Active - Proposal to Strike off
Company Information for BECKWITH CONTRACTS LIMITED
Office K Dutch Barn, Ford End, Chelmsford, CM3 1LN,
|
Company Registration Number
06166006
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BECKWITH CONTRACTS LIMITED | |
Legal Registered Office | |
Office K Dutch Barn Ford End Chelmsford CM3 1LN Other companies in CM2 | |
Company Number | 06166006 | |
---|---|---|
Company ID Number | 06166006 | |
Date formed | 2007-03-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-03-30 | |
Account next due | 2022-03-30 | |
Latest return | 2021-03-16 | |
Return next due | 2022-03-30 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB906326241 |
Last Datalog update: | 2024-05-13 12:31:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS PHENEY |
||
NEAL GORDON LARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BETTY PHENEY |
Company Secretary | ||
TRACY JANE WHITE |
Company Secretary | ||
MATTHEW BARNES |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Thomas Pheney on 2020-03-05 | |
TM02 | Termination of appointment of Thomas Pheney on 2020-03-05 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/18 FROM 169 New London Road Chelmsford Essex CM2 0AE | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 01/04/17 TO 31/03/17 | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 250 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/13 TO 01/04/13 | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BETTY PHENEY | |
AP03 | Appointment of Mr Thomas Pheney as company secretary | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Neal Gordon Larke on 2011-03-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BETTY PHENEY on 2011-03-01 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL GORDON LARKE / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACY WHITE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY MATTHEW BARNES | |
288a | SECRETARY APPOINTED BETTY PHENEY | |
88(2) | AD 16/07/09 GBP SI 150@1=150 GBP IC 1/151 | |
288a | SECRETARY APPOINTED TRACY JANE WHITE | |
288b | APPOINTMENT TERMINATE, DIRECTOR MATTHEW BARNES LOGGED FORM | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OF1127080 | Active | Licenced property: 28 PERRY ROAD WITHAM GB CM8 3YZ. |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 22,254 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 50,041 |
Creditors Due Within One Year | 2012-04-01 | £ 66,058 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BECKWITH CONTRACTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 21,208 |
---|---|---|
Current Assets | 2013-03-31 | £ 37,162 |
Current Assets | 2012-04-01 | £ 21,653 |
Debtors | 2013-03-31 | £ 15,954 |
Debtors | 2012-04-01 | £ 21,653 |
Tangible Fixed Assets | 2013-03-31 | £ 13,040 |
Tangible Fixed Assets | 2012-04-01 | £ 18,600 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as BECKWITH CONTRACTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |