BECCLES GAS LIMITED

Register to unlock more data on OkredoRegister

BECCLES GAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05760282

Incorporation date

28/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Yare House, 62-64 Thorpe Road, Norwich, Norfolk NR1 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2006)
dot icon18/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon22/12/2025
Resolutions
dot icon22/12/2025
Memorandum and Articles of Association
dot icon21/12/2025
Change of share class name or designation
dot icon11/12/2025
Director's details changed for Paul Wilson on 2025-12-11
dot icon08/12/2025
Termination of appointment of Colin Wilson as a director on 2025-11-19
dot icon08/12/2025
Cessation of Colin Wilson as a person with significant control on 2025-11-19
dot icon08/12/2025
Change of details for Mr Paul Wilson as a person with significant control on 2025-11-19
dot icon19/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/04/2025
Previous accounting period extended from 2024-07-31 to 2024-09-30
dot icon12/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon07/08/2023
Change of details for Mr Paul Wilson as a person with significant control on 2023-05-09
dot icon27/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon25/07/2023
Registration of charge 057602820003, created on 2023-07-21
dot icon31/05/2023
Satisfaction of charge 2 in full
dot icon12/09/2022
Resolutions
dot icon12/09/2022
Change of share class name or designation
dot icon08/09/2022
Confirmation statement made on 2022-08-09 with updates
dot icon08/09/2022
Termination of appointment of Ruth Wilson as a director on 2022-08-05
dot icon08/09/2022
Termination of appointment of Ruth Wilson as a secretary on 2022-08-05
dot icon08/09/2022
Notification of Paul Wilson as a person with significant control on 2022-08-05
dot icon17/08/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon19/10/2020
Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF to Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY on 2020-10-19
dot icon25/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon26/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/04/2018
Confirmation statement made on 2018-04-25 with updates
dot icon05/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/01/2017
Previous accounting period extended from 2016-04-30 to 2016-07-31
dot icon27/05/2016
Annual return made up to 2016-04-25
dot icon29/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-25
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Annual return made up to 2013-04-25
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/11/2012
Annual return made up to 2012-04-25
dot icon07/09/2012
Registered office address changed from Vision House 5-6 Beech Avenue Taverham Norwich Norfolk NR8 6HW on 2012-09-07
dot icon01/08/2012
Compulsory strike-off action has been discontinued
dot icon31/07/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/05/2012
Compulsory strike-off action has been suspended
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon30/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon30/03/2011
Director's details changed for Colin Wilson on 2011-03-28
dot icon30/03/2011
Director's details changed for Paul Wilson on 2011-03-28
dot icon30/03/2011
Director's details changed for Ruth Wilson on 2011-03-28
dot icon28/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/01/2011
Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 2011-01-20
dot icon20/05/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/04/2009
Return made up to 28/03/09; full list of members
dot icon10/04/2008
Return made up to 28/03/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/05/2007
Return made up to 28/03/07; full list of members
dot icon30/05/2006
Ad 28/03/06--------- £ si 99@1=99 £ ic 100/199
dot icon30/05/2006
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon20/05/2006
Particulars of mortgage/charge
dot icon28/03/2006
Secretary resigned
dot icon28/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon+81.61 % *

* during past year

Cash in Bank

£21,630.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.26K
-
0.00
23.32K
-
2022
6
74.23K
-
0.00
11.91K
-
2023
5
1.73K
-
0.00
21.63K
-
2023
5
1.73K
-
0.00
21.63K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

1.73K £Descended-97.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.63K £Ascended81.61 % *

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
Wilson, Ruth
Secretary
28/03/2006 - 05/08/2022
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/03/2006 - 28/03/2006
99600
Mr Colin Wilson
Director
28/03/2006 - 19/11/2025
2
Wilson, Ruth
Director
28/03/2006 - 05/08/2022
-
Wilson, Paul
Director
28/03/2006 - Present
17

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BECCLES GAS LIMITED

BECCLES GAS LIMITED is an(a) Active company incorporated on 28/03/2006 with the registered office located at Yare House, 62-64 Thorpe Road, Norwich, Norfolk NR1 1RY. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BECCLES GAS LIMITED?

toggle

BECCLES GAS LIMITED is currently Active. It was registered on 28/03/2006 .

Where is BECCLES GAS LIMITED located?

toggle

BECCLES GAS LIMITED is registered at Yare House, 62-64 Thorpe Road, Norwich, Norfolk NR1 1RY.

What does BECCLES GAS LIMITED do?

toggle

BECCLES GAS LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does BECCLES GAS LIMITED have?

toggle

BECCLES GAS LIMITED had 5 employees in 2023.

What is the latest filing for BECCLES GAS LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-09-30.