BECKER (SLIDING PARTITIONS) LIMITED

Register to unlock more data on OkredoRegister

BECKER (SLIDING PARTITIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02010956

Incorporation date

16/04/1986

Size

Small

Contacts

Registered address

Registered address

The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire SA14 8LQCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1986)
dot icon08/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon31/03/2026
Termination of appointment of Elizabeth Claire Bowering as a secretary on 2026-03-31
dot icon09/03/2026
Termination of appointment of Mark James Robertshaw as a secretary on 2026-03-09
dot icon09/03/2026
Appointment of Mrs Elizabeth Claire Bowering as a secretary on 2026-03-09
dot icon08/10/2025
Termination of appointment of Rupert Knight Harrison as a director on 2025-10-06
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon13/06/2025
Accounts for a small company made up to 2024-12-31
dot icon11/01/2025
Cessation of Tgm Industrial Group Ltd as a person with significant control on 2024-12-30
dot icon11/01/2025
Notification of Tgm0923 Ltd as a person with significant control on 2024-12-30
dot icon29/08/2024
Accounts for a small company made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon17/04/2024
Appointment of Mr Mark James Robertshaw as a secretary on 2024-04-12
dot icon30/09/2023
Accounts for a small company made up to 2022-12-31
dot icon18/09/2023
Appointment of Mr. Timothy Damien Brooksbank as a director on 2023-09-15
dot icon25/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon24/07/2023
Cessation of Tgm Faciities Holdings Ltd as a person with significant control on 2023-07-04
dot icon24/07/2023
Notification of Tgm Industrial Group Ltd as a person with significant control on 2023-07-04
dot icon03/07/2023
Registered office address changed from 15-19 Greenhill Crescent Watford Business Park Watford WD18 8PH United Kingdom to The Beacon Centre of Enterprise Heol Aur Llanelli Carmathenshire SA14 8LQ on 2023-07-03
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon02/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon12/11/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon25/10/2021
Appointment of Mr Eric Arthur Kolodner as a director on 2021-10-25
dot icon29/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon03/07/2021
Satisfaction of charge 020109560003 in full
dot icon18/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon06/07/2020
Registration of charge 020109560004, created on 2020-06-30
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/03/2020
Termination of appointment of Alfie Francis Taylor as a director on 2020-02-24
dot icon25/10/2019
Appointment of Mr. Michael Furlong as a director on 2019-07-01
dot icon02/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon29/03/2019
Registered office address changed from 12 Clarendon Road London Kings W11 3AB United Kingdom to 15-19 Greenhill Crescent Watford Business Park Watford WD18 8PH on 2019-03-29
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/08/2018
Registered office address changed from Unit 8 Kiln Workshops Pilcot Road Crookham Village Fleet GU51 5RY England to 12 Clarendon Road London Kings W11 3AB on 2018-08-14
dot icon13/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon26/04/2018
Termination of appointment of Eric Arthur Kolodner as a director on 2018-04-14
dot icon26/04/2018
Appointment of Mr Alfie Francis Taylor as a director on 2018-04-14
dot icon03/04/2018
Termination of appointment of Alfie Francis Taylor as a director on 2017-06-29
dot icon03/04/2018
Termination of appointment of Martyn Paul Keates as a director on 2017-06-29
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/02/2018
Appointment of Mr Eric Arthur Kolodner as a director on 2017-06-28
dot icon04/02/2018
Appointment of Mr Alfie Taylor as a director on 2017-06-28
dot icon04/02/2018
Appointment of Mr Martyn Paul Keates as a director on 2017-06-28
dot icon22/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon22/07/2017
Appointment of Mr Rupert Knight Harrison as a director on 2017-06-27
dot icon22/07/2017
Appointment of Mr Jon Frewin as a director on 2017-06-27
dot icon22/07/2017
Cessation of Gerald John Browne as a person with significant control on 2017-06-27
dot icon22/07/2017
Notification of Tgm Faciities Holdings Ltd as a person with significant control on 2017-06-27
dot icon20/07/2017
Termination of appointment of Gerald John Browne as a director on 2017-06-27
dot icon20/07/2017
Termination of appointment of Clifford Peddle as a director on 2017-06-27
dot icon20/07/2017
Termination of appointment of Gerald John Browne as a secretary on 2017-06-27
dot icon20/07/2017
Registered office address changed from Unit 8 Kiln Workshops Pilcot Road Crookham Village Fleet GU51 5RY England to Unit 8 Kiln Workshops Pilcot Road Crookham Village Fleet GU51 5RY on 2017-07-20
dot icon20/07/2017
Registered office address changed from 77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF to Unit 8 Kiln Workshops Pilcot Road Crookham Village Fleet GU51 5RY on 2017-07-20
dot icon28/06/2017
Registration of charge 020109560003, created on 2017-06-26
dot icon20/03/2017
Satisfaction of charge 1 in full
dot icon20/03/2017
Satisfaction of charge 2 in full
dot icon01/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon19/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mr Gerald Browne on 2009-10-01
dot icon27/10/2009
Director's details changed for Mr Clifford Peddle on 2009-10-01
dot icon19/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/10/2008
Return made up to 07/10/08; full list of members
dot icon29/09/2008
Appointment terminated director rudiger fischer
dot icon07/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/10/2007
Return made up to 07/10/07; full list of members
dot icon15/11/2006
Return made up to 07/10/06; full list of members
dot icon10/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon30/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/10/2005
Return made up to 07/10/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/10/2004
Return made up to 07/10/04; full list of members
dot icon15/04/2004
Accounts for a small company made up to 2003-06-30
dot icon25/02/2004
Registered office changed on 25/02/04 from: 69 high street hemel hempstead herts HP1 3AF
dot icon16/10/2003
Return made up to 07/10/03; full list of members
dot icon09/04/2003
Accounts for a small company made up to 2002-06-30
dot icon29/10/2002
Return made up to 07/10/02; full list of members
dot icon09/04/2002
Accounts for a small company made up to 2001-06-30
dot icon24/10/2001
Return made up to 07/10/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-06-30
dot icon17/10/2000
Return made up to 07/10/00; full list of members
dot icon25/04/2000
Accounts for a small company made up to 1999-06-30
dot icon20/10/1999
Return made up to 07/10/99; full list of members
dot icon25/02/1999
Accounts for a small company made up to 1998-06-30
dot icon27/10/1998
Return made up to 07/10/98; no change of members
dot icon06/11/1997
Accounts for a small company made up to 1997-06-30
dot icon22/10/1997
Particulars of mortgage/charge
dot icon20/10/1997
Return made up to 07/10/97; no change of members
dot icon17/04/1997
Accounts for a small company made up to 1996-06-30
dot icon11/10/1996
Return made up to 07/10/96; full list of members
dot icon23/10/1995
Return made up to 07/10/95; no change of members
dot icon03/10/1995
Accounts for a small company made up to 1995-06-30
dot icon13/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 07/10/94; full list of members
dot icon22/12/1993
Accounts for a small company made up to 1993-06-30
dot icon11/10/1993
Return made up to 07/10/93; no change of members
dot icon12/11/1992
Return made up to 07/10/92; no change of members
dot icon07/09/1992
Accounts for a small company made up to 1992-06-30
dot icon11/10/1991
Return made up to 07/10/91; full list of members
dot icon01/10/1991
Accounts for a small company made up to 1991-06-30
dot icon06/02/1991
Particulars of mortgage/charge
dot icon13/01/1991
Director resigned;new director appointed
dot icon19/12/1990
Ad 12/12/90--------- £ si 900@1=900 £ ic 100/1000
dot icon19/10/1990
Return made up to 15/10/90; full list of members
dot icon25/09/1990
Accounts for a small company made up to 1990-06-30
dot icon05/10/1989
Accounts for a small company made up to 1989-06-30
dot icon05/10/1989
Return made up to 16/10/89; full list of members
dot icon04/11/1988
Accounts for a small company made up to 1988-06-30
dot icon04/11/1988
Return made up to 17/10/88; full list of members
dot icon04/11/1988
Registered office changed on 04/11/88 from: 102 high street london NW10 4SL
dot icon24/10/1987
Accounting reference date extended from 31/03 to 30/06
dot icon22/09/1987
Accounts made up to 1987-06-30
dot icon22/09/1987
Return made up to 17/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1986
Registered office changed on 06/06/86 from: 84 stamford hill london N16 6XS
dot icon16/04/1986
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-81.67 % *

* during past year

Cash in Bank

£22,812.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
7
1.18M
-
0.00
124.43K
-
2022
7
1.16M
-
0.00
22.81K
-
2022
7
1.16M
-
0.00
22.81K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

1.16M £Descended-1.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.81K £Descended-81.67 % *

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
Keates, Martyn Paul
Director
28/06/2017 - 29/06/2017
67
Frewin, Jon
Director
27/06/2017 - Present
20
Taylor, Alfie Francis
Director
14/04/2018 - 24/02/2020
7
Taylor, Alfie Francis
Director
28/06/2017 - 29/06/2017
7
Harrison, Rupert Knight
Director
27/06/2017 - 06/10/2025
30

Persons with Significant Control

5
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 BECKER (SLIDING PARTITIONS) LIMITED

BECKER (SLIDING PARTITIONS) LIMITED is an(a) Active company incorporated on 16/04/1986 with the registered office located at The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire SA14 8LQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BECKER (SLIDING PARTITIONS) LIMITED?

toggle

BECKER (SLIDING PARTITIONS) LIMITED is currently Active. It was registered on 16/04/1986 .

Where is BECKER (SLIDING PARTITIONS) LIMITED located?

toggle

BECKER (SLIDING PARTITIONS) LIMITED is registered at The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire SA14 8LQ.

What does BECKER (SLIDING PARTITIONS) LIMITED do?

toggle

BECKER (SLIDING PARTITIONS) LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does BECKER (SLIDING PARTITIONS) LIMITED have?

toggle

BECKER (SLIDING PARTITIONS) LIMITED had 7 employees in 2022.

What is the latest filing for BECKER (SLIDING PARTITIONS) LIMITED?

toggle

The latest filing was on 08/04/2026: Total exemption full accounts made up to 2025-12-31.