Check the

BECKHILL ENGINEERING LIMITED

Company
BECKHILL ENGINEERING LIMITED (03650583)

BECKHILL ENGINEERING

Phone: 07919 337 608
A⁺ rating

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

Company name
BECKHILL ENGINEERING LIMITED
Company number
03650583
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Oct 1998
Age - 26 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
72
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.