Company NameBeckenham Engineering Group Limited
Company StatusActive
Company Number08739205
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Ian George Beckenham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMactech House Riverdane Road
Eaton Bank Trading Estate
Congleton
Cheshire
CW12 1PN
Director NameMrs Francesca Patricia Beckenham
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMactech House Riverdane Road
Eaton Bank Trading Estate
Congleton
Cheshire
CW12 1PN
Director NameMr Michael Thomas Rathbone
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(6 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMactech House Riverdane Road
Eaton Bank Trading Estate
Congleton
Cheshire
CW12 1PN
Director NameMr Howard Etchells Burgess
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(12 months after company formation)
Appointment Duration5 years (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE

Contact

Websitecongleton-engineering.co.uk

Location

Registered AddressMactech House Riverdane Road
Eaton Bank Trading Estate
Congleton
Cheshire
CW12 1PN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian George Beckenham & Francesca Patricia Beckenham
100.00%
Ordinary

Financials

Year2014
Turnover£7,252,955
Gross Profit£4,210,256
Net Worth£388,398
Cash£369,431
Current Liabilities£1,803,113

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 3 weeks ago)
Next Return Due1 November 2024 (5 months, 3 weeks from now)

Filing History

22 January 2021Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to Mactech House Riverdane Road Eaton Bank Trading Estate Congleton Cheshire CW12 1PN on 22 January 2021 (1 page)
24 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
13 October 2020Change of details for Mrs Francesca Patricia Beckenham as a person with significant control on 26 July 2019 (2 pages)
13 October 2020Change of details for Mr Ian George Beckenham as a person with significant control on 26 July 2019 (2 pages)
12 October 2020Appointment of Mr Michael Thomas Rathbone as a director on 12 October 2020 (2 pages)
28 May 2020Appointment of Mrs Francesca Patricia Beckenham as a director on 28 May 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 November 2019Termination of appointment of Howard Etchells Burgess as a director on 5 November 2019 (1 page)
30 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
14 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided / dividend 26/07/2019
(1 page)
14 August 2019Change of share class name or designation (2 pages)
14 August 2019Sub-division of shares on 26 July 2019 (6 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 November 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
6 November 2015Full accounts made up to 31 March 2015 (26 pages)
6 November 2015Full accounts made up to 31 March 2015 (26 pages)
29 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
28 October 2015Registered office address changed from Unit 7 Scragg House Langley Business Park Langley Road Macclesfield Cheshire SK11 0DG to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 28 October 2015 (1 page)
28 October 2015Registered office address changed from Unit 7 Scragg House Langley Business Park Langley Road Macclesfield Cheshire SK11 0DG to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 28 October 2015 (1 page)
18 December 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
18 December 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
22 October 2014Appointment of Mr Howard Etchells Burgess as a director on 17 October 2014 (2 pages)
22 October 2014Appointment of Mr Howard Etchells Burgess as a director on 17 October 2014 (2 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)