BECKER INDUSTRIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BECKER INDUSTRIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03436866

Incorporation date

19/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jupiter House Warley Hill Busness Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1997)
dot icon15/01/2026
Resolutions
dot icon15/01/2026
Appointment of a voluntary liquidator
dot icon15/01/2026
Statement of affairs
dot icon15/01/2026
Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN England to Jupiter House Warley Hill Busness Park the Drive Brentwood Essex CM13 3BE on 2026-01-15
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon18/09/2025
Termination of appointment of Rosa Margarita Becker as a secretary on 2025-09-18
dot icon15/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon04/10/2024
Confirmation statement made on 2024-09-19 with updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon30/06/2022
Previous accounting period shortened from 2021-09-30 to 2021-09-29
dot icon05/10/2021
Confirmation statement made on 2021-09-19 with updates
dot icon19/07/2021
Change of details for Mr John Clive Becker as a person with significant control on 2020-11-06
dot icon19/07/2021
Notification of Rosa Margarita Becker as a person with significant control on 2020-11-06
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/11/2020
Director's details changed for Mr John Clive Becker on 2020-11-06
dot icon06/11/2020
Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2020-11-06
dot icon06/11/2020
Secretary's details changed for Mrs Rosa Margarita Becker on 2020-11-06
dot icon02/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon02/10/2018
Compulsory strike-off action has been discontinued
dot icon30/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon31/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/04/2012
Resolutions
dot icon20/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/11/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon03/11/2010
Director's details changed for John Clive Becker on 2010-01-01
dot icon03/11/2010
Secretary's details changed for Mrs Rosa Margarita Becker on 2010-01-01
dot icon15/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon06/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/10/2008
Return made up to 19/09/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/10/2007
Return made up to 19/09/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/10/2006
Return made up to 19/09/06; full list of members
dot icon16/03/2006
Registered office changed on 16/03/06 from: 72 new bond street london W1S 1RR
dot icon13/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/10/2005
Return made up to 19/09/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/09/2004
Return made up to 19/09/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/11/2003
Return made up to 19/09/03; full list of members
dot icon10/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/10/2002
Return made up to 19/09/02; full list of members
dot icon17/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon27/09/2001
Return made up to 19/09/01; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-09-30
dot icon21/09/2000
Return made up to 19/09/00; full list of members
dot icon21/07/2000
Full accounts made up to 1999-09-30
dot icon12/10/1999
Return made up to 19/09/99; no change of members
dot icon07/07/1999
Accounts for a small company made up to 1998-09-30
dot icon20/04/1999
Particulars of mortgage/charge
dot icon27/10/1998
Director resigned
dot icon26/10/1998
Return made up to 19/09/98; full list of members
dot icon26/10/1998
New secretary appointed
dot icon03/10/1997
Secretary resigned
dot icon03/10/1997
Secretary resigned
dot icon03/10/1997
New director appointed
dot icon03/10/1997
New secretary appointed
dot icon19/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
106.62K
-
0.00
648.00
-
2022
3
118.99K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
19/09/1997 - 19/09/1997
6838
FIRST DIRECTORS LIMITED
Nominee Director
19/09/1997 - 19/09/1997
5474
Mr John Clive Becker
Director
19/09/1997 - Present
2
Becker, Rosa Margarita
Secretary
19/09/1997 - 18/09/2025
1
Becker, Rosa Margarita
Secretary
19/09/1997 - 19/09/1997
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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BECKER INDUSTRIAL SERVICES LIMITED

BECKER INDUSTRIAL SERVICES LIMITED is an(a) Liquidation company incorporated on 19/09/1997 with the registered office located at Jupiter House Warley Hill Busness Park, The Drive, Brentwood, Essex CM13 3BE. 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 BECKER INDUSTRIAL SERVICES LIMITED?

toggle

BECKER INDUSTRIAL SERVICES LIMITED is currently Liquidation. It was registered on 19/09/1997 .

Where is BECKER INDUSTRIAL SERVICES LIMITED located?

toggle

BECKER INDUSTRIAL SERVICES LIMITED is registered at Jupiter House Warley Hill Busness Park, The Drive, Brentwood, Essex CM13 3BE.

What does BECKER INDUSTRIAL SERVICES LIMITED do?

toggle

BECKER INDUSTRIAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BECKER INDUSTRIAL SERVICES LIMITED?

toggle

The latest filing was on 15/01/2026: Resolutions.