BEC CONTROLS GROUP LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewParticulars of variation of rights attached to shares

View Document

21/10/2521 October 2025 NewChange of share class name or designation

View Document

15/10/2515 October 2025 NewResolutions

View Document

15/10/2515 October 2025 NewMemorandum and Articles of Association

View Document

14/10/2514 October 2025 NewAppointment of Mr Lars Hagbard Grønkjær as a director on 2025-10-07

View Document

14/10/2514 October 2025 NewConfirmation statement made on 2025-10-09 with updates

View Document

14/10/2514 October 2025 NewDirector's details changed for Mr Lars Hagbard Grønkjær on 2025-10-07

View Document

14/10/2514 October 2025 NewDirector's details changed for Mr Stephen Biddlestone on 2025-10-07

View Document

14/10/2514 October 2025 NewDirector's details changed for Mr Mark Andrew Allen on 2025-10-07

View Document

14/10/2514 October 2025 NewChange of details for Nordomatic Holding Uk Ltd as a person with significant control on 2025-10-07

View Document

14/10/2514 October 2025 NewRegistered 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

View Document

14/10/2514 October 2025 NewRegistered 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

View Document

13/10/2513 October 2025 NewRegistered 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

View Document

13/10/2513 October 2025 NewCessation of Nicholas James Payne as a person with significant control on 2025-10-07

View Document

13/10/2513 October 2025 NewAppointment of Mr Stephen Biddlestone as a director on 2025-10-07

View Document

13/10/2513 October 2025 NewAppointment of Mr Mark Andrew Allen as a director on 2025-10-07

View Document

13/10/2513 October 2025 NewRegistered 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

View Document

13/10/2513 October 2025 NewRegistered 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

View Document

13/10/2513 October 2025 NewNotification of Nordomatic Holding Uk Ltd as a person with significant control on 2025-10-07

View Document

13/10/2513 October 2025 NewTermination of appointment of Amanda Helen Payne as a director on 2025-10-07

View Document

01/10/251 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

20/08/2520 August 2025 Change of details for Mr Nicholas James Payne as a person with significant control on 2021-06-30

View Document

20/08/2520 August 2025 Change of details for Mr Nicholas James Payne as a person with significant control on 2021-06-30

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

25/08/2325 August 2023 Change of details for Mr Nicholas James Payne as a person with significant control on 2023-08-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 COMPANY NAME CHANGED BEC CONTROLS LIMITED CERTIFICATE ISSUED ON 04/11/20

View Document

27/10/2027 October 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 CESSATION OF AMANDA HELEN PAYNE AS A PSC

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES PAYNE

View Document

20/09/1920 September 2019 21/08/19 STATEMENT OF CAPITAL GBP 101

View Document

14/05/1914 May 2019 COMPANY NAME CHANGED CINTRON ENGINEERING LIMITED CERTIFICATE ISSUED ON 14/05/19

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA HELEN PAYNE

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MRS AMANDA HELEN PAYNE

View Document

30/04/1930 April 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

24/03/1624 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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