Cressing
Braintree
Essex
CM77 8HE
Director Name | Mr Anthony Frank McEwan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2008(same day as company formation) |
Role | Cabinet Maker |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cooks Hill Boxted Colchester CO4 5SR |
Director Name | Mr Shay Shani |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2008(same day as company formation) |
Role | Cabinet Maker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sanderling Gardens Heybridge Maldon Essex CM9 4TP |
Secretary Name | Mrs Donna Claire Franklin |
---|---|
Status | Current |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Benton Close Cressing Braintree Essex CM77 8HE |
Website | www.beckinghamdesigns.co.uk |
---|
Registered Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 400 other UK companies use this postal address |
30 at £1 | Mr Anthony Frank Mcewan 33.33% Ordinary |
---|---|
30 at £1 | Mr Shay Shani 33.33% Ordinary |
30 at £1 | Mr Timothy William Franklin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £512 |
Cash | £5,184 |
Current Liabilities | £18,059 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
20 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 November 2017 | Registered office address changed from 1 Beeches Road Heybridge Maldon Essex CM9 4SL to 1 Sopwith Crescent Wickford Essex SS11 8YU on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 1 Beeches Road Heybridge Maldon Essex CM9 4SL to 1 Sopwith Crescent Wickford Essex SS11 8YU on 8 November 2017 (1 page) |
24 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 May 2014 | Director's details changed for Mr Timothy William Franklin on 2 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Anthony Frank Mcewan on 2 January 2014 (2 pages) |
9 May 2014 | Secretary's details changed for Mrs Donna Claire Franklin on 2 January 2014 (1 page) |
9 May 2014 | Secretary's details changed for Mrs Donna Claire Franklin on 2 January 2014 (1 page) |
9 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Mr Timothy William Franklin on 2 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Anthony Frank Mcewan on 2 January 2014 (2 pages) |
9 May 2014 | Secretary's details changed for Mrs Donna Claire Franklin on 2 January 2014 (1 page) |
9 May 2014 | Director's details changed for Mr Anthony Frank Mcewan on 2 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Timothy William Franklin on 2 January 2014 (2 pages) |
9 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Director's details changed for Mr Shay Shani on 22 December 2011 (2 pages) |
26 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Secretary's details changed for Mrs Donna Claire Franklin on 22 December 2011 (2 pages) |
26 June 2012 | Secretary's details changed for Mrs Donna Claire Franklin on 22 December 2011 (2 pages) |
26 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Director's details changed for Mr Shay Shani on 22 December 2011 (2 pages) |
26 June 2012 | Director's details changed for Mr Timothy William Franklin on 22 December 2011 (2 pages) |
26 June 2012 | Director's details changed for Mr Timothy William Franklin on 22 December 2011 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr Shay Shani on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Anthony Frank Mcewan on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Timothy William Franklin on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr Shay Shani on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Shay Shani on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Anthony Frank Mcewan on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Anthony Frank Mcewan on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Timothy William Franklin on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Timothy William Franklin on 1 October 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
19 March 2008 | Incorporation (10 pages) |
19 March 2008 | Incorporation (10 pages) |