ABOUT BECKHILL ENGINEERING LIMITED
About Beckhill Engineering
Following a strict ISO9001 Accredited Quality Management System, Beckhill Engineering has a low non-conformance rate, ensuring precision delivery within minimal tolerance of all components and parts.
Welcome to Beckhill Engineering
Beckhill Engineering has continued to grow from a small start up to one of the most respected support companies in the semiconductor industry, supplying some of the world's biggest names in high technology.
Providing specialised, bespoke services to sectors ranging from manufacturing, to healthcare and to defence, rest assured: Beckhill can help.
KEY FINANCES
Year
2017
Assets
£163.76k
▼ £-32.03k (-16.36 %)
Cash
£54.14k
▲ £9.64k (21.67 %)
Liabilities
£42.1k
▼ £-13.62k (-24.44 %)
Net Worth
£121.66k
▼ £-18.41k (-13.14 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Torfaen
- Company name
- BECKHILL ENGINEERING LIMITED
- Company number
- 03650583
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Oct 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- beckhillgroup.co.uk
- Phones
-
07919 337 608
- Registered Address
- UNIT 16 FORGE HAMMER,
CWMBRAN,
TORFAEN,
NP44 3AA
ECONOMIC ACTIVITIES
- 25990
- Manufacture of other fabricated metal products n.e.c.
LAST EVENTS
- 28 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 16 Oct 2016
- Confirmation statement made on 15 October 2016 with updates
- 30 Dec 2015
- Total exemption small company accounts made up to 31 March 2015
CHARGES
-
18 February 2005
- Status
- Outstanding
- Delivered
- 24 February 2005
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed charge on all f/h and l/h property, all goodwill, all…
See Also
Last update 2018
BECKHILL ENGINEERING LIMITED DIRECTORS
Vivienne Fahimipour
Acting
- Appointed
- 01 March 2003
- Role
- Secretary
- Address
- 68 Brynglas Drive, Newport, NP20 5QS
- Name
- FAHIMIPOUR, Vivienne
Paul Jones
Acting
PSC
- Appointed
- 17 May 1999
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 68 Brynglas Drive, Newport, Gwent, NP20 5QS
- Country Of Residence
- Wales
- Name
- JONES, Paul
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Beryl Edith Jones
Resigned
- Appointed
- 10 August 2000
- Resigned
- 28 February 2003
- Role
- Secretary
- Address
- Villa Sumari, Bryn Y Gwenin, Abergavenny, Gwent, NP7 8AB
- Name
- JONES, Beryl Edith
Valerie Ann Jones
Resigned
- Appointed
- 17 May 1999
- Resigned
- 10 August 2000
- Role
- Secretary
- Address
- 510 Caerleon Road, Newport, Gwent, NP19 7LZ
- Name
- JONES, Valerie Ann
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned
- Appointed
- 15 October 1998
- Resigned
- 17 May 1999
- Role
- Nominee Secretary
- Address
- Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
- Name
- CORPORATE ADMINISTRATION SECRETARIES LIMITED
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned
- Appointed
- 15 October 1998
- Resigned
- 17 May 1999
- Role
- Nominee Director
- Address
- Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
- Name
- CORPORATE ADMINISTRATION SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.