Agathoclis Beckmann Limited

General information

Name:

Agathoclis Beckmann Ltd

Office Address:

78 Mynshull House 78 Churchgate SK1 1YJ Stockport

Number: 07625694

Incorporation date: 2011-05-06

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in Stockport under the ID 07625694. It was registered in 2011. The office of this company is situated at 78 Mynshull House 78 Churchgate. The zip code for this place is SK1 1YJ. This enterprise's declared SIC number is 71112, that means Urban planning and landscape architectural activities. 2022-05-31 is the last time the accounts were filed.

Since 6th May 2011, this particular firm has only had one managing director: Edward B. who has been leading it for 13 years.

Edward B. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Edward B.

Role: Director

Appointed: 06 May 2011

Latest update: 3 February 2024

People with significant control

Edward B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 20 May 2024
Confirmation statement last made up date 06 May 2023
Annual Accounts
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 9 September 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 25 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 25 January 2013
Annual Accounts 28 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 January 2014
Annual Accounts 13 November 2014
Date Approval Accounts 13 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 8th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Suite S12 Adelphi Mill Grimshaw Lane Bollington

Post code:

SK10 5JB

City / Town:

Macclesfield

HQ address,
2013

Address:

Suite S12 Adelphi Mill Grimshaw Lane Bollington

Post code:

SK10 5JB

City / Town:

Macclesfield

Accountant/Auditor,
2013

Name:

Harts Limited

Address:

Chartered Accountants Westminster House 10 Westminster Road

Post code:

SK10 1BX

City / Town:

Macclesfield

Search other companies

Services (by SIC Code)

  • 71112 : Urban planning and landscape architectural activities
12
Company Age

Similar companies nearby

Closest companies