BECK HOMES (UK) LTD

16 Kingsway, Altrincham, WA14 1PJ, England
StatusACTIVE
Company No.06524444
CategoryPrivate Limited Company
Incorporated05 Mar 2008
Age16 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

BECK HOMES (UK) LTD is an active private limited company with number 06524444. It was incorporated 16 years, 2 months, 12 days ago, on 05 March 2008. The company address is 16 Kingsway, Altrincham, WA14 1PJ, England.



Company Fillings

Termination director company with name termination date

Date: 08 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-25

Officer name: Jeremy Neil Pollitt

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-06

Old address: C/O Beck Developments Ltd Ribble Court Business Centre, 1 Mead Way Shuttleworth Mead Padiham Lancashire BB12 7NG England

New address: 16 Kingsway Altrincham WA14 1PJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-01

Charge number: 065244440010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2023

Action Date: 01 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065244440008

Charge creation date: 2023-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2023

Action Date: 01 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-01

Charge number: 065244440009

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065244440005

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065244440007

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065244440004

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Neil Pollitt

Appointment date: 2023-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065244440006

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

New address: C/O Beck Developments Ltd Ribble Court Business Centre, 1 Mead Way Shuttleworth Mead Padiham Lancashire BB12 7NG

Change date: 2019-10-01

Old address: Ribble Court Business Centre Mead Way Padiham Burnley BB12 7NG England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

New address: Ribble Court Business Centre Mead Way Padiham Burnley BB12 7NG

Change date: 2019-04-18

Old address: Challenge House Challenge Way Blackburn BB1 5QB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Leslie Worrall

Termination date: 2018-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2017

Action Date: 16 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065244440007

Charge creation date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2016

Action Date: 29 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065244440006

Charge creation date: 2016-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2016

Action Date: 28 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-28

Charge number: 065244440004

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065244440003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065244440005

Charge creation date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 13 Aug 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 13 Aug 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 13 Aug 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 065244440003

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Mr Jonathan Harper Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Leslie Worrall

Appointment date: 2015-05-14

Documents

View document PDF

Certificate change of name company

Date: 19 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed manthorpe developments (uk) LIMITED\certificate issued on 19/05/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Change account reference date company current extended

Date: 15 Aug 2014

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065244440003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin David Wilkinson

Change date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Harper Wilkinson

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Goodman

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 29/06/2009 from 70 manthorpe avenue worsley manchester lancashire M28 2AZ

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 31/08/2009

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr andrew david goodman

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary margaret roper

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed horizon homes & lettings LTD\certificate issued on 14/01/09

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed benjamin david wilkinson

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 13/01/2009 from lower clough business centre pendle street barrowford lancashire BB9 8PH

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan wilkinson

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary steven worrall

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed margaret ann roper

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 17/06/2008 from 5 barleydale road barrowford nelson lancashire BB9 6AD united kingdom

Documents

View document PDF

Incorporation company

Date: 05 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWB VENTURES LTD

98 BICKLEY STREET,LONDON,SW17 9NE

Number:11744230
Status:ACTIVE
Category:Private Limited Company

BYASS PLANT LTD

122 CHANTERLANDS AVE,HULL,HU5 3TS

Number:08679082
Status:ACTIVE
Category:Private Limited Company

GLOBAL RESPONSE LIMITED

254 UPPER SHOREHAM ROAD,SHOREHAM-BY-SEA,BN43 6BF

Number:05830667
Status:ACTIVE
Category:Private Limited Company

JFH CARPENTRY LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11823092
Status:ACTIVE
Category:Private Limited Company

NAOH RECOVERY LTD

FLAT 88,BIRMINGHAM,B18 7DB

Number:11679047
Status:ACTIVE
Category:Private Limited Company

ON CALL BUILDING SERVICES LTD

125 AVENUE ROAD,SOUTHAMPTON,SO14 6BD

Number:11472832
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source