About

Registered Number: 04894917
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Becks Garden Machinery Ltd Kendal Road, Hellifield, Skipton, North Yorkshire, BD23 4HE

 

Becks Garden Machinery Ltd was setup in 2003, it's status at Companies House is "Active". There are 2 directors listed as Beck, Amanda, Beck, George for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, George 10 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BECK, Amanda 10 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 13 September 2019
AA01 - Change of accounting reference date 19 June 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 07 August 2018
AA01 - Change of accounting reference date 29 June 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 16 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
AD01 - Change of registered office address 05 July 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 30 July 2007
395 - Particulars of a mortgage or charge 07 November 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 27 September 2004
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
287 - Change in situation or address of Registered Office 23 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
287 - Change in situation or address of Registered Office 16 October 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.