About

Registered Number: 01993368
Date of Incorporation: 27/02/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: Priory Park, Ulverston, Cumbria, LA12 9QG

 

Founded in 1986, Beck Electronics Ltd has its registered office in Cumbria, it has a status of "Active". We don't currently know the number of employees at this business. This organisation is registered for VAT. Kelly, Jacqueline, Sloan, Martin Edward, Mills, Jonathan Richard, Street, Robert Derek, Brook, Robert Lawson, Cleeton, Austen Edgar, Cotterill, Peter William, Edwards, Geoffrey Stephen, Dr, Franks, Anthony Kenric Stapleton, Oxley, Ann Shirley, Pritchard, Mark, Ransom, Peter Mark, Sloan, Martin Edward, Williams, Stephen Edgar are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Jacqueline 25 June 2014 - 1
SLOAN, Martin Edward 20 July 2006 - 1
BROOK, Robert Lawson N/A 30 June 2003 1
CLEETON, Austen Edgar 16 October 1996 24 September 2007 1
COTTERILL, Peter William 25 September 2007 09 November 2013 1
EDWARDS, Geoffrey Stephen, Dr 16 October 1996 16 June 2006 1
FRANKS, Anthony Kenric Stapleton N/A 30 June 1998 1
OXLEY, Ann Shirley 16 October 1996 24 September 2007 1
PRITCHARD, Mark 25 September 2007 09 December 2013 1
RANSOM, Peter Mark 01 January 1992 28 January 1994 1
SLOAN, Martin Edward N/A 30 September 1994 1
WILLIAMS, Stephen Edgar 05 June 1995 03 April 2000 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Jonathan Richard 02 November 1996 14 September 1997 1
STREET, Robert Derek 19 November 1993 01 November 1996 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 17 June 2019
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 02 July 2018
PSC02 - N/A 22 June 2018
PSC09 - N/A 22 June 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 27 May 2016
CH01 - Change of particulars for director 23 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 04 August 2015
CH04 - Change of particulars for corporate secretary 06 August 2014
AR01 - Annual Return 04 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2014
AA - Annual Accounts 07 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 14 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2011
CH04 - Change of particulars for corporate secretary 31 December 2010
AR01 - Annual Return 04 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
AP04 - Appointment of corporate secretary 25 June 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 12 May 2008
AUD - Auditor's letter of resignation 08 May 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
395 - Particulars of a mortgage or charge 13 November 2007
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 03 August 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 16 August 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 01 August 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 15 August 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 03 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 05 August 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
395 - Particulars of a mortgage or charge 04 September 2002
363s - Annual Return 19 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 31 July 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 11 August 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
AA - Annual Accounts 28 January 1998
288a - Notice of appointment of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
363s - Annual Return 02 September 1997
225 - Change of Accounting Reference Date 16 December 1996
AA - Annual Accounts 21 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
169 - Return by a company purchasing its own shares 10 November 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
RESOLUTIONS - N/A 01 November 1996
RESOLUTIONS - N/A 01 November 1996
RESOLUTIONS - N/A 01 November 1996
RESOLUTIONS - N/A 01 November 1996
MEM/ARTS - N/A 01 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 November 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1996
363s - Annual Return 09 September 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 17 July 1995
288 - N/A 22 June 1995
AA - Annual Accounts 11 January 1995
288 - N/A 14 October 1994
363s - Annual Return 22 August 1994
288 - N/A 24 February 1994
AA - Annual Accounts 16 January 1994
288 - N/A 07 December 1993
288 - N/A 07 December 1993
288 - N/A 18 November 1993
363s - Annual Return 25 August 1993
395 - Particulars of a mortgage or charge 10 June 1993
AA - Annual Accounts 18 August 1992
363s - Annual Return 18 August 1992
395 - Particulars of a mortgage or charge 11 June 1992
288 - N/A 22 January 1992
288 - N/A 26 November 1991
288 - N/A 28 October 1991
363b - Annual Return 23 August 1991
AA - Annual Accounts 08 August 1991
395 - Particulars of a mortgage or charge 26 June 1991
395 - Particulars of a mortgage or charge 15 June 1991
288 - N/A 16 May 1991
AA - Annual Accounts 05 September 1990
363 - Annual Return 05 September 1990
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 February 1989
AA - Annual Accounts 08 July 1988
363 - Annual Return 08 July 1988
288 - N/A 17 March 1988
288 - N/A 17 March 1988
287 - Change in situation or address of Registered Office 17 August 1987
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
GAZ(U) - N/A 03 March 1987
288 - N/A 24 October 1986
288 - N/A 28 August 1986
GAZ(U) - N/A 11 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2007 Outstanding

N/A

Legal mortgage 03 September 2002 Fully Satisfied

N/A

Prompt credit application 28 May 1993 Fully Satisfied

N/A

Credit agreement 28 May 1992 Fully Satisfied

N/A

Legal mortgage 21 June 1991 Fully Satisfied

N/A

Credit agreement 06 June 1991 Fully Satisfied

N/A

Debenture 30 April 1986 Fully Satisfied

N/A

Debenture 30 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.