BECKETT MIM LIMITED
SHEFFIELD IMCO (332010) LIMITED

Hellopages » South Yorkshire » Sheffield » S10 2PD

Company number 07423939
Status Active
Incorporation Date 29 October 2010
Company Type Private Limited Company
Address BARBER HARRISON & PLATT, 2 RUTLAND PARK, SHEFFIELD, SOUTH YORKSHIRE, S10 2PD
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Register inspection address has been changed from Unit 5a Tinsley Industrial Estate Shepcote Way Sheffield S9 1th England to Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD; Confirmation statement made on 29 October 2016 with updates; Director's details changed for Mr William Alan Beckett on 10 November 2016. The most likely internet sites of BECKETT MIM LIMITED are www.beckettmim.co.uk, and www.beckett-mim.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Beckett Mim Limited is a Private Limited Company. The company registration number is 07423939. Beckett Mim Limited has been working since 29 October 2010. The present status of the company is Active. The registered address of Beckett Mim Limited is Barber Harrison Platt 2 Rutland Park Sheffield South Yorkshire S10 2pd. . BECKETT, Linda is a Secretary of the company. BECKETT, William Alan is a Director of the company. Director CUERDEN, Simon Paul has been resigned. Director GOODISON, Karen has been resigned. Director STOCKS, Peter David has been resigned. Director IMCO DIRECTOR LIMITED has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
BECKETT, Linda
Appointed Date: 12 December 2012

Director
BECKETT, William Alan
Appointed Date: 12 December 2012
79 years old

Resigned Directors

Director
CUERDEN, Simon Paul
Resigned: 12 December 2012
Appointed Date: 29 October 2010
60 years old

Director
GOODISON, Karen
Resigned: 13 July 2015
Appointed Date: 12 December 2012
60 years old

Director
STOCKS, Peter David
Resigned: 13 July 2015
Appointed Date: 12 December 2012
66 years old

Director
IMCO DIRECTOR LIMITED
Resigned: 12 December 2012
Appointed Date: 29 October 2010

Persons With Significant Control

Mrs Linda Beckett
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Alan Beckett
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BECKETT MIM LIMITED Events

11 Nov 2016
Register inspection address has been changed from Unit 5a Tinsley Industrial Estate Shepcote Way Sheffield S9 1th England to Barber Harrison & Platt 2 Rutland Park Sheffield South Yorkshire S10 2PD
10 Nov 2016
Confirmation statement made on 29 October 2016 with updates
10 Nov 2016
Director's details changed for Mr William Alan Beckett on 10 November 2016
10 Nov 2016
Secretary's details changed for Linda Beckett on 10 November 2016
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 27 more events
05 Jul 2012
Accounts for a dormant company made up to 31 October 2011
20 Jan 2012
Annual return made up to 29 October 2011 with full list of shareholders
20 Jan 2012
Register(s) moved to registered inspection location
20 Jan 2012
Register inspection address has been changed
29 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)