About

Registered Number: 04045262
Date of Incorporation: 28/07/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: PO BOX 4, Earl Road, Cheadle Hulme, Cheshire, SK8 6QG

 

Becker-underwood (UK) Ltd was established in 2000, it's status in the Companies House registry is set to "Active". The companies directors are Koerner, Helen Victoria, Hatton, Stephen. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KOERNER, Helen Victoria 01 January 2016 - 1
HATTON, Stephen 01 April 2013 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 10 April 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 20 August 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 25 April 2018
AP01 - Appointment of director 13 May 2017
TM01 - Termination of appointment of director 12 May 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 24 February 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 20 April 2016
TM02 - Termination of appointment of secretary 07 April 2016
AP03 - Appointment of secretary 05 April 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 07 September 2014
AA01 - Change of accounting reference date 14 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 21 October 2013
DISS40 - Notice of striking-off action discontinued 17 August 2013
AR01 - Annual Return 14 August 2013
AD01 - Change of registered office address 01 August 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
TM01 - Termination of appointment of director 21 May 2013
TM02 - Termination of appointment of secretary 21 May 2013
AP01 - Appointment of director 16 May 2013
AP03 - Appointment of secretary 16 May 2013
AP01 - Appointment of director 16 May 2013
AA - Annual Accounts 02 July 2012
RESOLUTIONS - N/A 13 April 2012
SH01 - Return of Allotment of shares 13 April 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 05 June 2009
363a - Annual Return 11 September 2008
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
AA - Annual Accounts 07 August 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 09 October 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 02 February 2006
AUD - Auditor's letter of resignation 01 February 2006
363s - Annual Return 08 September 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 17 August 2002
288a - Notice of appointment of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
287 - Change in situation or address of Registered Office 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
AA - Annual Accounts 13 December 2001
225 - Change of Accounting Reference Date 13 December 2001
RESOLUTIONS - N/A 12 November 2001
MEM/ARTS - N/A 12 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
363s - Annual Return 16 August 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
287 - Change in situation or address of Registered Office 21 December 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
NEWINC - New incorporation documents 28 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.