BECKHOFF AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

BECKHOFF AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03597998

Incorporation date

14/07/1998

Size

Full

Contacts

Registered address

Registered address

East Wing Videcom House, Newtown Road, Henley On Thames, Oxfordshire RG9 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1998)
dot icon17/03/2026
Registered office address changed from The Boathouse Station Road Henley on Thames Oxfordshire RG9 1AZ to East Wing East Wing, Videcom House Newtown Road Henley on Thames Oxfordshire RG9 1HG on 2026-03-17
dot icon17/03/2026
Registered office address changed from East Wing East Wing, Videcom House Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom to East Wing Videcom House Newtown Road Henley on Thames Oxfordshire RG9 1HG on 2026-03-17
dot icon07/08/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon10/07/2025
Full accounts made up to 2024-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon09/05/2024
Full accounts made up to 2023-12-31
dot icon22/09/2023
Accounts for a small company made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon13/09/2021
Accounts for a small company made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon05/02/2021
Director's details changed for Mr Stephen Alan Hayes on 2017-01-27
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon18/07/2017
Notification of Hans Beckhoff as a person with significant control on 2016-04-06
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon09/05/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon15/07/2011
Director's details changed for Mr Stephen Alan Hayes on 2010-11-02
dot icon22/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon03/02/2010
Certificate of change of name
dot icon03/02/2010
Change of name notice
dot icon07/01/2010
Termination of appointment of Gary Francis as a director
dot icon02/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/07/2009
Return made up to 14/07/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/07/2008
Appointment terminated director alan hayes
dot icon14/07/2008
Return made up to 14/07/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/07/2007
Return made up to 14/07/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon18/07/2006
Return made up to 14/07/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon25/08/2005
Return made up to 14/07/05; full list of members
dot icon30/11/2004
Accounts for a small company made up to 2004-01-31
dot icon27/07/2004
Return made up to 14/07/04; full list of members
dot icon27/07/2004
New secretary appointed
dot icon27/07/2004
Secretary resigned
dot icon29/11/2003
Accounts for a small company made up to 2003-01-31
dot icon22/07/2003
Return made up to 14/07/03; full list of members
dot icon25/11/2002
Accounts for a small company made up to 2002-01-31
dot icon19/07/2002
Return made up to 14/07/02; full list of members
dot icon28/11/2001
Full accounts made up to 2001-01-31
dot icon20/07/2001
Return made up to 14/07/01; full list of members
dot icon22/11/2000
Full accounts made up to 2000-01-31
dot icon19/07/2000
Return made up to 14/07/00; full list of members
dot icon26/01/2000
Particulars of mortgage/charge
dot icon17/11/1999
Full accounts made up to 1999-01-31
dot icon08/10/1999
Particulars of contract relating to shares
dot icon08/10/1999
Particulars of contract relating to shares
dot icon08/10/1999
Ad 01/02/99-03/02/99 £ si 1900@1
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Return made up to 14/07/99; full list of members
dot icon06/09/1999
New director appointed
dot icon01/08/1999
Accounting reference date shortened from 31/07/99 to 31/01/99
dot icon23/07/1999
Registered office changed on 23/07/99 from: 10 station road henley on thames oxfordshire RG9 1AY
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon25/11/1998
Ad 16/11/98--------- £ si 1598@1=1598 £ ic 2/1600
dot icon30/07/1998
Director resigned
dot icon30/07/1998
Secretary resigned
dot icon30/07/1998
New secretary appointed;new director appointed
dot icon30/07/1998
New director appointed
dot icon30/07/1998
Registered office changed on 30/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/07/1998
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
14/07/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
1.77M
-
0.00
1.27M
-
2023
44
3.34M
-
20.60M
3.50M
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Stephen Alan
Director
14/07/1998 - Present
8

Persons with Significant Control

1
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 BECKHOFF AUTOMATION LIMITED

BECKHOFF AUTOMATION LIMITED is an(a) Active company incorporated on 14/07/1998 with the registered office located at East Wing Videcom House, Newtown Road, Henley On Thames, Oxfordshire RG9 1HG. 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 BECKHOFF AUTOMATION LIMITED?

toggle

BECKHOFF AUTOMATION LIMITED is currently Active. It was registered on 14/07/1998 .

Where is BECKHOFF AUTOMATION LIMITED located?

toggle

BECKHOFF AUTOMATION LIMITED is registered at East Wing Videcom House, Newtown Road, Henley On Thames, Oxfordshire RG9 1HG.

What does BECKHOFF AUTOMATION LIMITED do?

toggle

BECKHOFF AUTOMATION LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for BECKHOFF AUTOMATION LIMITED?

toggle

The latest filing was on 17/03/2026: Registered office address changed from The Boathouse Station Road Henley on Thames Oxfordshire RG9 1AZ to East Wing East Wing, Videcom House Newtown Road Henley on Thames Oxfordshire RG9 1HG on 2026-03-17.