About

Registered Number: 04894917
Date of Incorporation: 10/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Becks Garden Machinery Ltd Kendal Road, Hellifield, Skipton, North Yorkshire, BD23 4HE

 

Becks Garden Machinery Ltd was registered on 10 September 2003, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Beck, Amanda, Beck, George for the business.

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.