About

Registered Number: 04462919
Date of Incorporation: 17/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 5 Lionel Avenue, Wendover, Buckinghamshire, HP22 6LL

 

Becsam Ltd was registered on 17 June 2002 and are based in Wendover, it's status in the Companies House registry is set to "Active". The company has one director listed as Caplan, Julie Carolyn at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPLAN, Julie Carolyn 17 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 18 June 2019
MR04 - N/A 22 March 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 25 June 2017
AA - Annual Accounts 24 September 2016
SH01 - Return of Allotment of shares 28 June 2016
RESOLUTIONS - N/A 21 June 2016
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 15 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 01 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 24 June 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 25 June 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 27 June 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 21 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 July 2008
353 - Register of members 21 July 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 20 July 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 29 April 2005
395 - Particulars of a mortgage or charge 02 July 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
NEWINC - New incorporation documents 17 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.