BEC CONSULTANTS LTD

1 Lucas Bridge Business Park 1 Lucas Bridge Business Park, Towcester, NN12 8AX, Northamptonshire, England
StatusACTIVE
Company No.08022277
CategoryPrivate Limited Company
Incorporated05 Apr 2012
Age12 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

BEC CONSULTANTS LTD is an active private limited company with number 08022277. It was incorporated 12 years, 2 months, 10 days ago, on 05 April 2012. The company address is 1 Lucas Bridge Business Park 1 Lucas Bridge Business Park, Towcester, NN12 8AX, Northamptonshire, England.



Company Fillings

Termination director company with name termination date

Date: 10 Jun 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Michael Bennett

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2023

Action Date: 29 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mitchell Philip Wilkinson

Change date: 2023-06-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mitchell Philip Wilkinson

Change date: 2023-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Address

Type: AD01

New address: 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX

Change date: 2023-06-30

Old address: Unit 7 Warren Park Way Enderby Leicester Leicestershire LE19 4SA England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mitchell Philip Wilkinson

Change date: 2022-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mitchell Philip Wilkinson

Change date: 2022-04-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 May 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mitchell Philip Wilkinson

Change date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

Old address: Unit 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester NN12 8AX

Change date: 2019-02-22

New address: Unit 7 Warren Park Way Enderby Leicester Leicestershire LE19 4SA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Michael Bennett

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2017-01-01

Documents

View document PDF

Capital name of class of shares

Date: 30 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Mitchell Philip Wilkinson

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2012

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2012

Action Date: 26 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mitch Philip Wilkinson

Change date: 2012-04-26

Documents

View document PDF

Incorporation company

Date: 05 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACONI LIMITED

24 RANELAGH GROVE,BROADSTAIRS,CT10 2TE

Number:08851556
Status:ACTIVE
Category:Private Limited Company

BARGUE LIMITED

71 SHELTON STREET,LONDON,WC2H 9JQ

Number:11168854
Status:ACTIVE
Category:Private Limited Company

EXVL LTD

2 FLAT 4/1,GLASGOW,G41 4BB

Number:SC586330
Status:ACTIVE
Category:Private Limited Company

PARK LANE (2015) LIMITED

ONYX HOUSE,BIRMINGHAM,B7 4NU

Number:09916906
Status:ACTIVE
Category:Private Limited Company

SALLY BROWN LTD

KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:07328397
Status:ACTIVE
Category:Private Limited Company

SOMERSET DOCTORS URGENT CARE LIMITED

CARDINAL SQUARE FIRST FLOOR - WEST,DERBY,DE1 3QT

Number:10861107
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