B.E.C GLOBAL LIMITED
HAMSHIRE

Hellopages » Hampshire » New Forest » BH25 6SA
Company number 04637135
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address 1 GORE ROAD INDUSTRIAL ESTATE, NEW MILTON, HAMSHIRE, BH25 6SA
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Kathryn Marie Elvy as a director on 31 August 2016. The most likely internet sites of B.E.C GLOBAL LIMITED are www.becglobal.co.uk, and www.b-e-c-global.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and one months. The distance to to Christchurch Rail Station is 5.2 miles; to Lymington Town Rail Station is 5.8 miles; to Brockenhurst Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B E C Global Limited is a Private Limited Company. The company registration number is 04637135. B E C Global Limited has been working since 15 January 2003. The present status of the company is Active. The registered address of B E C Global Limited is 1 Gore Road Industrial Estate New Milton Hamshire Bh25 6sa. The company`s financial liabilities are £693.85k. It is £19.62k against last year. The cash in hand is £375.04k. It is £-91.55k against last year. And the total assets are £928.5k, which is £-50.31k against last year. ELVY, Geoffrey Charles Wallace is a Director of the company. ELVY, Kathryn Marie is a Director of the company. ELVY, Mark Geoffrey is a Director of the company. Secretary ELVY, Geoffrey Charles Wallace has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAKE, Graham Edward has been resigned. Director CAMPBELL, Neil has been resigned. Director HOLLAND, Paul Robert has been resigned. Director WATSON, Catherine Leigh has been resigned. Director WATSON, Mark has been resigned. The company operates in "Manufacture of other plastic products".


b.e.c global Key Finiance

LIABILITIES £693.85k
+2%
CASH £375.04k
-20%
TOTAL ASSETS £928.5k
-6%
All Financial Figures

Current Directors

Director
ELVY, Geoffrey Charles Wallace
Appointed Date: 15 January 2003
81 years old

Director
ELVY, Kathryn Marie
Appointed Date: 31 August 2016
73 years old

Director
ELVY, Mark Geoffrey
Appointed Date: 31 December 2010
47 years old

Resigned Directors

Secretary
ELVY, Geoffrey Charles Wallace
Resigned: 14 January 2010
Appointed Date: 15 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Director
BLAKE, Graham Edward
Resigned: 31 December 2010
Appointed Date: 15 January 2003
84 years old

Director
CAMPBELL, Neil
Resigned: 01 March 2008
Appointed Date: 01 July 2003
72 years old

Director
HOLLAND, Paul Robert
Resigned: 24 July 2015
Appointed Date: 10 April 2006
60 years old

Director
WATSON, Catherine Leigh
Resigned: 14 February 2004
Appointed Date: 01 July 2003
62 years old

Director
WATSON, Mark
Resigned: 03 August 2016
Appointed Date: 24 July 2015
64 years old

Persons With Significant Control

Mr Geoffrey Charles Wallace Elvy
Notified on: 16 August 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mark Geoffrey Elvy
Notified on: 16 August 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.E.C GLOBAL LIMITED Events

19 Jan 2017
Confirmation statement made on 15 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Appointment of Mrs Kathryn Marie Elvy as a director on 31 August 2016
22 Aug 2016
Termination of appointment of Mark Watson as a director on 3 August 2016
28 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200

...
... and 43 more events
02 Jul 2003
New director appointed
12 Mar 2003
Accounting reference date extended from 31/01/04 to 31/03/04
26 Feb 2003
Ad 15/01/03--------- £ si 199@1=199 £ ic 1/200
15 Jan 2003
Secretary resigned
15 Jan 2003
Incorporation