BECKENHAM STORAGE LTD

Register to unlock more data on OkredoRegister

BECKENHAM STORAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03477439

Incorporation date

08/12/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Wyldecrest House, 857 London Road, Grays RM20 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1997)
dot icon09/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon05/12/2024
Termination of appointment of Waseem Hanif as a director on 2024-11-21
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/05/2024
Termination of appointment of Alfred William Best as a director on 2024-03-28
dot icon20/05/2024
Appointment of Miss Elizabeth Jane Best as a director on 2024-03-28
dot icon14/02/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon09/10/2023
Micro company accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon07/09/2021
Notification of Otterham Park Holdings Ltd as a person with significant control on 2021-08-31
dot icon07/09/2021
Appointment of Mr Waseem Hanif as a director on 2021-08-31
dot icon07/09/2021
Appointment of Mr Alfred William Best as a director on 2021-08-31
dot icon07/09/2021
Cessation of Howard Geoffrey Mark as a person with significant control on 2021-08-31
dot icon07/09/2021
Cessation of Roderick Joseph Bryant as a person with significant control on 2021-08-31
dot icon07/09/2021
Cessation of George Lewis Boyce as a person with significant control on 2021-08-31
dot icon07/09/2021
Registered office address changed from Otterham Creek Boatyard Otterham Quay Lane Rainham Kent ME8 7XF to Wyldecrest House 857 London Road Grays RM20 3AT on 2021-09-07
dot icon01/09/2021
Termination of appointment of Roderick Joseph Bryant as a director on 2021-08-31
dot icon01/09/2021
Termination of appointment of Howard Geoffrey Mark as a director on 2021-08-31
dot icon15/03/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon01/10/2020
Micro company accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon12/12/2019
Termination of appointment of George Lewis Boyce as a secretary on 2019-07-18
dot icon12/12/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon12/12/2019
Termination of appointment of George Lewis Boyce as a director on 2019-07-18
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon04/01/2010
Secretary's details changed for George Lewis Boyce on 2010-01-03
dot icon04/01/2010
Director's details changed for Howard Geoffrey Mark on 2010-01-03
dot icon04/01/2010
Director's details changed for George Lewis Boyce on 2010-01-03
dot icon04/01/2010
Director's details changed for Roderick Joseph Bryant on 2010-01-03
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 08/12/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 08/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 08/12/06; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 08/12/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 08/12/04; full list of members
dot icon22/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 08/12/03; full list of members
dot icon15/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 08/12/02; full list of members
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/03/2002
Director resigned
dot icon21/03/2002
New director appointed
dot icon09/01/2002
Return made up to 08/12/01; full list of members
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon22/01/2001
Return made up to 08/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Return made up to 08/12/99; full list of members
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon22/04/1999
Return made up to 08/12/98; full list of members
dot icon22/04/1999
New secretary appointed
dot icon28/01/1999
New director appointed
dot icon28/01/1999
New director appointed
dot icon28/01/1999
New director appointed
dot icon28/01/1999
New director appointed
dot icon16/12/1997
Registered office changed on 16/12/97 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
Director resigned
dot icon08/12/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.76M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
08/12/1997 - 08/12/1997
3962
Theydon Nominees Limited
Nominee Director
08/12/1997 - 08/12/1997
5513
Mr George Lewis Boyce
Director
08/12/1997 - 18/07/2019
-
Mark, Howard Geoffrey
Director
08/12/1997 - 31/08/2021
1
Mr Roderick Joseph Bryant
Director
08/12/1997 - 31/08/2021
2

Persons with Significant Control

4
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 BECKENHAM STORAGE LTD

BECKENHAM STORAGE LTD is an(a) Active company incorporated on 08/12/1997 with the registered office located at Wyldecrest House, 857 London Road, Grays RM20 3AT. 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 BECKENHAM STORAGE LTD?

toggle

BECKENHAM STORAGE LTD is currently Active. It was registered on 08/12/1997 .

Where is BECKENHAM STORAGE LTD located?

toggle

BECKENHAM STORAGE LTD is registered at Wyldecrest House, 857 London Road, Grays RM20 3AT.

What does BECKENHAM STORAGE LTD do?

toggle

BECKENHAM STORAGE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BECKENHAM STORAGE LTD?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-21 with no updates.