Beck Prosper Limited KINGSWINFORD


Beck Prosper started in year 2004 as Private Limited Company with registration number 05285967. The Beck Prosper company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Kingswinford at Building 19 First Avenue. Postal code: DY6 7TR. Since August 2, 2010 Beck Prosper Limited is no longer carrying the name Prosper Distribution.

The company has 3 directors, namely Malcolm H., Anthony B. and Brian W.. Of them, Brian W. has been with the company the longest, being appointed on 14 May 2018 and Malcolm H. and Anthony B. have been with the company for the least time - from 31 July 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beck Prosper Limited Address / Contact

Office Address Building 19 First Avenue
Office Address2 The Pensnett Estate
Town Kingswinford
Post code DY6 7TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05285967
Date of Incorporation Mon, 15th Nov 2004
Industry Manufacture of fasteners and screw machine products
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Malcolm H.

Position: Director

Appointed: 31 July 2019

Anthony B.

Position: Director

Appointed: 31 July 2019

Brian W.

Position: Director

Appointed: 14 May 2018

Timothy R.

Position: Secretary

Appointed: 27 July 2011

Resigned: 31 March 2019

Hugues C.

Position: Director

Appointed: 25 March 2010

Resigned: 31 July 2019

Karine C.

Position: Director

Appointed: 25 March 2010

Resigned: 31 July 2019

John L.

Position: Director

Appointed: 04 November 2008

Resigned: 25 March 2010

Thomas H.

Position: Director

Appointed: 11 July 2006

Resigned: 30 September 2013

Alasdair R.

Position: Director

Appointed: 11 July 2006

Resigned: 27 July 2011

Alan S.

Position: Secretary

Appointed: 15 November 2004

Resigned: 27 July 2011

Martin B.

Position: Director

Appointed: 15 November 2004

Resigned: 18 January 2017

Alan S.

Position: Director

Appointed: 15 November 2004

Resigned: 27 July 2011

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Beck Industries Internatonal Sprl from Brussels, Belgium. This PSC is categorised as "a sprl" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Karine C. This PSC has significiant influence or control over the company, and has 25-50% voting rights. Moving on, there is Hugues C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Beck Industries Internatonal Sprl

35 Rue Du Congres, 1000, Brussels, Belgium

Legal authority Belgium
Legal form Sprl
Country registered Belgium
Place registered Belgium
Registration number 0871.159.473
Notified on 7 April 2016
Nature of control: 75,01-100% shares

Karine C.

Notified on 10 March 2017
Ceased on 31 July 2019
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights

Hugues C.

Notified on 10 March 2017
Ceased on 31 July 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Prosper Distribution August 2, 2010
Midsteel-studbolt June 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand4 2111 248 029
Current Assets5 450 7017 371 694
Debtors2 716 5062 644 101
Net Assets Liabilities4 586 9965 949 381
Other Debtors3 527409
Property Plant Equipment587 072716 510
Total Inventories2 729 9843 479 564
Other
Audit Fees Expenses16 11019 308
Company Contributions To Money Purchase Plans Directors7 5007 500
Director Remuneration114 710187 598
Number Directors Accruing Benefits Under Money Purchase Scheme11
Accrued Liabilities139 476152 335
Accumulated Depreciation Impairment Property Plant Equipment2 239 7092 482 511
Additional Provisions Increase From New Provisions Recognised 25 000
Administrative Expenses1 716 7362 282 253
Amounts Owed To Group Undertakings291 36539 193
Applicable Tax Rate1919
Average Number Employees During Period92104
Bank Borrowings Overdrafts80 99159
Bank Overdrafts80 99159
Capital Commitments 38 421
Comprehensive Income Expense756 1431 722 745
Corporation Tax Payable166 466381 424
Cost Sales4 938 3224 859 106
Creditors1 417 905172 967
Current Tax For Period190 000392 000
Depreciation Expense Property Plant Equipment229 027242 802
Distribution Costs2 973 9663 518 164
Dividends Paid1 877 193360 360
Dividends Paid On Shares1 877 193360 360
Dividends Paid On Shares Interim1 407 951270 281
Finance Lease Liabilities Present Value Total 172 967
Fixed Assets609 200716 510
Further Operating Expense Item Component Total Operating Expenses214 10016 385
Future Minimum Lease Payments Under Non-cancellable Operating Leases255 093279 907
Gain Loss On Disposals Property Plant Equipment800 
Gross Profit Loss5 638 9727 983 726
Increase Decrease In Current Tax From Adjustment For Prior Periods1 239-1 284
Increase From Depreciation Charge For Year Property Plant Equipment 242 802
Interest Expense On Loan Capital8 53622 913
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 343
Interest Payable Similar Charges Finance Costs8 53623 256
Investments Fixed Assets22 128 
Investments In Group Undertakings22 128-22 128
Net Assets Liabilities Subsidiaries-22 128 
Net Current Assets Liabilities4 032 7965 485 838
Number Shares Issued Fully Paid 12 500
Operating Profit Loss948 2702 183 309
Other Creditors2 501 
Other Deferred Tax Expense Credit-7 50025 000
Other Interest Receivable Similar Income Finance Income148536
Other Taxation Social Security Payable119 876178 769
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs50 23563 729
Percentage Class Share Held In Subsidiary 100
Prepayments200 677130 542
Profit Loss756 1431 722 745
Profit Loss On Ordinary Activities Before Tax939 8822 138 461
Property Plant Equipment Gross Cost2 826 7813 199 021
Provisions55 00080 000
Provisions For Liabilities Balance Sheet Subtotal55 00080 000
Raw Materials2 729 9843 479 564
Social Security Costs245 954321 164
Staff Costs Employee Benefits Expense2 883 7273 632 237
Tax Expense Credit Applicable Tax Rate178 578406 308
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 9523 823
Tax Tax Credit On Profit Or Loss On Ordinary Activities183 739415 716
Total Additions Including From Business Combinations Property Plant Equipment 372 240
Total Assets Less Current Liabilities4 641 9966 202 348
Total Borrowings80 991202 259
Total Current Tax Expense Credit191 239390 716
Trade Creditors Trade Payables617 2301 104 843
Trade Debtors Trade Receivables2 496 5822 513 150
Turnover Revenue10 577 29412 842 832
Wages Salaries2 587 5383 247 344

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 19th, April 2023
Free Download (30 pages)

Company search

Advertisements