B.E.C GLOBAL LIMITED

Register to unlock more data on OkredoRegister

B.E.C GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04637135

Incorporation date

15/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Gore Road Industrial Estate, New Milton, Hamshire BH25 6SACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2003)
dot icon10/02/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon05/02/2026
Change of details for Mr Geoffrey Charles Wallace Elvy as a person with significant control on 2021-06-21
dot icon06/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Appointment of Mr Paul Robert Holland as a director on 2024-04-01
dot icon02/04/2024
Appointment of Mr Michael James Tharme as a director on 2024-04-01
dot icon02/04/2024
Appointment of Ms Katharine Emily Reed as a director on 2024-04-01
dot icon26/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2021
Purchase of own shares.
dot icon29/09/2021
Cancellation of shares. Statement of capital on 2021-06-21
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Change of share class name or designation
dot icon17/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Cancellation of shares. Statement of capital on 2019-07-12
dot icon28/08/2019
Purchase of own shares.
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon16/01/2019
Cessation of Mark Geoffrey Elvy as a person with significant control on 2018-12-14
dot icon02/01/2019
Termination of appointment of Mark Geoffrey Elvy as a director on 2018-12-24
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon12/03/2018
Director's details changed for Mr Mark Geoffrey Elvy on 2018-03-12
dot icon12/03/2018
Director's details changed for Mr Mark Geoffrey Elvy on 2018-01-02
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/09/2016
Appointment of Mrs Kathryn Marie Elvy as a director on 2016-08-31
dot icon22/08/2016
Termination of appointment of Mark Watson as a director on 2016-08-03
dot icon28/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/07/2015
Appointment of Mr Mark Watson as a director on 2015-07-24
dot icon27/07/2015
Termination of appointment of Paul Robert Holland as a director on 2015-07-24
dot icon21/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Compulsory strike-off action has been discontinued
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon20/05/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/09/2011
Change of share class name or designation
dot icon05/09/2011
Resolutions
dot icon14/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon11/03/2011
Director's details changed for Mr Mark Geoffrey Elvy on 2011-01-01
dot icon11/01/2011
Appointment of Mr Mark Geoffrey Elvy as a director
dot icon10/01/2011
Termination of appointment of Graham Blake as a director
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon16/02/2010
Termination of appointment of Geoffrey Elvy as a secretary
dot icon15/02/2010
Statement of company's objects
dot icon15/02/2010
Resolutions
dot icon04/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/01/2009
Return made up to 15/01/09; full list of members
dot icon20/01/2009
Director's change of particulars / paul holland / 01/10/2008
dot icon02/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Appointment terminated director neil campbell
dot icon22/01/2008
Return made up to 15/01/08; full list of members
dot icon13/08/2007
Director's particulars changed
dot icon05/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 15/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
New director appointed
dot icon03/02/2006
Return made up to 15/01/06; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2005
Return made up to 15/01/05; full list of members
dot icon30/06/2004
Accounts for a small company made up to 2004-03-31
dot icon24/02/2004
Director resigned
dot icon27/01/2004
Return made up to 15/01/04; full list of members
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon12/03/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon26/02/2003
Ad 15/01/03--------- £ si 199@1=199 £ ic 1/200
dot icon15/01/2003
Secretary resigned
dot icon15/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

28
2022
change arrow icon-12.21 % *

* during past year

Cash in Bank

£1,107,894.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
1.99M
-
0.00
1.26M
-
2022
28
2.03M
-
0.00
1.11M
-
2022
28
2.03M
-
0.00
1.11M
-

Employees

2022

Employees

28 Descended-3 % *

Net Assets(GBP)

2.03M £Ascended1.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11M £Descended-12.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elvy, Geoffrey Charles Wallace
Director
15/01/2003 - Present
1
Elvy, Kathryn Marie
Director
31/08/2016 - Present
-
Reed, Katharine Emily
Director
01/04/2024 - Present
3
Tharme, Michael James
Director
01/04/2024 - Present
-
Holland, Paul Robert
Director
01/04/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 B.E.C GLOBAL LIMITED

B.E.C GLOBAL LIMITED is an(a) Active company incorporated on 15/01/2003 with the registered office located at 1 Gore Road Industrial Estate, New Milton, Hamshire BH25 6SA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of B.E.C GLOBAL LIMITED?

toggle

B.E.C GLOBAL LIMITED is currently Active. It was registered on 15/01/2003 .

Where is B.E.C GLOBAL LIMITED located?

toggle

B.E.C GLOBAL LIMITED is registered at 1 Gore Road Industrial Estate, New Milton, Hamshire BH25 6SA.

What does B.E.C GLOBAL LIMITED do?

toggle

B.E.C GLOBAL LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does B.E.C GLOBAL LIMITED have?

toggle

B.E.C GLOBAL LIMITED had 28 employees in 2022.

What is the latest filing for B.E.C GLOBAL LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-15 with no updates.