About

Registered Number: 04194219
Date of Incorporation: 04/04/2001 (23 years ago)
Company Status: Active
Registered Address: Unit 9 Chertsey Road, Byfleet, West Byfleet, Surrey, KT14 7AX

 

Established in 2001, Becon (Precision) Engineering Manufacturers Ltd has its registered office in West Byfleet, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Clark, Nadine Doris Anne, Clark, Richard Douglas are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Richard Douglas 04 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Nadine Doris Anne 04 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 06 February 2018
MR01 - N/A 31 July 2017
MR01 - N/A 07 June 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 11 April 2014
AD01 - Change of registered office address 18 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 04 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 12 May 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 13 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
287 - Change in situation or address of Registered Office 13 April 2001
NEWINC - New incorporation documents 04 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2017 Outstanding

N/A

A registered charge 02 June 2017 Outstanding

N/A

Deed 25 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.