General information

Name:

Beckett Hanlon Ltd

Office Address:

60 Main Street Saintfield BT24 7AB Ballynahinch

Number: NI614846

Incorporation date: 2012-10-08

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

The enterprise is widely known as Beckett Hanlon Limited. It was started 12 years ago and was registered with NI614846 as the registration number. This office of this company is located in Ballynahinch. You can contact it at 60 Main Street, Saintfield. The firm has a history in name changes. Up till now the firm had two other names. Before 2012 the firm was run as Beckett Hanolan and up to that point its registered company name was Locations Abroad. The enterprise's classified under the NACE and SIC code 68310 - Real estate agencies. The company's most recent annual accounts cover the period up to 2019-10-31 and the most recent confirmation statement was submitted on 2020-10-08.

According to the latest data, we can name only a single managing director in the company: Andrew B. (since 8th October 2012). Since April 2013 Carol B., had been functioning as a director for this specific company until the resignation in January 2021.

Andrew B. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Beckett Hanlon Limited 2012-11-20
  • Beckett Hanolan Limited 2012-11-14
  • Locations Abroad Limited 2012-10-08

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 08 October 2012

Latest update: 21 November 2023

People with significant control

Andrew B.
Notified on 7 October 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 22 October 2021
Confirmation statement last made up date 08 October 2020
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2012-10-08
Date Approval Accounts 30 June 2014
Annual Accounts 02 June 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 02 June 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 27 July 2016
Annual Accounts 19 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 19 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
End Date For Period Covered By Report 2013-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 5th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
  • 70100 : Activities of head offices
11
Company Age

Similar companies nearby

Closest companies