BECHTLE LIMITED

Register to unlock more data on OkredoRegister

BECHTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03283032

Incorporation date

25/11/1996

Size

Full

Contacts

Registered address

Registered address

128 High Street, Crediton, Devon EX17 3LQCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1996)
dot icon13/02/2026
Change of details for Bechtle E-Commerce Holding Ag as a person with significant control on 2025-12-19
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon03/04/2025
Secretary's details changed for Ian Michael Caston on 2024-08-21
dot icon03/04/2025
Director's details changed for Mr Ian Michael Caston on 2024-08-21
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon28/07/2023
Full accounts made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon07/07/2023
Certificate of change of name
dot icon20/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon08/07/2022
Full accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon03/09/2021
Full accounts made up to 2020-12-31
dot icon09/07/2021
Director's details changed for James Richard Napp on 2021-07-09
dot icon29/06/2021
Notification of Bechtle E-Commerce Holding Ag as a person with significant control on 2021-06-29
dot icon29/06/2021
Cessation of James Napp as a person with significant control on 2021-06-29
dot icon03/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon05/09/2020
Full accounts made up to 2019-12-31
dot icon14/08/2020
Director's details changed for Ian Michael Caston on 2020-01-01
dot icon14/08/2020
Secretary's details changed for Ian Michael Caston on 2020-01-01
dot icon03/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon08/04/2015
Director's details changed for James Richard Napp on 2015-04-08
dot icon05/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon10/09/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon26/03/2013
Full accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon13/12/2012
Director's details changed for James Richard Napp on 2012-01-01
dot icon12/04/2012
Full accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon16/03/2010
Full accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon10/12/2009
Director's details changed for James Richard Napp on 2009-11-24
dot icon10/12/2009
Director's details changed for Ian Michael Caston on 2009-11-24
dot icon08/06/2009
Full accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 25/11/08; full list of members
dot icon21/04/2008
Full accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 25/11/07; no change of members
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 25/11/06; full list of members
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon16/12/2005
Return made up to 25/11/05; full list of members
dot icon31/10/2005
Accounts for a small company made up to 2004-12-31
dot icon15/12/2004
Return made up to 25/11/04; full list of members
dot icon06/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon09/06/2004
Particulars of mortgage/charge
dot icon30/12/2003
Return made up to 25/11/03; full list of members
dot icon17/10/2003
Accounts for a small company made up to 2002-12-31
dot icon14/04/2003
Director resigned
dot icon16/01/2003
Return made up to 25/11/02; full list of members
dot icon02/12/2002
Director resigned
dot icon09/07/2002
Accounts for a small company made up to 2001-12-31
dot icon11/02/2002
Return made up to 25/11/01; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon22/10/2001
Declaration of satisfaction of mortgage/charge
dot icon14/12/2000
Return made up to 25/11/00; full list of members
dot icon14/12/2000
Ad 20/10/00--------- £ si 500000@1=500000 £ ic 500000/1000000
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon30/12/1999
Particulars of mortgage/charge
dot icon22/12/1999
Return made up to 25/11/99; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1998-12-31
dot icon22/10/1999
Ad 07/10/99--------- £ si 499000@1=499000 £ ic 1000/500000
dot icon22/10/1999
Nc inc already adjusted 07/10/99
dot icon22/10/1999
Resolutions
dot icon22/10/1999
Memorandum and Articles of Association
dot icon21/12/1998
Return made up to 25/11/98; no change of members
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Secretary resigned;director resigned
dot icon21/12/1998
New secretary appointed
dot icon21/12/1998
Registered office changed on 21/12/98 from: 1 darklake view estover plymouth devon PL6 7TL
dot icon02/12/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon24/09/1998
Accounts for a small company made up to 1998-04-30
dot icon29/12/1997
Return made up to 25/11/97; full list of members
dot icon15/12/1997
Ad 25/11/96--------- £ si 2@1=2 £ ic 998/1000
dot icon24/11/1997
Ad 31/10/97--------- £ si 996@1=996 £ ic 2/998
dot icon24/11/1997
Secretary's particulars changed;director's particulars changed
dot icon26/09/1997
Accounting reference date extended from 30/11/97 to 30/04/98
dot icon26/09/1997
Registered office changed on 26/09/97 from: 128 high street crediton devon EX17 3LQ
dot icon16/07/1997
New secretary appointed;new director appointed
dot icon16/07/1997
New director appointed
dot icon16/07/1997
Secretary resigned
dot icon16/07/1997
New director appointed
dot icon13/12/1996
Secretary resigned
dot icon13/12/1996
Director resigned
dot icon13/12/1996
New secretary appointed;new director appointed
dot icon13/12/1996
New director appointed
dot icon25/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caston, Ian Michael
Director
25/11/1996 - Present
6
Caston, Ian Michael
Secretary
20/11/1998 - Present
1
Napp, James Richard
Director
01/03/2000 - Present
1

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 BECHTLE LIMITED

BECHTLE LIMITED is an(a) Active company incorporated on 25/11/1996 with the registered office located at 128 High Street, Crediton, Devon EX17 3LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BECHTLE LIMITED?

toggle

BECHTLE LIMITED is currently Active. It was registered on 25/11/1996 .

Where is BECHTLE LIMITED located?

toggle

BECHTLE LIMITED is registered at 128 High Street, Crediton, Devon EX17 3LQ.

What does BECHTLE LIMITED do?

toggle

BECHTLE LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for BECHTLE LIMITED?

toggle

The latest filing was on 13/02/2026: Change of details for Bechtle E-Commerce Holding Ag as a person with significant control on 2025-12-19.