About

Registered Number: 03668415
Date of Incorporation: 16/11/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: 124-126 Church Hill, Loughton, Essex, IG10 1LH

 

Established in 1998, Becker Tree Contracts Ltd has its registered office in Essex, it's status is listed as "Active". We don't know the number of employees at this business. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKER, Nicholas Adrian 16 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BECKER, David Alwyn 16 November 1998 01 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 19 November 2019
CH01 - Change of particulars for director 19 November 2019
TM02 - Termination of appointment of secretary 07 March 2019
AA - Annual Accounts 07 January 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
CS01 - N/A 12 December 2018
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA - Annual Accounts 08 January 2018
DISS40 - Notice of striking-off action discontinued 30 December 2017
CS01 - N/A 28 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 20 October 2016
AA - Annual Accounts 05 May 2016
DISS40 - Notice of striking-off action discontinued 12 December 2015
AR01 - Annual Return 09 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 20 June 2012
AA - Annual Accounts 20 June 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AR01 - Annual Return 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 10 November 2010
DISS40 - Notice of striking-off action discontinued 25 August 2010
AA - Annual Accounts 24 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 09 September 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 10 December 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 21 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 09 March 2005
AA - Annual Accounts 24 December 2003
363s - Annual Return 26 November 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 29 November 2002
363s - Annual Return 16 November 2002
AA - Annual Accounts 08 May 2001
AA - Annual Accounts 22 February 2001
363a - Annual Return 21 November 2000
363a - Annual Return 19 January 2000
288b - Notice of resignation of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
287 - Change in situation or address of Registered Office 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
NEWINC - New incorporation documents 16 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.