About

Registered Number: 03370519
Date of Incorporation: 14/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 2 Schofield Close, Barrow Upon Humber, North Lincolnshire, DN19 7SJ

 

Based in North Lincolnshire, Beecon Engineers Ltd was registered on 14 May 1997. This business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOREY, Alan 15 May 1997 - 1
WRIGHT, Rosemary 15 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 22 September 2017
PSC01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 05 June 2001
287 - Change in situation or address of Registered Office 04 January 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 13 June 2000
225 - Change of Accounting Reference Date 09 June 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 17 June 1998
288b - Notice of resignation of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1997
225 - Change of Accounting Reference Date 21 July 1997
287 - Change in situation or address of Registered Office 20 May 1997
NEWINC - New incorporation documents 14 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.