active
The Beck Co Ltd, Quorn Road, Nottingham, United Kingdom, NG5 1DT

Director-Active
Beck, Quorn Road, Off Haydon Road, Nottingham, England, NG5 1DT

Director01 January 2015Active
Quorn Road, Sherwood, Nottingham, NG5 1DT

Director01 April 2010Active
The Beck Co Ltd, Quorn Road, Nottingham, United Kingdom, NG5 1DT

Director01 April 1997Active
12 Field Lane, Chilwell, Nottingham, NG9 5FJ

Director03 April 1995Active
8 Sansdown Close, Biddulph, Stoke On Trent, ST8 6DA

Director-Active
5 Cambridge Gardens, Woodthorpe, Nottingham, NG5 4NS

Director-Active
Quorn Road, Sherwood, Nottingham, NG5 1DT

Director06 April 2010Active

People with Significant Control

Mrs Judith Catherine Sarah Spencer
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Quorn Road, Nottingham, NG5 1DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Michael Spencer Beck
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Quorn Road, Nottingham, NG5 1DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jonquil Elizabeth Anne Beck-Collins
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Quorn Road, Nottingham, NG5 1DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type full.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Accounts

Accounts with accounts type full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Accounts with accounts type full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.