Wilmslow
Cheshire
SK9 5EQ
Director Name | Mr David James Stretch |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3000 Aviator Way Manchester M22 5TG |
Website | begroup.uk.com |
---|---|
Telephone | 01925 822112 |
Telephone region | Warrington |
Registered Address | The Old Workshop 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
250k at £1 | Niels Andersen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £261,793 |
Current Liabilities | £244,858 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
31 December 2016 | Micro company accounts made up to 30 April 2016 (2 pages) |
---|---|
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
20 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
27 May 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 March 2015 | Registered office address changed from Eagle House Eagle Park Drive Warrington Cheshire WA2 8JA to The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 23 March 2015 (1 page) |
23 March 2015 | Company name changed bech industrial group LIMITED\certificate issued on 23/03/15
|
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
20 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
14 March 2014 | Registered office address changed from the Breeze Kelvin Close Birchwood Warrington Cheshire WA3 7PB on 14 March 2014 (1 page) |
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
27 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Registered office address changed from Tameside Business Park Windmill Lane Denton Manchester M34 3QS United Kingdom on 19 January 2013 (1 page) |
19 January 2013 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 October 2011 | Purchase of own shares. (3 pages) |
3 October 2011 | Cancellation of shares. Statement of capital on 3 October 2011
|
3 October 2011 | Cancellation of shares. Statement of capital on 3 October 2011
|
3 October 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
21 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 October 2010 | Registered office address changed from C/O Castletons the Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom on 22 October 2010 (1 page) |
26 August 2010 | Registered office address changed from Unit 4 Tameside Business Park, Windmill Lane Denton Manchester M34 3QS United Kingdom on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from C/O Castletons the Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom on 26 August 2010 (1 page) |
26 August 2010 | Director's details changed for Mr Niels Andersen on 26 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Registered office address changed from 3000 Aviator Way Manchester M22 5TG on 26 August 2010 (1 page) |
26 August 2010 | Termination of appointment of David Stretch as a director (1 page) |
9 August 2010 | Company name changed iatc LIMITED\certificate issued on 09/08/10
|
28 July 2010 | Change of name notice (2 pages) |
27 March 2010 | Current accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
11 February 2010 | Appointment of Mr David Stretch as a director (2 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Ad 01/04/09\gbp si 249900@1=249900\gbp ic 100/250000\ (2 pages) |
7 April 2009 | Resolutions
|
25 March 2009 | Registered office changed on 25/03/2009 from regus 3000 aviator way manchester M22 5TG (1 page) |
1 December 2008 | Incorporation (16 pages) |