Beck Randall & Carpenter Limited ANDOVER


Beck Randall & Carpenter started in year 1996 as Private Limited Company with registration number 03179560. The Beck Randall & Carpenter company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Andover at Suite 2. Postal code: SP10 2AA. Since 2005-04-11 Beck Randall & Carpenter Limited is no longer carrying the name Brc Accounting Services.

The company has 2 directors, namely Rachel C., David C.. Of them, David C. has been with the company the longest, being appointed on 22 April 1996 and Rachel C. has been with the company for the least time - from 8 February 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David R. who worked with the the company until 7 November 2010.

Beck Randall & Carpenter Limited Address / Contact

Office Address Suite 2
Office Address2 Healey House, Dene Road
Town Andover
Post code SP10 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03179560
Date of Incorporation Thu, 28th Mar 1996
Industry Accounting and auditing activities
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Rachel C.

Position: Director

Appointed: 08 February 2023

David C.

Position: Director

Appointed: 22 April 1996

Nigel B.

Position: Director

Appointed: 22 April 1996

Resigned: 14 March 2005

David R.

Position: Director

Appointed: 22 April 1996

Resigned: 07 November 2010

David R.

Position: Secretary

Appointed: 22 April 1996

Resigned: 07 November 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 1996

Resigned: 22 April 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 March 1996

Resigned: 22 April 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is David C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David C.

Notified on 28 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Brc Accounting Services April 11, 2005
Typistbrand July 23, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand143 903187 005  
Current Assets291 302239 862196 80082 532
Debtors147 39952 857  
Net Assets Liabilities-7 308-3 049-16 758-18 507
Other Debtors96 68027 932  
Property Plant Equipment16 288832  
Other
Accrued Liabilities230 538221 812  
Accrued Liabilities Not Expressed Within Creditors Subtotal -221 812-196 478-85 510
Accumulated Amortisation Impairment Intangible Assets796 024   
Accumulated Depreciation Impairment Property Plant Equipment2 822   
Additions Other Than Through Business Combinations Property Plant Equipment 832  
Average Number Employees During Period12   
Creditors314 89821 93117 91215 529
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2 822  
Disposals Property Plant Equipment -19 110  
Fixed Assets 832832 
Intangible Assets Gross Cost796 024   
Net Current Assets Liabilities-23 596-3 881178 88867 003
Other Creditors31 20512 140  
Property Plant Equipment Gross Cost19 110832  
Taxation Social Security Payable53 1559 791  
Total Assets Less Current Liabilities 218 763179 72067 003
Trade Debtors Trade Receivables50 71924 925  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-10-31
filed on: 25th, July 2023
Free Download (5 pages)

Company search