General information

Name:

Beckwith Ip Ltd

Office Address:

Beckwith House Beckwith HG3 1QQ Harrogate

Number: 06868062

Incorporation date: 2009-04-02

Dissolution date: 2021-03-16

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06868062 15 years ago, Beckwith Ip Limited had been a private limited company until 2021-03-16 - the day it was officially closed. The business official office address was Beckwith House, Beckwith Harrogate. The company has a history in registered name change. In the past, this firm had two different company names. Before 2009 this firm was prospering under the name of Pds Aros Ip and before that the company name was Hamsard 3164.

Andrew M. and Sara M. were listed as firm's directors and were running the company from 2009 to 2021.

Andrew M. was the individual who controlled this firm and had 3/4 to full of voting rights.

  • Previous company's names
  • Beckwith Ip Limited 2009-04-07
  • Pds Aros Ip Limited 2009-04-06
  • Hamsard 3164 Limited 2009-04-02

Financial data based on annual reports

Company staff

Sara M.

Role: Secretary

Appointed: 03 April 2009

Latest update: 22 January 2024

Andrew M.

Role: Director

Appointed: 03 April 2009

Latest update: 22 January 2024

Sara M.

Role: Director

Appointed: 03 April 2009

Latest update: 22 January 2024

People with significant control

Andrew M.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 16 April 2021
Confirmation statement last made up date 02 April 2020
Annual Accounts 9 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 9 January 2013
Annual Accounts 28 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 28 January 2014
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 14 January 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 21 January 2016
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 6 January 2017
Annual Accounts 7 June 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 7 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 26511 : Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
11
Company Age

Similar companies nearby

Closest companies