About

Registered Number: 01904016
Date of Incorporation: 11/04/1985 (39 years ago)
Company Status: Active
Registered Address: Unit 3 Wincobank Way, South Normanton, Alfreton, Derbyshire, DE55 2FX

 

Beckett Thermal Solutions Ltd was registered on 11 April 1985, it's status at Companies House is "Active". Carter, Morrison James, Pisano, Francesco, Dickenson, Keith, Berthold, Gunther Gottfried, Maxfield, James David, Sebastian, Enrico, Smith, Peter Christopher, Vecchi, Renzo are listed as the directors of this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Morrison James 16 February 2016 - 1
PISANO, Francesco 22 October 2012 - 1
BERTHOLD, Gunther Gottfried 01 January 2010 16 February 2016 1
MAXFIELD, James David 01 January 2010 19 February 2014 1
SEBASTIAN, Enrico N/A 28 April 1997 1
SMITH, Peter Christopher N/A 17 August 1991 1
VECCHI, Renzo N/A 02 July 2013 1
Secretary Name Appointed Resigned Total Appointments
DICKENSON, Keith 28 April 1997 08 January 2003 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
RESOLUTIONS - N/A 05 March 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 29 June 2018
PSC08 - N/A 01 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 04 August 2017
AUD - Auditor's letter of resignation 23 January 2017
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 29 July 2016
AP01 - Appointment of director 04 March 2016
TM01 - Termination of appointment of director 03 March 2016
AR01 - Annual Return 28 July 2015
CH01 - Change of particulars for director 28 July 2015
CH01 - Change of particulars for director 28 July 2015
AA - Annual Accounts 09 July 2015
SH01 - Return of Allotment of shares 28 May 2015
AD01 - Change of registered office address 16 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 22 July 2014
CH01 - Change of particulars for director 21 July 2014
TM01 - Termination of appointment of director 11 March 2014
AA01 - Change of accounting reference date 28 October 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 17 September 2013
TM01 - Termination of appointment of director 22 July 2013
TM02 - Termination of appointment of secretary 08 May 2013
MG01 - Particulars of a mortgage or charge 18 December 2012
AA - Annual Accounts 13 December 2012
AP01 - Appointment of director 25 October 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 26 July 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
SH01 - Return of Allotment of shares 16 June 2010
RESOLUTIONS - N/A 24 May 2010
AA - Annual Accounts 26 January 2010
AP01 - Appointment of director 19 January 2010
AP01 - Appointment of director 19 January 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 11 August 2003
363s - Annual Return 20 July 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
287 - Change in situation or address of Registered Office 28 January 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 14 July 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 14 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 August 1994
AA - Annual Accounts 16 August 1994
AA - Annual Accounts 15 July 1993
363s - Annual Return 15 July 1993
AA - Annual Accounts 25 August 1992
363s - Annual Return 05 August 1992
AA - Annual Accounts 21 August 1991
288 - N/A 21 August 1991
363b - Annual Return 21 August 1991
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
363 - Annual Return 27 July 1989
AA - Annual Accounts 27 July 1989
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
288 - N/A 20 June 1988
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
GAZ(U) - N/A 25 September 1986
MA - Memorandum and Articles 25 September 1986
363 - Annual Return 20 August 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 10 December 2012 Outstanding

N/A

All assets debenture 05 May 2011 Outstanding

N/A

Letter of charge 12 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.