About

Registered Number: 04377977
Date of Incorporation: 20/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Goodlass Road, Speke, Liverpool, L24 9HJ

 

Based in Liverpool, Becker Holdings Ltd was founded on 20 February 2002, it's status at Companies House is "Active". This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Jan, Cfo 20 February 2002 30 March 2007 1
Secretary Name Appointed Resigned Total Appointments
NEALE, David 10 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 05 October 2019
TM01 - Termination of appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 July 2019
CH01 - Change of particulars for director 10 June 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 20 February 2019
AUD - Auditor's letter of resignation 09 November 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 28 September 2017
PSC04 - N/A 11 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 05 October 2015
TM01 - Termination of appointment of director 10 July 2015
AP01 - Appointment of director 10 July 2015
AP03 - Appointment of secretary 10 July 2015
TM02 - Termination of appointment of secretary 10 July 2015
TM02 - Termination of appointment of secretary 10 July 2015
SH01 - Return of Allotment of shares 25 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 17 September 2014
TM01 - Termination of appointment of director 23 June 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 16 April 2013
SH01 - Return of Allotment of shares 21 February 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 February 2012
SH01 - Return of Allotment of shares 24 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH03 - Change of particulars for secretary 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH01 - Change of particulars for director 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 02 June 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 31 October 2009
123 - Notice of increase in nominal capital 11 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
RESOLUTIONS - N/A 26 February 2008
123 - Notice of increase in nominal capital 26 February 2008
AA - Annual Accounts 04 October 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 27 October 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
363a - Annual Return 21 March 2005
353 - Register of members 21 March 2005
287 - Change in situation or address of Registered Office 21 March 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 25 February 2004
AA - Annual Accounts 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2003
RESOLUTIONS - N/A 22 September 2003
RESOLUTIONS - N/A 22 September 2003
RESOLUTIONS - N/A 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
363s - Annual Return 20 March 2003
353 - Register of members 23 January 2003
225 - Change of Accounting Reference Date 06 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.