BECK PROSPER LIMITED
KINGSWINFORD PROSPER DISTRIBUTION LIMITED MIDSTEEL-STUDBOLT LIMITED

Hellopages » West Midlands » Dudley » DY6 7TR

Company number 05285967
Status Active
Incorporation Date 15 November 2004
Company Type Private Limited Company
Address BUILDING 19 FIRST AVENUE, THE PENSNETT ESTATE, KINGSWINFORD, WEST MIDLANDS, DY6 7TR
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Martin Guy Boulter as a director on 18 January 2017; Confirmation statement made on 15 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BECK PROSPER LIMITED are www.beckprosper.co.uk, and www.beck-prosper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Beck Prosper Limited is a Private Limited Company. The company registration number is 05285967. Beck Prosper Limited has been working since 15 November 2004. The present status of the company is Active. The registered address of Beck Prosper Limited is Building 19 First Avenue The Pensnett Estate Kingswinford West Midlands Dy6 7tr. . ROGERS, Timothy Scott is a Secretary of the company. CHARBONIER, Karine Isabella Jeanne is a Director of the company. CHARBONNIER, Hugues Antoine Marie is a Director of the company. Secretary STREET, Alan David has been resigned. Director BOULTER, Martin Guy has been resigned. Director HOGG, Thomas Alexander has been resigned. Director LITHGOW, John Alexander has been resigned. Director REID, Alasdair Richmond has been resigned. Director STREET, Alan David has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


Current Directors

Secretary
ROGERS, Timothy Scott
Appointed Date: 27 July 2011

Director
CHARBONIER, Karine Isabella Jeanne
Appointed Date: 25 March 2010
56 years old

Director
CHARBONNIER, Hugues Antoine Marie
Appointed Date: 25 March 2010
58 years old

Resigned Directors

Secretary
STREET, Alan David
Resigned: 27 July 2011
Appointed Date: 15 November 2004

Director
BOULTER, Martin Guy
Resigned: 18 January 2017
Appointed Date: 15 November 2004
65 years old

Director
HOGG, Thomas Alexander
Resigned: 30 September 2013
Appointed Date: 11 July 2006
77 years old

Director
LITHGOW, John Alexander
Resigned: 25 March 2010
Appointed Date: 04 November 2008
50 years old

Director
REID, Alasdair Richmond
Resigned: 27 July 2011
Appointed Date: 11 July 2006
73 years old

Director
STREET, Alan David
Resigned: 27 July 2011
Appointed Date: 15 November 2004
75 years old

Persons With Significant Control

Beck Industries Internatonal Sprl
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

BECK PROSPER LIMITED Events

18 Jan 2017
Termination of appointment of Martin Guy Boulter as a director on 18 January 2017
22 Dec 2016
Confirmation statement made on 15 November 2016 with updates
03 Jun 2016
Full accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 16,666

14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 49 more events
05 Jun 2006
Company name changed midsteel-studbolt LIMITED\certificate issued on 05/06/06
14 Feb 2006
Accounts for a dormant company made up to 30 June 2005
16 Nov 2005
Return made up to 15/11/05; full list of members
18 Jan 2005
Accounting reference date shortened from 30/11/05 to 30/06/05
15 Nov 2004
Incorporation

BECK PROSPER LIMITED Charges

14 June 2013
Charge code 0528 5967 0002
Delivered: 24 June 2013
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch
Description: Notification of addition to or amendment of charge…
26 July 2006
Debenture
Delivered: 15 August 2006
Status: Satisfied on 24 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…