BECKINGTONS LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4XG

Company number 04671864
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address 2 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, YORK, NORTH YORKSHIRE, YO30 4XG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of BECKINGTONS LIMITED are www.beckingtons.co.uk, and www.beckingtons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beckingtons Limited is a Private Limited Company. The company registration number is 04671864. Beckingtons Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of Beckingtons Limited is 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire Yo30 4xg. . BECKINGTON, Lucy is a Secretary of the company. BECKINGTON, Susan Janet is a Secretary of the company. BECKINGTON, Daniel Sam is a Director of the company. BECKINGTON, David George is a Director of the company. Secretary BECKINGTON, Daniel Sam has been resigned. Secretary HEATON, Sarah Louise has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
BECKINGTON, Lucy
Appointed Date: 28 February 2015

Secretary
BECKINGTON, Susan Janet
Appointed Date: 29 February 2004

Director
BECKINGTON, Daniel Sam
Appointed Date: 31 March 2012
43 years old

Director
BECKINGTON, David George
Appointed Date: 20 February 2003
66 years old

Resigned Directors

Secretary
BECKINGTON, Daniel Sam
Resigned: 28 February 2015
Appointed Date: 01 August 2007

Secretary
HEATON, Sarah Louise
Resigned: 29 February 2004
Appointed Date: 20 February 2003

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Persons With Significant Control

Mr Daniel Sam Beckington
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David George Beckington
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BECKINGTONS LIMITED Events

03 Mar 2017
Confirmation statement made on 20 February 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

24 Nov 2015
Appointment of Mrs Lucy Beckington as a secretary on 28 February 2015
24 Nov 2015
Termination of appointment of Daniel Sam Beckington as a secretary on 28 February 2015
...
... and 36 more events
17 Sep 2003
Registered office changed on 17/09/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
17 Sep 2003
New secretary appointed
01 Mar 2003
Director resigned
01 Mar 2003
Secretary resigned
20 Feb 2003
Incorporation

BECKINGTONS LIMITED Charges

3 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 2 clifton moor business village clifton…
20 February 2008
Debenture
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…