Company NameBECH Holdings Limited
Company StatusDissolved
Company Number06761825
CategoryPrivate Limited Company
Incorporation Date1 December 2008(15 years, 4 months ago)
Dissolution Date31 March 2020 (4 years ago)
Previous NamesIATC Limited and BECH Industrial Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Niels Andersen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityDanish
StatusClosed
Appointed01 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMr David James Stretch
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(1 year, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3000 Aviator Way
Manchester
M22 5TG

Contact

Websitebegroup.uk.com
Telephone01925 822112
Telephone regionWarrington

Location

Registered AddressThe Old Workshop
12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250k at £1Niels Andersen
100.00%
Ordinary

Financials

Year2014
Net Worth£261,793
Current Liabilities£244,858

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

31 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
20 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 250,000
(3 pages)
27 May 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 March 2015Registered 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 2015Company name changed bech industrial group LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
(3 pages)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
20 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 250,000
(3 pages)
14 March 2014Registered office address changed from the Breeze Kelvin Close Birchwood Warrington Cheshire WA3 7PB on 14 March 2014 (1 page)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 250,000
(3 pages)
27 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Registered office address changed from Tameside Business Park Windmill Lane Denton Manchester M34 3QS United Kingdom on 19 January 2013 (1 page)
19 January 2013Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 October 2011Purchase of own shares. (3 pages)
3 October 2011Cancellation of shares. Statement of capital on 3 October 2011
  • GBP 250,000
(4 pages)
3 October 2011Cancellation of shares. Statement of capital on 3 October 2011
  • GBP 250,000
(4 pages)
3 October 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 500,000
(4 pages)
21 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 October 2010Registered 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 2010Registered 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 2010Registered 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 2010Director's details changed for Mr Niels Andersen on 26 August 2010 (2 pages)
26 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (3 pages)
26 August 2010Registered office address changed from 3000 Aviator Way Manchester M22 5TG on 26 August 2010 (1 page)
26 August 2010Termination of appointment of David Stretch as a director (1 page)
9 August 2010Company name changed iatc LIMITED\certificate issued on 09/08/10
  • RES15 ‐ Change company name resolution on 2010-07-07
(2 pages)
28 July 2010Change of name notice (2 pages)
27 March 2010Current accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
11 February 2010Appointment of Mr David Stretch as a director (2 pages)
1 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 April 2009Resolutions
  • RES13 ‐ Allotment of shares 01/04/2009
(1 page)
7 April 2009Ad 01/04/09\gbp si 249900@1=249900\gbp ic 100/250000\ (2 pages)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2009Registered office changed on 25/03/2009 from regus 3000 aviator way manchester M22 5TG (1 page)
1 December 2008Incorporation (16 pages)