BECT BUILDING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BECT BUILDING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01700765

Incorporation date

18/02/1983

Size

Full

Contacts

Registered address

Registered address

Unit 22 Waterside Business Park, Lamby Way, Rumney, Cardiff CF3 2ETCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1983)
dot icon20/03/2026
Full accounts made up to 2025-06-30
dot icon16/09/2025
Notification of Utc Group Limited as a person with significant control on 2025-07-01
dot icon16/09/2025
Cessation of Utc Holdings Limited as a person with significant control on 2025-07-01
dot icon16/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon16/04/2025
Termination of appointment of Utc Holdings Limited as a director on 2025-04-16
dot icon27/03/2025
Full accounts made up to 2024-06-30
dot icon12/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon27/03/2024
Full accounts made up to 2023-06-30
dot icon06/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon10/03/2023
Full accounts made up to 2022-06-30
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon05/09/2022
Director's details changed for Utc Holdings Limited on 2020-10-02
dot icon05/09/2022
Change of details for Utc Holdings Limited as a person with significant control on 2020-10-02
dot icon25/03/2022
Full accounts made up to 2021-06-30
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon21/07/2021
Termination of appointment of Jeffrey Thomas as a director on 2021-06-30
dot icon21/07/2021
Termination of appointment of John Christopher Eventon as a director on 2021-06-30
dot icon25/05/2021
Resolutions
dot icon25/05/2021
Memorandum and Articles of Association
dot icon18/03/2021
Full accounts made up to 2020-06-30
dot icon02/10/2020
Registered office address changed from Ground Floor No. 8 Cleeve House Cardiff Business Park Cardiff CF14 5GP to Unit 22 Waterside Business Park Lamby Way, Rumney Cardiff CF3 2ET on 2020-10-02
dot icon07/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon09/07/2020
Registration of charge 017007650011, created on 2020-07-03
dot icon07/11/2019
Full accounts made up to 2019-06-30
dot icon11/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon15/07/2019
Appointment of Utc Holdings Limited as a director on 2019-07-04
dot icon15/07/2019
Appointment of Mr Nathan Alexander Holmes as a director on 2019-07-15
dot icon15/07/2019
Appointment of Mr Jeffrey Thomas as a director on 2019-07-15
dot icon15/07/2019
Appointment of Mr John Christopher Eventon as a director on 2019-07-15
dot icon05/07/2019
Termination of appointment of Jeffrey Thomas as a director on 2019-07-05
dot icon05/07/2019
Appointment of Mr James Trevor Coombs as a director on 2019-07-04
dot icon05/07/2019
Termination of appointment of Carl Gauci as a director on 2019-07-05
dot icon05/07/2019
Termination of appointment of John Christopher Eventon as a director on 2019-07-05
dot icon05/07/2019
Termination of appointment of John Christopher Eventon as a secretary on 2019-07-05
dot icon05/07/2019
Notification of Utc Holdings Limited as a person with significant control on 2019-07-04
dot icon05/07/2019
Cessation of John Christopher Eventon as a person with significant control on 2019-07-05
dot icon05/07/2019
Registration of charge 017007650010, created on 2019-06-25
dot icon28/06/2019
Registration of charge 017007650009, created on 2019-06-25
dot icon16/10/2018
Full accounts made up to 2018-06-30
dot icon07/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon30/01/2018
Cancellation of shares. Statement of capital on 2017-12-15
dot icon30/01/2018
Resolutions
dot icon30/01/2018
Purchase of own shares.
dot icon19/12/2017
Termination of appointment of Philip Cook as a director on 2017-12-15
dot icon16/10/2017
Accounts for a small company made up to 2017-06-30
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon21/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon13/10/2016
Accounts for a small company made up to 2016-06-30
dot icon15/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon12/10/2015
Accounts for a small company made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon29/06/2015
Satisfaction of charge 4 in full
dot icon29/06/2015
Satisfaction of charge 8 in full
dot icon29/06/2015
Satisfaction of charge 6 in full
dot icon29/06/2015
Satisfaction of charge 7 in full
dot icon02/05/2015
Satisfaction of charge 2 in full
dot icon02/05/2015
Satisfaction of charge 3 in full
dot icon02/05/2015
Satisfaction of charge 5 in full
dot icon25/09/2014
Accounts for a small company made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon13/11/2013
Accounts for a small company made up to 2013-06-30
dot icon29/10/2013
Registered office address changed from Gwennyth Street Cathays Cardiff CF24 4PH on 2013-10-29
dot icon29/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon10/10/2012
Accounts for a small company made up to 2012-06-30
dot icon19/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon01/11/2011
Accounts for a small company made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon27/10/2010
Accounts for a small company made up to 2010-06-30
dot icon21/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon21/07/2010
Director's details changed for Carl Gauci on 2010-07-01
dot icon21/07/2010
Director's details changed for Jeffrey Thomas on 2010-07-01
dot icon21/07/2010
Director's details changed for John Christopher Eventon on 2010-07-01
dot icon21/07/2010
Director's details changed for Philip Cook on 2010-07-01
dot icon13/10/2009
Accounts for a small company made up to 2009-06-30
dot icon16/09/2009
Return made up to 15/07/09; full list of members
dot icon04/12/2008
Resolutions
dot icon09/10/2008
Accounts for a small company made up to 2008-06-30
dot icon27/08/2008
Return made up to 15/07/08; full list of members
dot icon06/12/2007
Director resigned
dot icon15/10/2007
Accounts for a small company made up to 2007-06-30
dot icon19/09/2007
Particulars of mortgage/charge
dot icon01/09/2007
Particulars of mortgage/charge
dot icon06/08/2007
Return made up to 15/07/07; no change of members
dot icon28/11/2006
Accounts for a medium company made up to 2006-06-30
dot icon31/07/2006
Return made up to 15/07/06; full list of members
dot icon20/04/2006
Director's particulars changed
dot icon23/09/2005
Accounts for a small company made up to 2005-06-30
dot icon13/07/2005
Return made up to 15/07/05; full list of members
dot icon14/02/2005
New director appointed
dot icon22/09/2004
Accounts for a small company made up to 2004-06-30
dot icon10/09/2004
Return made up to 15/07/04; full list of members
dot icon30/09/2003
Accounts for a small company made up to 2003-06-30
dot icon23/07/2003
Return made up to 15/07/03; full list of members
dot icon20/06/2003
Particulars of mortgage/charge
dot icon12/02/2003
Particulars of mortgage/charge
dot icon21/11/2002
Accounts for a small company made up to 2002-06-30
dot icon10/08/2002
Return made up to 26/07/02; full list of members
dot icon05/12/2001
Accounts for a small company made up to 2001-06-30
dot icon26/09/2001
Return made up to 26/07/01; full list of members
dot icon08/08/2001
Particulars of mortgage/charge
dot icon20/11/2000
Accounts for a small company made up to 2000-06-30
dot icon01/08/2000
Return made up to 26/07/00; no change of members
dot icon12/10/1999
Accounts for a small company made up to 1999-06-30
dot icon03/08/1999
Return made up to 26/07/99; no change of members
dot icon12/10/1998
Accounts for a small company made up to 1998-06-30
dot icon12/08/1998
Return made up to 07/08/98; full list of members
dot icon07/08/1998
Secretary's particulars changed;director's particulars changed
dot icon09/02/1998
Registered office changed on 09/02/98 from: 2A alexander street cathays cardiff CF2 4NT
dot icon15/10/1997
Accounts for a small company made up to 1997-06-30
dot icon27/08/1997
Return made up to 11/08/97; no change of members
dot icon19/12/1996
Director's particulars changed
dot icon13/09/1996
Accounts for a small company made up to 1996-06-30
dot icon03/09/1996
Return made up to 11/08/96; full list of members
dot icon19/10/1995
Full accounts made up to 1995-06-30
dot icon15/08/1995
Return made up to 11/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Accounts for a small company made up to 1994-06-30
dot icon18/08/1994
Return made up to 15/08/94; no change of members
dot icon14/04/1994
Director's particulars changed
dot icon29/09/1993
Accounts for a small company made up to 1993-06-30
dot icon02/09/1993
Return made up to 24/08/93; full list of members
dot icon01/04/1993
Secretary's particulars changed;director's particulars changed
dot icon23/09/1992
Return made up to 08/09/92; no change of members
dot icon18/09/1992
Accounts for a small company made up to 1992-06-30
dot icon07/01/1992
Particulars of mortgage/charge
dot icon22/10/1991
Return made up to 14/09/91; no change of members
dot icon15/10/1991
Accounts for a small company made up to 1991-06-30
dot icon21/09/1990
Accounts for a small company made up to 1990-06-30
dot icon21/09/1990
Return made up to 14/09/90; full list of members
dot icon15/02/1990
New director appointed
dot icon14/11/1989
Ad 19/10/89--------- £ si 56@1=56 £ ic 4/60
dot icon06/11/1989
Secretary resigned;new secretary appointed;director resigned
dot icon01/11/1989
Particulars of mortgage/charge
dot icon10/10/1989
Accounts for a small company made up to 1989-06-30
dot icon10/10/1989
Return made up to 19/09/89; full list of members
dot icon09/10/1989
Particulars of mortgage/charge
dot icon13/10/1988
Accounts for a small company made up to 1988-06-30
dot icon13/10/1988
Return made up to 01/10/88; full list of members
dot icon25/10/1987
Return made up to 07/09/87; full list of members
dot icon19/10/1987
Director's particulars changed
dot icon02/10/1987
Accounts for a small company made up to 1987-06-30
dot icon22/09/1987
Director's particulars changed
dot icon22/09/1987
Director's particulars changed
dot icon15/08/1987
Registered office changed on 15/08/87 from: 87 cathays terrace cardiff
dot icon11/03/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/09/1986
Full accounts made up to 1986-06-30
dot icon13/09/1986
Return made up to 05/09/86; full list of members
dot icon18/02/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

70
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,237,308.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
56
5.64M
-
0.00
-
-
2022
64
5.90M
-
41.77M
-
-
2023
70
6.73M
-
61.69M
2.24M
-
2023
70
6.73M
-
61.69M
2.24M
-

Employees

2023

Employees

70 Ascended9 % *

Net Assets(GBP)

6.73M £Ascended14.13 % *

Total Assets(GBP)

-

Turnover(GBP)

61.69M £Ascended47.70 % *

Cash in Bank(GBP)

2.24M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Utc Holdings Limited
Corporate Director
04/07/2019 - 16/04/2025
1
Thomas, Jeffrey
Director
14/07/2019 - 29/06/2021
2
Gauci, Carl
Director
31/01/2005 - 04/07/2019
2
Eventon, John Christopher
Director
14/07/2019 - 29/06/2021
2
Coombs, James Trevor
Director
04/07/2019 - Present
26

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

21
A.W. (EUROPE) LIMITEDF Mill 2nd Floor East, Dean Clough Mills, Halifax, West Yorkshire HX3 5AX
Active

Category:

Manufacture of woven or tufted carpets and rugs

Comp. code:

01517140

Reg. date:

12/09/1980

Turnover:

-

No. of employees:

68
MASON'S ANIMAL FEEDS LTD122 Marlacoo Road, Portadown, Co Armagh BT62 3TB
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

NI051986

Reg. date:

08/10/2004

Turnover:

-

No. of employees:

53
JLG INDUSTRIES (UNITED KINGDOM) LIMITEDUnits 4&5, Bentley Avenue, Middleton, Manchester M24 2GP
Active

Category:

Manufacture of other general-purpose machinery n.e.c.

Comp. code:

03620292

Reg. date:

18/08/1998

Turnover:

-

No. of employees:

67
BRIDGEBANK LIMITEDUnit 3 Sherwood Oaks Close, Sherwood Oaks Business Park, Mansfield NG18 4TB
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

02062057

Reg. date:

07/10/1986

Turnover:

-

No. of employees:

57
LANDMARK GROUNDWORKS LIMITEDGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8AL
Active

Category:

Construction of commercial buildings

Comp. code:

03606953

Reg. date:

30/07/1998

Turnover:

-

No. of employees:

52

Description

copy info iconCopy

About BECT BUILDING CONTRACTORS LIMITED

BECT BUILDING CONTRACTORS LIMITED is an(a) Active company incorporated on 18/02/1983 with the registered office located at Unit 22 Waterside Business Park, Lamby Way, Rumney, Cardiff CF3 2ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees 70 according to last financial statements.

Frequently Asked Questions

What is the current status of BECT BUILDING CONTRACTORS LIMITED?

toggle

BECT BUILDING CONTRACTORS LIMITED is currently Active. It was registered on 18/02/1983 .

Where is BECT BUILDING CONTRACTORS LIMITED located?

toggle

BECT BUILDING CONTRACTORS LIMITED is registered at Unit 22 Waterside Business Park, Lamby Way, Rumney, Cardiff CF3 2ET.

What does BECT BUILDING CONTRACTORS LIMITED do?

toggle

BECT BUILDING CONTRACTORS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BECT BUILDING CONTRACTORS LIMITED have?

toggle

BECT BUILDING CONTRACTORS LIMITED had 70 employees in 2023.

What is the latest filing for BECT BUILDING CONTRACTORS LIMITED?

toggle

The latest filing was on 20/03/2026: Full accounts made up to 2025-06-30.