Beckwith Contracts Limited CHELMSFORD


Beckwith Contracts started in year 2007 as Private Limited Company with registration number 06166006. The Beckwith Contracts company has been functioning successfully for 17 years now and its status is active - proposal to strike off. The firm's office is based in Chelmsford at Office K Dutch Barn. Postal code: CM3 1LN.

This company operates within the CM8 3YZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1127080 . It is located at 28 Perry Road, Witham with a total of 4 carsand 3 trailers.

Beckwith Contracts Limited Address / Contact

Office Address Office K Dutch Barn
Office Address2 Ford End
Town Chelmsford
Post code CM3 1LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06166006
Date of Incorporation Fri, 16th Mar 2007
Industry Freight transport by road
End of financial Year 30th March
Company age 17 years old
Account next due date Wed, 30th Mar 2022 (759 days after)
Account last made up date Mon, 30th Mar 2020
Next confirmation statement due date Wed, 30th Mar 2022 (2022-03-30)
Last confirmation statement dated Tue, 16th Mar 2021

Company staff

Neal L.

Position: Director

Appointed: 16 March 2007

Thomas P.

Position: Secretary

Appointed: 14 December 2012

Resigned: 05 March 2020

Betty P.

Position: Secretary

Appointed: 16 July 2009

Resigned: 14 December 2012

Tracy W.

Position: Secretary

Appointed: 28 May 2009

Resigned: 16 March 2010

Matthew B.

Position: Secretary

Appointed: 16 March 2007

Resigned: 16 July 2009

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Neale L. The abovementioned PSC and has 25-50% shares.

Neale L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-302020-03-30
Balance Sheet
Debtors21 65315 95413 40114 7269 5636 2987 8231 11614 105
Net Assets Liabilities   -26 744-26 802-27 317-5 559-16 216-22 097
Property Plant Equipment   4 5001 520 17 00012 750 
Cash Bank In Hand 21 208       
Current Assets21 65337 16213 401      
Net Assets Liabilities Including Pension Asset Liability-25 805-22 093-27 846-26 744     
Tangible Fixed Assets18 60013 0407 4804 500     
Reserves/Capital
Called Up Share Capital250250250250     
Profit Loss Account Reserve-26 055-22 343-28 096-26 994     
Other
Accumulated Depreciation Impairment Property Plant Equipment   23 75026 73028 25032 50036 750 
Average Number Employees During Period       11
Bank Borrowings   14 0749 8855 695   
Bank Overdrafts   10 2299 6987 3279 5525 0875 057
Corporation Tax Payable   720730    
Creditors   31 89628 00027 92030 38230 08236 202
Increase From Depreciation Charge For Year Property Plant Equipment    2 9801 520 4 250 
Net Current Assets Liabilities-44 405-12 879-17 061-17 170-18 437-21 622-22 559-28 966-22 097
Other Creditors   2 4352 1649 9158 25613 25621 321
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        36 750
Other Disposals Property Plant Equipment        49 500
Other Taxation Social Security Payable   1 8021 048    
Property Plant Equipment Gross Cost   28 25028 25028 25049 50049 500 
Taxation Social Security Payable    1 7781 7392 2851 8351 905
Total Assets Less Current Liabilities-25 805161-9 581-12 670-16 917-21 622-5 559  
Trade Creditors Trade Payables   16 71014 3608 93910 2899 9047 919
Trade Debtors Trade Receivables   14 7269 5636 2987 8231 11614 105
Capital Employed-25 805-22 093-27 846-26 744     
Creditors Due After One Year 22 25418 26514 074     
Creditors Due Within One Year66 05850 04130 46231 896     
Number Shares Allotted 250250250     
Par Value Share 111     
Share Capital Allotted Called Up Paid250250250250     
Tangible Fixed Assets Cost Or Valuation28 25028 25028 25028 250     
Tangible Fixed Assets Depreciation9 65015 21020 77023 750     
Tangible Fixed Assets Depreciation Charged In Period 5 5605 5602 980     

Transport Operator Data

28 Perry Road
City Witham
Post code CM8 3YZ
Vehicles 4
Trailers 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
Free Download (1 page)

Company search

Advertisements