BECK PROSPER LIMITED

Register to unlock more data on OkredoRegister

BECK PROSPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05285967

Incorporation date

15/11/2004

Size

Full

Contacts

Registered address

Registered address

Building 19 First Avenue, The Pensnett Estate, Kingswinford, West Midlands DY6 7TRCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2004)
dot icon10/03/2026
Termination of appointment of Brian Spencer Williams as a director on 2026-03-02
dot icon06/03/2026
Satisfaction of charge 052859670004 in full
dot icon05/03/2026
Appointment of Mr Stuart Dean as a director on 2026-03-02
dot icon19/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon20/05/2025
Full accounts made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon21/08/2024
Satisfaction of charge 052859670003 in full
dot icon17/05/2024
Full accounts made up to 2023-12-31
dot icon12/03/2024
Registration of charge 052859670004, created on 2024-03-11
dot icon22/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon19/04/2023
Full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon12/04/2022
Full accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon10/05/2021
Full accounts made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon10/11/2020
Auditor's resignation
dot icon05/06/2020
Full accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon27/11/2019
Resolutions
dot icon21/11/2019
Appointment of Mr. Malcolm Robert Hartland as a director on 2019-07-31
dot icon21/11/2019
Appointment of Mr. Anthony James Brown as a director on 2019-07-31
dot icon19/11/2019
Cessation of Hugues Antoine Marie Charbonnier as a person with significant control on 2019-07-31
dot icon19/11/2019
Cessation of Karine Isabelle Jeanne Charbonnier as a person with significant control on 2019-07-31
dot icon19/11/2019
Termination of appointment of Hugues Antoine Marie Charbonnier as a director on 2019-07-31
dot icon19/11/2019
Termination of appointment of Karine Isabella Jeanne Charbonier as a director on 2019-07-31
dot icon03/09/2019
Change of share class name or designation
dot icon19/08/2019
Satisfaction of charge 052859670002 in full
dot icon16/08/2019
Registration of charge 052859670003, created on 2019-08-14
dot icon13/08/2019
Statement of company's objects
dot icon05/08/2019
Full accounts made up to 2018-12-31
dot icon03/04/2019
Termination of appointment of Timothy Scott Rogers as a secretary on 2019-03-31
dot icon14/03/2019
Sale or transfer of treasury shares. Treasury capital
dot icon07/01/2019
Confirmation statement made on 2018-11-15 with updates
dot icon07/01/2019
Notification of Karine Isabelle Jeanne Charbonnier as a person with significant control on 2017-03-10
dot icon07/01/2019
Notification of Hugues Antoine Marie Charbonnier as a person with significant control on 2017-03-10
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Appointment of Mr Brian Spencer Williams as a director on 2018-05-14
dot icon18/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon18/01/2017
Termination of appointment of Martin Guy Boulter as a director on 2017-01-18
dot icon22/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon03/06/2016
Full accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon22/08/2014
Full accounts made up to 2013-12-31
dot icon24/06/2014
Satisfaction of charge 1 in full
dot icon23/01/2014
Annual return made up to 2013-11-15 with full list of shareholders
dot icon23/01/2014
Director's details changed for Hugues Antoine Marie Charbonnier on 2013-09-28
dot icon23/01/2014
Director's details changed for Karine Isabella Jeanne Charbonier on 2013-09-28
dot icon04/10/2013
Termination of appointment of Thomas Hogg as a director
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Registered office address changed from Building 67, Third Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7FA on 2013-07-04
dot icon24/06/2013
Registration of charge 052859670002
dot icon18/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon31/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon26/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/08/2011
Appointment of Mr Timothy Scott Rogers as a secretary
dot icon10/08/2011
Termination of appointment of Alan Street as a secretary
dot icon10/08/2011
Termination of appointment of Alan Street as a director
dot icon28/07/2011
Termination of appointment of Alasdair Reid as a director
dot icon09/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon02/08/2010
Certificate of change of name
dot icon02/08/2010
Change of name notice
dot icon11/05/2010
Appointment of Hugues Antoine Marie Charbonnier as a director
dot icon12/04/2010
Appointment of Karine Isabella Jeanne Charbonier as a director
dot icon12/04/2010
Termination of appointment of John Lithgow as a director
dot icon04/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Alan David Street on 2009-12-03
dot icon08/12/2009
Director's details changed for Mr John Alexander Lithgow on 2009-12-03
dot icon08/12/2009
Director's details changed for Alasdair Richmond Reid on 2009-12-03
dot icon08/12/2009
Director's details changed for Thomas Alexander Hogg on 2009-12-03
dot icon08/12/2009
Director's details changed for Martin Guy Boulter on 2009-12-03
dot icon08/12/2009
Secretary's details changed for Mr Alan David Street on 2009-12-03
dot icon24/04/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Director appointed john alexander lithgow
dot icon09/12/2008
Return made up to 15/11/08; full list of members
dot icon26/03/2008
Full accounts made up to 2007-12-31
dot icon28/12/2007
Return made up to 15/11/07; no change of members
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon04/09/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon21/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon08/01/2007
Ad 29/08/06--------- £ si 16665@1
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon19/12/2006
Return made up to 15/11/06; full list of members
dot icon15/08/2006
Particulars of mortgage/charge
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon05/06/2006
Certificate of change of name
dot icon14/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon16/11/2005
Return made up to 15/11/05; full list of members
dot icon18/01/2005
Accounting reference date shortened from 30/11/05 to 30/06/05
dot icon15/11/2004
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
15/11/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Street, Alan David
Director
15/11/2004 - 27/07/2011
6
Boulter, Martin Guy
Director
15/11/2004 - 18/01/2017
5
Brown, Anthony James
Director
31/07/2019 - Present
25
Williams, Brian Spencer
Director
14/05/2018 - 02/03/2026
6
Charbonnier, Hugues Antoine Marie
Director
25/03/2010 - 31/07/2019
1

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BECK PROSPER LIMITED

BECK PROSPER LIMITED is an(a) Active company incorporated on 15/11/2004 with the registered office located at Building 19 First Avenue, The Pensnett Estate, Kingswinford, West Midlands DY6 7TR. 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 BECK PROSPER LIMITED?

toggle

BECK PROSPER LIMITED is currently Active. It was registered on 15/11/2004 .

Where is BECK PROSPER LIMITED located?

toggle

BECK PROSPER LIMITED is registered at Building 19 First Avenue, The Pensnett Estate, Kingswinford, West Midlands DY6 7TR.

What does BECK PROSPER LIMITED do?

toggle

BECK PROSPER LIMITED operates in the Manufacture of fasteners and screw machine products (25.94 - SIC 2007) sector.

What is the latest filing for BECK PROSPER LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Brian Spencer Williams as a director on 2026-03-02.