P.H.BECK LIMITED - PORTSLADE
Company Profile | Company Filings |
Overview
P.H.BECK LIMITED is a Private Limited Company from PORTSLADE and has the status: Active.
P.H.BECK LIMITED was incorporated 54 years ago on 24/06/1969 and has the registered number: 00956834. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
P.H.BECK LIMITED was incorporated 54 years ago on 24/06/1969 and has the registered number: 00956834. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
P.H.BECK LIMITED - PORTSLADE
This company is listed in the following categories:
42990 - Construction of other civil engineering projects n.e.c.
42990 - Construction of other civil engineering projects n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 8 WELLINGTON HOUSE
PORTSLADE
EAST SUSSEX
BN41 1DU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/11/2023 | 24/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK DENNISON | Oct 1971 | British | Director | 2015-02-03 | CURRENT |
MR NEIL HAUGHTON | May 1971 | British | Director | 2011-08-15 | CURRENT |
SAMANTHA JANE BECK | Jan 1965 | British | Director | 2001-04-09 UNTIL 2011-08-15 | RESIGNED |
MR PHILIP HENRY BECK | Dec 1941 | British | Director | RESIGNED | |
LESLEY HELEN BECK | May 1943 | British | Director | RESIGNED | |
LINDA ELIZABETH SHILLMAN | Mar 1957 | Secretary | RESIGNED | ||
CAROLE ALICIA EADE | Jul 1944 | Secretary | 1994-02-18 UNTIL 2001-04-09 | RESIGNED | |
SAMANTHA JANE BECK | Jan 1965 | British | Secretary | 2001-04-09 UNTIL 2011-08-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hnd Construction Limited | 2022-11-11 | Portslade East Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
P H Beck Holdings Limited | 2016-06-29 - 2022-11-11 | Portslade East Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
P_H_BECK_LIMITED - Accounts | 2023-09-09 | 31-03-2023 | £244,477 Cash £403,256 equity |
P_H_BECK_LIMITED - Accounts | 2022-09-28 | 31-03-2022 | £275,119 Cash £467,953 equity |
P H Beck Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-25 | 31-07-2021 | £488,218 Cash £569,548 equity |
P H Beck Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-17 | 31-07-2020 | £277,183 Cash £514,543 equity |
P H Beck Limited - Accounts to registrar (filleted) - small 18.2 | 2020-02-05 | 31-07-2019 | £405,102 Cash £668,123 equity |
P H Beck Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-15 | 31-07-2018 | £243,566 Cash £505,298 equity |
P H Beck Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-11 | 31-07-2017 | £648,244 Cash £811,647 equity |
P H Beck Limited - Abbreviated accounts 16.3 | 2017-01-13 | 31-07-2016 | £717,609 Cash £873,518 equity |
P H Beck Limited - Limited company - abbreviated - 11.9 | 2015-11-20 | 31-07-2015 | £574,515 Cash £693,923 equity |
P H Beck Limited - Limited company - abbreviated - 11.6 | 2015-01-29 | 31-07-2014 | £96,851 Cash £589,978 equity |