Beck Interiors International Limited CHESSINGTON


Beck Interiors International started in year 2000 as Private Limited Company with registration number 04118839. The Beck Interiors International company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Chessington at Victory House. Postal code: KT9 1SG. Since 5th March 2007 Beck Interiors International Limited is no longer carrying the name Beck.

At the moment there are 3 directors in the the firm, namely Lynn S., Mark B. and Christopher G.. In addition one secretary - Edward C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kanapathipillai S. who worked with the the firm until 30 June 2011.

Beck Interiors International Limited Address / Contact

Office Address Victory House
Office Address2 Cox Lane
Town Chessington
Post code KT9 1SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04118839
Date of Incorporation Mon, 4th Dec 2000
Industry Joinery installation
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Lynn S.

Position: Director

Appointed: 30 June 2022

Mark B.

Position: Director

Appointed: 21 December 2017

Christopher G.

Position: Director

Appointed: 21 December 2017

Edward C.

Position: Secretary

Appointed: 01 July 2011

Jonathan D.

Position: Director

Appointed: 21 December 2017

Resigned: 30 June 2022

Alan V.

Position: Director

Appointed: 22 July 2010

Resigned: 20 December 2017

Graham W.

Position: Director

Appointed: 22 July 2010

Resigned: 14 December 2017

Andre R.

Position: Director

Appointed: 09 March 2007

Resigned: 30 April 2011

Roger C.

Position: Director

Appointed: 04 December 2000

Resigned: 30 June 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 December 2000

Resigned: 04 December 2000

Kanapathipillai S.

Position: Secretary

Appointed: 04 December 2000

Resigned: 30 June 2011

Kanapathipillai S.

Position: Director

Appointed: 04 December 2000

Resigned: 30 June 2011

Francis C.

Position: Director

Appointed: 04 December 2000

Resigned: 05 March 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 2000

Resigned: 04 December 2000

Andrew H.

Position: Director

Appointed: 04 December 2000

Resigned: 29 January 2008

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Beck Group Limited from Chessington, England. The abovementioned PSC is categorised as "an uk limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Beck Group Limited

Victory House Cox Lane, Chessington, KT9 1SG, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 5000632
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Beck March 5, 2007

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 10th, October 2023
Free Download (16 pages)

Company search

Advertisements