About

Registered Number: 06166006
Date of Incorporation: 16/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Office K Dutch Barn, Ford End, Chelmsford, CM3 1LN,

 

Having been setup in 2007, Beckwith Contracts Ltd are based in Chelmsford, it's status is listed as "Active". There are 5 directors listed for this company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARKE, Neal Gordon 16 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Matthew 16 March 2007 16 July 2009 1
PHENEY, Betty 16 July 2009 14 December 2012 1
PHENEY, Thomas 14 December 2012 05 March 2020 1
WHITE, Tracy Jane 28 May 2009 16 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 16 March 2020
TM02 - Termination of appointment of secretary 05 March 2020
AA01 - Change of accounting reference date 21 December 2019
CS01 - N/A 16 March 2019
AA - Annual Accounts 14 December 2018
AD01 - Change of registered office address 02 May 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 19 March 2018
AA01 - Change of accounting reference date 28 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 09 December 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 17 March 2014
AA01 - Change of accounting reference date 19 December 2013
AR01 - Annual Return 02 April 2013
TM02 - Termination of appointment of secretary 16 December 2012
AP03 - Appointment of secretary 16 December 2012
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
CH03 - Change of particulars for secretary 18 March 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 28 April 2010
TM02 - Termination of appointment of secretary 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 28 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 09 April 2009
363a - Annual Return 15 August 2008
395 - Particulars of a mortgage or charge 15 August 2008
NEWINC - New incorporation documents 16 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.