BEKO PLC

Register to unlock more data on OkredoRegister

BEKO PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02415578

Incorporation date

22/08/1989

Size

Full

Contacts

Registered address

Registered address

Beko House, 1 Greenhill Crescent, Watford, Hertfordshire WD18 8QUCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1989)
dot icon19/03/2026
Termination of appointment of Mehmet Ragip Balcioglu as a director on 2025-10-05
dot icon19/03/2026
Appointment of Mr Akin Garzanli as a director on 2025-10-01
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon08/07/2025
Full accounts made up to 2024-12-31
dot icon09/10/2024
Director's details changed for Mr Hakan Hamdi Bulgurlu on 2024-10-09
dot icon09/10/2024
Director's details changed for Mr Fatih Kemal Ebiclioglu on 2024-10-09
dot icon09/10/2024
Director's details changed for Mr Mehmet Ragip Balcioglu on 2024-10-09
dot icon28/08/2024
Termination of appointment of Özkan Çimen as a director on 2024-08-02
dot icon28/08/2024
Appointment of Mr Baris Alparslan as a director on 2024-08-02
dot icon12/08/2024
Amended full accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon07/07/2024
Full accounts made up to 2023-12-31
dot icon07/02/2024
Cessation of Beko B.V. as a person with significant control on 2016-10-15
dot icon07/02/2024
Cessation of Arcelik A.S. as a person with significant control on 2016-08-01
dot icon07/02/2024
Notification of a person with significant control statement
dot icon22/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon11/07/2023
Full accounts made up to 2022-12-31
dot icon25/05/2023
Notification of Beko B.V. as a person with significant control on 2016-10-15
dot icon08/03/2023
Termination of appointment of Polat Sen as a director on 2023-03-01
dot icon08/03/2023
Appointment of Mr Özkan Çimen as a director on 2023-03-01
dot icon19/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon01/07/2022
Full accounts made up to 2021-12-31
dot icon17/01/2022
Memorandum and Articles of Association
dot icon17/01/2022
Resolutions
dot icon17/01/2022
Statement of company's objects
dot icon24/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon05/07/2021
Full accounts made up to 2020-12-31
dot icon06/11/2020
Appointment of Ms Susen Rakibe Musal as a secretary on 2020-10-30
dot icon06/11/2020
Termination of appointment of Gül Arslanoğlu as a secretary on 2020-10-30
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon27/01/2020
Director's details changed for Mr. Polat Sen on 2020-01-20
dot icon30/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon29/06/2018
Full accounts made up to 2017-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon22/06/2017
Full accounts made up to 2016-12-31
dot icon23/05/2017
Director's details changed for Mr Levent Cakiroglu on 2017-05-15
dot icon04/05/2017
Director's details changed for Mr Fatih Kemal Ebiclioglu on 2017-04-24
dot icon04/05/2017
Director's details changed for Mr Hakan Hamdi Bulgurlu on 2017-04-24
dot icon04/05/2017
Director's details changed for Mr Mehmet Ragip Balcioglu on 2017-04-24
dot icon04/05/2017
Director's details changed for Sir David Norman Reddaway on 2017-04-24
dot icon22/02/2017
Appointment of Mr. Polat Sen as a director on 2017-02-10
dot icon13/09/2016
Secretary's details changed for Mrs Gül Osmancelebioglu on 2016-09-12
dot icon16/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Termination of appointment of Jock Esmond Paton as a director on 2016-05-03
dot icon11/12/2015
Satisfaction of charge 4 in full
dot icon11/12/2015
Satisfaction of charge 2 in full
dot icon11/12/2015
Satisfaction of charge 5 in full
dot icon11/12/2015
Satisfaction of charge 3 in full
dot icon11/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Appointment of Sir David Norman Reddaway as a director on 2015-05-14
dot icon29/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon24/02/2014
Secretary's details changed for Mrs Gül Arslanoğlu on 2014-01-31
dot icon24/01/2014
Appointment of Mr. Mustafa Rahmi Koç as a director on 2014-01-22
dot icon21/01/2014
Appointment of Mrs Gül Arslanoğlu as a secretary on 2014-01-01
dot icon20/01/2014
Termination of appointment of Ahmet Refik Karabay as a secretary on 2013-12-31
dot icon17/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon01/08/2013
Secretary's details changed for Mr Ahmet Refik Karabay on 2013-07-15
dot icon31/07/2013
Registered office address changed from Beko House Caxton Way Watford Hertfordshire WD18 8UF on 2013-07-31
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Termination of appointment of Rahmi Mustafa Koc as a director on 2013-02-15
dot icon18/02/2013
Appointment of Mr Rahmi Mustafa Koc as a director on 2013-02-15
dot icon22/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Termination of appointment of Suna Kirac as a director on 2012-06-11
dot icon13/06/2012
Termination of appointment of Rahmi Mustafa Koc as a director on 2012-06-11
dot icon13/06/2012
Termination of appointment of Semahat Arsel as a director on 2012-06-11
dot icon11/06/2012
Appointment of Mr Ahmet Refik Karabay as a secretary on 2012-06-01
dot icon11/06/2012
Termination of appointment of Dogan Korkmaz as a secretary on 2012-06-01
dot icon07/06/2012
Secretary's details changed for Mr Dogan Korkmaz on 2012-06-01
dot icon03/05/2012
Termination of appointment of Osman Turgay Durak as a director on 2012-05-02
dot icon06/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Director's details changed for Mr Jock Esmond Paton on 2011-03-14
dot icon15/03/2011
Appointment of Mr Hakan Hamdi Bulgurlu as a director
dot icon14/03/2011
Termination of appointment of Tulin Karabuk as a director
dot icon19/01/2011
Appointment of Mr Mehmet Ragip Balcioglu as a director
dot icon19/01/2011
Termination of appointment of Clayton Witter as a director
dot icon07/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon07/09/2010
Director's details changed for Mr Rahmi M Koc on 2010-08-01
dot icon06/09/2010
Director's details changed for Mr Jock Esmond Paton on 2010-08-01
dot icon06/09/2010
Director's details changed for Mrs Suna Kirac on 2010-08-01
dot icon06/09/2010
Director's details changed for Mr Levent Cakiroglu on 2010-08-01
dot icon06/09/2010
Director's details changed for Mr Fatih Kemal Ebiclioglu on 2010-08-01
dot icon06/09/2010
Director's details changed for Mrs Semahat Arsel on 2010-08-01
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon07/05/2010
Appointment of Mr Osman Turgay Durak as a director
dot icon07/05/2010
Appointment of Mrs Tulin Karabuk as a director
dot icon06/05/2010
Termination of appointment of Aka Ozdemir as a director
dot icon06/05/2010
Termination of appointment of Bulent Bulgurlu as a director
dot icon27/08/2009
Return made up to 22/08/09; full list of members
dot icon01/08/2009
Full accounts made up to 2008-12-31
dot icon01/06/2009
Secretary appointed mr dogan korkmaz
dot icon01/06/2009
Appointment terminated secretary nigel carty
dot icon01/12/2008
Director appointed mr levent cakiroglu
dot icon28/11/2008
Director appointed mr jock esmond paton
dot icon26/08/2008
Return made up to 22/08/08; full list of members
dot icon26/08/2008
Director's change of particulars / faith ebicloglu / 26/08/2008
dot icon20/08/2008
Full accounts made up to 2007-12-31
dot icon26/09/2007
Return made up to 22/08/07; full list of members; amend
dot icon30/08/2007
Return made up to 22/08/07; full list of members
dot icon30/08/2007
Director resigned
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon29/06/2007
Director resigned
dot icon01/11/2006
New secretary appointed
dot icon01/11/2006
Secretary resigned
dot icon24/08/2006
Return made up to 22/08/06; full list of members
dot icon11/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/03/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon13/10/2005
Auditor's resignation
dot icon12/10/2005
New director appointed
dot icon12/10/2005
Return made up to 22/08/05; full list of members
dot icon24/08/2005
New director appointed
dot icon03/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/05/2005
New director appointed
dot icon07/12/2004
New director appointed
dot icon07/12/2004
Director resigned
dot icon02/09/2004
Return made up to 22/08/04; full list of members
dot icon14/07/2004
New director appointed
dot icon21/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/02/2004
Particulars of mortgage/charge
dot icon28/01/2004
New director appointed
dot icon20/01/2004
Director resigned
dot icon10/12/2003
New director appointed
dot icon04/11/2003
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon04/11/2003
Balance Sheet
dot icon04/11/2003
Auditor's report
dot icon04/11/2003
Auditor's statement
dot icon04/11/2003
Declaration on reregistration from private to PLC
dot icon04/11/2003
Application for reregistration from private to PLC
dot icon04/11/2003
Re-registration of Memorandum and Articles
dot icon04/11/2003
Resolutions
dot icon04/11/2003
Resolutions
dot icon23/10/2003
Director resigned
dot icon03/10/2003
Return made up to 22/08/03; full list of members
dot icon25/09/2003
Director resigned
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon08/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon28/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/10/2002
Return made up to 22/08/02; full list of members
dot icon29/08/2001
Return made up to 22/08/01; full list of members
dot icon01/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon23/03/2001
New secretary appointed
dot icon23/03/2001
Secretary resigned
dot icon20/09/2000
Return made up to 22/08/00; full list of members
dot icon09/08/2000
Full group accounts made up to 1999-12-31
dot icon30/05/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon13/10/1999
Full group accounts made up to 1999-03-31
dot icon30/09/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon16/09/1999
Return made up to 22/08/99; no change of members
dot icon20/04/1999
Particulars of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon02/09/1998
Return made up to 22/08/98; full list of members
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon04/06/1998
Registered office changed on 04/06/98 from: the smokery greenhills rents london EC1M 6BN
dot icon21/05/1998
Declaration of satisfaction of mortgage/charge
dot icon26/10/1997
Director resigned
dot icon01/09/1997
Return made up to 22/08/97; no change of members
dot icon05/08/1997
Full accounts made up to 1996-12-31
dot icon23/09/1996
Return made up to 22/08/96; no change of members
dot icon21/08/1996
Full accounts made up to 1995-12-31
dot icon13/09/1995
Return made up to 22/08/95; full list of members
dot icon14/08/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon21/09/1994
Return made up to 22/08/94; full list of members
dot icon19/07/1994
Secretary resigned;new secretary appointed
dot icon17/11/1993
Return made up to 22/08/93; no change of members
dot icon16/11/1993
Full accounts made up to 1992-12-31
dot icon20/01/1993
New director appointed
dot icon24/11/1992
Particulars of mortgage/charge
dot icon27/10/1992
New director appointed
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon02/10/1992
Return made up to 22/08/92; no change of members
dot icon15/06/1992
Secretary resigned;new secretary appointed
dot icon29/10/1991
Certificate of change of name
dot icon03/10/1991
Director resigned;new director appointed
dot icon26/09/1991
Return made up to 22/08/91; full list of members
dot icon18/09/1991
Resolutions
dot icon28/06/1991
Particulars of mortgage/charge
dot icon06/06/1991
Full accounts made up to 1990-12-31
dot icon15/03/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon26/02/1990
New director appointed
dot icon26/02/1990
New director appointed
dot icon26/02/1990
New secretary appointed
dot icon26/01/1990
£ nc 100/500000 20/12/89
dot icon26/01/1990
Resolutions
dot icon26/01/1990
Resolutions
dot icon24/01/1990
Certificate of change of name
dot icon01/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1989
Registered office changed on 01/12/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon22/08/1989
Miscellaneous
dot icon22/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/08/2026
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
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Witter, Clayton George
Director
01/12/2004 - 31/12/2010
7
Yazici, Ibrahim
Director
16/10/1992 - 05/01/2006
7
Ozdemir, Aka Gunduz
Director
13/10/2003 - 06/05/2010
1
Balcioglu, Mehmet Ragip
Director
31/12/2010 - 05/10/2025
1
Eyuboglu, Yagiz
Director
19/01/2004 - 15/12/2005
3

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 BEKO PLC

BEKO PLC is an(a) Active company incorporated on 22/08/1989 with the registered office located at Beko House, 1 Greenhill Crescent, Watford, Hertfordshire WD18 8QU. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEKO PLC?

toggle

BEKO PLC is currently Active. It was registered on 22/08/1989 .

Where is BEKO PLC located?

toggle

BEKO PLC is registered at Beko House, 1 Greenhill Crescent, Watford, Hertfordshire WD18 8QU.

What does BEKO PLC do?

toggle

BEKO PLC operates in the Manufacture of electric domestic appliances (27.51 - SIC 2007) sector.

What is the latest filing for BEKO PLC?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Mehmet Ragip Balcioglu as a director on 2025-10-05.