BEC CONTROLS GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Particulars of variation of rights attached to shares |
| 21/10/2521 October 2025 New | Change of share class name or designation |
| 15/10/2515 October 2025 New | Resolutions |
| 15/10/2515 October 2025 New | Memorandum and Articles of Association |
| 14/10/2514 October 2025 New | Appointment of Mr Lars Hagbard Grønkjær as a director on 2025-10-07 |
| 14/10/2514 October 2025 New | Confirmation statement made on 2025-10-09 with updates |
| 14/10/2514 October 2025 New | Director's details changed for Mr Lars Hagbard Grønkjær on 2025-10-07 |
| 14/10/2514 October 2025 New | Director's details changed for Mr Stephen Biddlestone on 2025-10-07 |
| 14/10/2514 October 2025 New | Director's details changed for Mr Mark Andrew Allen on 2025-10-07 |
| 14/10/2514 October 2025 New | Change of details for Nordomatic Holding Uk Ltd as a person with significant control on 2025-10-07 |
| 14/10/2514 October 2025 New | Registered office address changed from The Pavillion Coleshill Manor Office Campus Coleshill Birmingham B46 1DL England to The Pavilion Coleshill Manor Office Campus Coleshill Birmingham B46 1DL on 2025-10-14 |
| 14/10/2514 October 2025 New | Registered office address changed from 5 Brooklands Place Brooklands Road Sale M33 3SD England to The Pavillion Coleshill Manor Office Campus Coleshill Birmingham B46 1DL on 2025-10-14 |
| 13/10/2513 October 2025 New | Registered office address changed from 1.06 Icentrum 6 Holt Street Birmingham B7 4BP England to 7-9 Macron Court Crewe Cheshire CW1 6EA on 2025-10-13 |
| 13/10/2513 October 2025 New | Cessation of Nicholas James Payne as a person with significant control on 2025-10-07 |
| 13/10/2513 October 2025 New | Appointment of Mr Stephen Biddlestone as a director on 2025-10-07 |
| 13/10/2513 October 2025 New | Appointment of Mr Mark Andrew Allen as a director on 2025-10-07 |
| 13/10/2513 October 2025 New | Registered office address changed from 7-9 Macron Court Crewe Cheshire CW1 6EA England to 5 Brooklands Place Brooklands Road Sale M33 3SD on 2025-10-13 |
| 13/10/2513 October 2025 New | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 1.06 Icentrum 6 Holt Street Birmingham B7 4BP on 2025-10-13 |
| 13/10/2513 October 2025 New | Notification of Nordomatic Holding Uk Ltd as a person with significant control on 2025-10-07 |
| 13/10/2513 October 2025 New | Termination of appointment of Amanda Helen Payne as a director on 2025-10-07 |
| 01/10/251 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 20/08/2520 August 2025 | Change of details for Mr Nicholas James Payne as a person with significant control on 2021-06-30 |
| 20/08/2520 August 2025 | Change of details for Mr Nicholas James Payne as a person with significant control on 2021-06-30 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 25/08/2325 August 2023 | Change of details for Mr Nicholas James Payne as a person with significant control on 2023-08-25 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-09 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 04/11/204 November 2020 | COMPANY NAME CHANGED BEC CONTROLS LIMITED CERTIFICATE ISSUED ON 04/11/20 |
| 27/10/2027 October 2020 | PREVEXT FROM 28/02/2020 TO 31/03/2020 |
| 12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/10/199 October 2019 | CESSATION OF AMANDA HELEN PAYNE AS A PSC |
| 09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
| 09/10/199 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES PAYNE |
| 20/09/1920 September 2019 | 21/08/19 STATEMENT OF CAPITAL GBP 101 |
| 14/05/1914 May 2019 | COMPANY NAME CHANGED CINTRON ENGINEERING LIMITED CERTIFICATE ISSUED ON 14/05/19 |
| 13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA HELEN PAYNE |
| 01/05/191 May 2019 | DIRECTOR APPOINTED MRS AMANDA HELEN PAYNE |
| 30/04/1930 April 2019 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
| 30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
| 30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 27/03/1927 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
| 13/11/1813 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
| 20/11/1720 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
| 27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 05/12/165 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
| 24/03/1624 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 27/10/1527 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
| 05/03/155 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 11/02/1411 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company