ASHWORTH/BECO LIMITED

Register to unlock more data on OkredoRegister

ASHWORTH/BECO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02795534

Incorporation date

03/03/1993

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 The Washington Centre, Halesowen Road, Dudley, West Midlands DY2 9RECopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1993)
dot icon25/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/03/2024
Director's details changed for Mr Paul B Nunes on 2024-02-22
dot icon07/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon22/06/2023
Termination of appointment of Vincent Louis Moretti as a director on 2023-06-21
dot icon04/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon06/08/2019
Accounts for a small company made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon24/07/2018
Accounts for a small company made up to 2017-12-31
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon15/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon18/01/2016
Registered office address changed from Unit E5 the Wallows Industrial Estate Fens Pool Avenue Brierley Hill West Midlands DY5 1QA to Unit 1 the Washington Centre Halesowen Road Dudley West Midlands DY2 9RE on 2016-01-18
dot icon23/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon27/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon19/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon11/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon11/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/04/2010
Secretary's details changed for Mrs Pamela J Copeland on 2010-04-08
dot icon08/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon06/03/2010
Director's details changed for Paul B Nunes on 2010-03-03
dot icon06/03/2010
Director's details changed for Vincent Louis Moretti on 2010-03-03
dot icon17/12/2009
Termination of appointment of Brian Houghton as a director
dot icon14/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/03/2009
Return made up to 03/03/09; full list of members
dot icon03/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/10/2008
Director appointed mr brian david houghton
dot icon11/09/2008
Registered office changed on 11/09/2008 from B84 bay 1 first avenue the pensnett estate kingswinford west midlands DY6 7FN
dot icon05/06/2008
Return made up to 03/03/08; full list of members
dot icon02/06/2008
Secretary appointed mrs pamela j copeland
dot icon02/06/2008
Appointment terminated secretary bas weeren
dot icon31/10/2007
New director appointed
dot icon25/09/2007
Director resigned
dot icon11/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon29/03/2007
Return made up to 03/03/07; full list of members
dot icon17/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/10/2006
Secretary resigned
dot icon15/03/2006
Return made up to 03/03/06; full list of members
dot icon26/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/04/2005
Secretary's particulars changed
dot icon07/04/2005
Return made up to 03/03/05; full list of members
dot icon07/04/2005
Secretary resigned
dot icon07/04/2005
New secretary appointed
dot icon08/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/08/2004
New secretary appointed
dot icon24/08/2004
Secretary resigned
dot icon19/07/2004
Return made up to 03/03/04; full list of members; amend
dot icon15/03/2004
Return made up to 03/03/04; full list of members
dot icon23/01/2004
New director appointed
dot icon11/01/2004
New secretary appointed
dot icon11/01/2004
New secretary appointed
dot icon11/01/2004
Secretary resigned
dot icon03/11/2003
Registered office changed on 03/11/03 from: building 37 second avenue the pensnett estate kingswinford west midlands DY6 7UL
dot icon20/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/03/2003
Return made up to 03/03/03; full list of members
dot icon02/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon12/03/2002
Return made up to 03/03/02; full list of members
dot icon26/11/2001
New secretary appointed
dot icon26/11/2001
Secretary resigned
dot icon10/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/08/2001
Registered office changed on 21/08/01 from: building 19 first avenue the pensnett estate kingswinford west midlands DY6 7TR
dot icon17/08/2001
New secretary appointed
dot icon17/08/2001
Secretary resigned
dot icon25/07/2001
Return made up to 03/03/01; full list of members
dot icon30/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon22/05/2000
Return made up to 03/03/00; full list of members
dot icon27/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon01/06/1999
Return made up to 03/03/99; no change of members
dot icon31/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon30/07/1998
Declaration of satisfaction of mortgage/charge
dot icon11/05/1998
Return made up to 03/03/98; full list of members
dot icon07/01/1998
Auditor's resignation
dot icon17/12/1997
Director resigned
dot icon27/11/1997
Resolutions
dot icon13/11/1997
Full accounts made up to 1996-12-31
dot icon28/05/1997
Return made up to 03/03/97; no change of members
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon16/09/1996
Return made up to 03/03/96; no change of members
dot icon09/11/1995
Auditor's resignation
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon10/08/1995
Certificate of change of name
dot icon07/08/1995
New director appointed
dot icon07/08/1995
New director appointed
dot icon07/08/1995
New director appointed
dot icon28/04/1995
Return made up to 03/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Ad 24/10/94--------- £ si 99998@1=99998 £ ic 2/100000
dot icon04/11/1994
Resolutions
dot icon04/11/1994
£ nc 1000/200000 24/10/94
dot icon26/08/1994
Accounts for a small company made up to 1993-12-31
dot icon12/06/1994
Secretary resigned;new secretary appointed
dot icon16/05/1994
Director resigned
dot icon25/04/1994
Return made up to 03/03/94; full list of members
dot icon07/03/1994
Director resigned
dot icon15/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
New director appointed
dot icon31/03/1993
Secretary resigned;new secretary appointed
dot icon31/03/1993
Director resigned;new director appointed
dot icon31/03/1993
Registered office changed on 31/03/93 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon30/03/1993
Director resigned;new director appointed
dot icon26/03/1993
Accounting reference date notified as 31/12
dot icon19/03/1993
Certificate of change of name
dot icon03/03/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.79K
-
0.00
-
-
2022
-
12.79K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nunes, Paul B
Director
18/07/2007 - Present
4
Moretti, Vincent Louis
Director
22/05/1995 - 21/06/2023
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHWORTH/BECO LIMITED

ASHWORTH/BECO LIMITED is an(a) Active company incorporated on 03/03/1993 with the registered office located at Unit 1 The Washington Centre, Halesowen Road, Dudley, West Midlands DY2 9RE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWORTH/BECO LIMITED?

toggle

ASHWORTH/BECO LIMITED is currently Active. It was registered on 03/03/1993 .

Where is ASHWORTH/BECO LIMITED located?

toggle

ASHWORTH/BECO LIMITED is registered at Unit 1 The Washington Centre, Halesowen Road, Dudley, West Midlands DY2 9RE.

What does ASHWORTH/BECO LIMITED do?

toggle

ASHWORTH/BECO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ASHWORTH/BECO LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-03 with no updates.