B.E.C PERIMETER SECURITY LIMITED

Register to unlock more data on OkredoRegister

B.E.C PERIMETER SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06624404

Incorporation date

19/06/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit Ss Avon House, 435 Stratford Road, Shirley, Solihull B90 4AACopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2008)
dot icon16/06/2025
Order of court to wind up
dot icon09/04/2025
Voluntary strike-off action has been suspended
dot icon26/02/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon26/02/2025
Application to strike the company off the register
dot icon25/02/2025
Previous accounting period extended from 2024-06-30 to 2024-08-31
dot icon06/01/2025
Confirmation statement made on 2024-10-25 with no updates
dot icon01/08/2024
Cessation of Nicky Howard Barrs as a person with significant control on 2024-01-01
dot icon01/08/2024
Termination of appointment of Nicky Howard Barrs as a director on 2024-01-01
dot icon15/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon27/09/2023
Registered office address changed from 92 Robin Hood Way Greenford Middlesex UB6 7QW to Unit Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2023-09-27
dot icon29/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon30/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon10/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon22/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon14/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon14/10/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon27/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon07/12/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon14/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon16/10/2017
Satisfaction of charge 1 in full
dot icon27/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon08/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/08/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon29/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/10/2014
Registered office address changed from 13 Kynaston Close Harrow HA3 6TQ to 92 Robin Hood Way Greenford Middlesex UB6 7QW on 2014-10-11
dot icon01/08/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/08/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mr Gary Barrs on 2010-01-01
dot icon02/07/2010
Director's details changed for Mr Nicky Howard Barrs on 2010-01-01
dot icon05/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon31/07/2009
Return made up to 19/06/09; full list of members
dot icon19/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/10/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
114.12K
-
0.00
250.69K
-
2022
13
200.89K
-
0.00
248.81K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Barrs, Gary Howard
Director
19/06/2008 - Present
6
Barrs, Nicky Howard
Director
19/06/2008 - 01/01/2024
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.E.C PERIMETER SECURITY LIMITED

B.E.C PERIMETER SECURITY LIMITED is an(a) Liquidation company incorporated on 19/06/2008 with the registered office located at Unit Ss Avon House, 435 Stratford Road, Shirley, Solihull B90 4AA. 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 B.E.C PERIMETER SECURITY LIMITED?

toggle

B.E.C PERIMETER SECURITY LIMITED is currently Liquidation. It was registered on 19/06/2008 .

Where is B.E.C PERIMETER SECURITY LIMITED located?

toggle

B.E.C PERIMETER SECURITY LIMITED is registered at Unit Ss Avon House, 435 Stratford Road, Shirley, Solihull B90 4AA.

What does B.E.C PERIMETER SECURITY LIMITED do?

toggle

B.E.C PERIMETER SECURITY LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

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

toggle

The latest filing was on 16/06/2025: Order of court to wind up.