Company NameBeech Electrical Limited
DirectorGary Paul Slater
Company StatusActive
Company Number07966883
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary Paul Slater
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address11 Burma Drive
Hull
East Yorkshire
HU9 5SD
Director NameMiss Caroline Templeman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Beech Road
Elloughton
Hull
HU15 1JY
Secretary NameCaroline Templeman
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address82 Beech Road
Elloughton
Hull
HU15 1JY

Location

Registered AddressG6 Ergo Building
Bridgehead Business Park
Meadow Road
Hessle
HU13 0GD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Caroline Templeman
50.00%
Ordinary
1 at £1Gary Slater
50.00%
Ordinary

Financials

Year2014
Net Worth£49,794
Cash£37,305
Current Liabilities£58,688

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

8 June 2023Delivered on: 13 June 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 October 2021Delivered on: 25 October 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

8 July 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
11 March 2020Confirmation statement made on 8 March 2020 with updates (5 pages)
10 July 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
26 October 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
24 July 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
24 July 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
13 April 2017Director's details changed for Mr Gary Paul Slater on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Gary Paul Slater on 13 April 2017 (2 pages)
13 April 2017Registered office address changed from 82 Beech Road Elloughton Hull East Yorkshire HU15 1JY to Long Barn, Old Trough Lane Sandholme East Yorkshire HU15 2XW on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 82 Beech Road Elloughton Hull East Yorkshire HU15 1JY to Long Barn, Old Trough Lane Sandholme East Yorkshire HU15 2XW on 13 April 2017 (1 page)
13 April 2017Director's details changed for Mr Gary Paul Slater on 13 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Gary Paul Slater on 13 April 2017 (2 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
9 March 2017Termination of appointment of Caroline Templeman as a director on 17 January 2017 (1 page)
9 March 2017Termination of appointment of Caroline Templeman as a secretary on 17 January 2017 (1 page)
9 March 2017Termination of appointment of Caroline Templeman as a director on 17 January 2017 (1 page)
9 March 2017Termination of appointment of Caroline Templeman as a secretary on 17 January 2017 (1 page)
10 October 2016Appointment of Gary Paul Slater as a director on 29 September 2016 (3 pages)
10 October 2016Appointment of Gary Paul Slater as a director on 29 September 2016 (3 pages)
18 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
18 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
10 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 May 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 2
(4 pages)
28 May 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 2
(4 pages)
28 May 2015Statement of capital following an allotment of shares on 6 April 2014
  • GBP 2
(4 pages)
22 May 2015Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (16 pages)
22 May 2015Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (16 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/05/2015
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/05/2015
(5 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 April 2013Director's details changed for Miss Caroline Templeman on 1 March 2012 (2 pages)
30 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
30 April 2013Director's details changed for Miss Caroline Templeman on 1 March 2012 (2 pages)
30 April 2013Director's details changed for Miss Caroline Templeman on 1 March 2012 (2 pages)
28 February 2012Incorporation (21 pages)
28 February 2012Incorporation (21 pages)