About

Registered Number: 01942052
Date of Incorporation: 27/08/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: Terminus Road, Chichester, West Sussex, PO19 8DW

 

Established in 1985, Becktech Ltd are based in Chichester. The companies directors are Beckett, Thomas Christopher Clarke, Campbell, Adrian Frances, Webb, Robert John, Beckett, Thomas William, Fulford-brown, Michael David, Sargent, Mark John, Wallace, Patrick John James William. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Thomas Christopher Clarke N/A - 1
CAMPBELL, Adrian Frances 01 November 2015 - 1
WEBB, Robert John 02 July 2007 - 1
BECKETT, Thomas William N/A 22 June 2010 1
FULFORD-BROWN, Michael David N/A 22 June 2010 1
SARGENT, Mark John 22 June 2010 07 April 2015 1
WALLACE, Patrick John James William 22 June 2010 08 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 13 July 2020
MR04 - N/A 30 June 2020
MR01 - N/A 28 October 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 01 August 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 20 August 2018
MR01 - N/A 20 July 2018
MR04 - N/A 20 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 21 August 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 29 July 2016
MR04 - N/A 17 June 2016
AA - Annual Accounts 14 November 2015
AP01 - Appointment of director 09 November 2015
TM01 - Termination of appointment of director 08 October 2015
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 14 August 2015
TM01 - Termination of appointment of director 16 July 2015
AA - Annual Accounts 23 January 2015
CH01 - Change of particulars for director 25 November 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 30 August 2013
CH01 - Change of particulars for director 30 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2013
AA - Annual Accounts 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2012
AR01 - Annual Return 03 September 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 30 September 2011
RESOLUTIONS - N/A 11 May 2011
AR01 - Annual Return 19 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 06 August 2010
TM02 - Termination of appointment of secretary 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
MG01 - Particulars of a mortgage or charge 26 June 2010
MG01 - Particulars of a mortgage or charge 26 June 2010
MG01 - Particulars of a mortgage or charge 26 June 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 10 August 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 18 August 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 19 August 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 10 August 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 28 August 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 21 August 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 14 June 1995
RESOLUTIONS - N/A 07 December 1994
RESOLUTIONS - N/A 07 December 1994
AA - Annual Accounts 07 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1994
123 - Notice of increase in nominal capital 07 December 1994
363s - Annual Return 14 September 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 22 August 1993
AA - Annual Accounts 21 January 1993
AUD - Auditor's letter of resignation 28 September 1992
363x - Annual Return 21 September 1992
AA - Annual Accounts 25 June 1992
363a - Annual Return 23 June 1992
287 - Change in situation or address of Registered Office 05 April 1991
287 - Change in situation or address of Registered Office 21 March 1991
288 - N/A 26 September 1990
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
288 - N/A 17 November 1989
AA - Annual Accounts 17 November 1989
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 November 1989
288 - N/A 10 August 1989
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
363 - Annual Return 10 August 1989
AA - Annual Accounts 25 February 1987
363 - Annual Return 25 February 1987
NEWINC - New incorporation documents 27 August 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2019 Outstanding

N/A

A registered charge 19 July 2018 Fully Satisfied

N/A

All assets debenture 21 June 2012 Fully Satisfied

N/A

Debenture 22 June 2010 Fully Satisfied

N/A

Debenture 22 June 2010 Fully Satisfied

N/A

Full form debenture 22 June 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.