Company number 05355007
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address 11 THAMES ROAD, BARKING, ESSEX, IG11 0HG
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 33140 - Repair of electrical equipment
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
GBP 1,180
. The most likely internet sites of BEC (LONDON) LIMITED are www.beclondon.co.uk, and www.bec-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Bexleyheath Rail Station is 4.5 miles; to Blackhorse Road Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 8.6 miles; to Bickley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bec London Limited is a Private Limited Company.
The company registration number is 05355007. Bec London Limited has been working since 07 February 2005.
The present status of the company is Active. The registered address of Bec London Limited is 11 Thames Road Barking Essex Ig11 0hg. . DAMNEY, Sudash Lal is a Secretary of the company. DAMNEY, Sudash Lal is a Director of the company. GALEA, Lawrence Toni is a Director of the company. KEMP, Brian Edward is a Director of the company. LAKE, Jeffrey George is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary WOLLASTONS NOMINEES LIMITED has been resigned. Director BURNETT, Nicholas John has been resigned. Director PIOLI, Allen James has been resigned. Director SWAN, Christine Gillian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Repair of machinery".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 February 2005
Appointed Date: 07 February 2005
Secretary
WOLLASTONS NOMINEES LIMITED
Resigned: 14 March 2005
Appointed Date: 07 February 2005
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 February 2005
Appointed Date: 07 February 2005
Persons With Significant Control
Mr Lawrence Toni Galea
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Brian Edward Kemp
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Sudash Lal Damney
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BEC (LONDON) LIMITED Events
14 Feb 2017
Confirmation statement made on 7 February 2017 with updates
12 Aug 2016
Group of companies' accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
23 Jun 2015
Group of companies' accounts made up to 31 December 2014
20 Mar 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
...
... and 52 more events
14 Mar 2005
Registered office changed on 14/03/05 from: marquess court 69 southampton row london WC1B 4ET
14 Mar 2005
New director appointed
14 Mar 2005
Director resigned
14 Mar 2005
Secretary resigned
07 Feb 2005
Incorporation