ABOUT BECKTECH LIMITED
There are no products matching the selection.
Chichester Pumps is the pump-focused online trading arm of Becktech Limited, based in Chichester on the south coast of England. We have been serving OEM and end- user customers with pumps for over 30 years.
We are an owner-managed business, focussed on delivering great customer service. Products ordered from Chichester Pumps will normally be despatched the same or next day (depending on time of order), and where there are delays we will endeavour to keep you informed.
We stock thousands of products, and will be continually adding to and updating our online shop to reflect this.
Chichester pumps is an online shop and technical resource provided by Becktech Limited. Becktech is based in Chichester, UK. Company No. 01942052; VAT No. 254 1374 18
KEY FINANCE
Year
2017
Assets
£2090.29k
▼ £-62.96k (-2.92 %)
Cash
£53.64k
▼ £-25.68k (-32.38 %)
Liabilities
£656.09k
▲ £91.01k (16.11 %)
Net Worth
£1434.19k
▼ £-153.97k (-9.69 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Chichester
- Company name
- BECKTECH LIMITED
- Company number
- 01942052
- VAT
- GB254137418
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Aug 1985
Age - 40 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.chichesterpumps.co.uk
- Phones
-
01243 523 130
- Registered Address
- TERMINUS ROAD,
CHICHESTER,
WEST SUSSEX,
PO19 8DW
ECONOMIC ACTIVITIES
- 27110
- Manufacture of electric motors, generators and transformers
- 28131
- Manufacture of pumps
LAST EVENTS
- 11 Aug 2016
- Confirmation statement made on 9 August 2016 with updates
- 29 Jul 2016
- Total exemption small company accounts made up to 31 March 2016
- 17 Jun 2016
- Satisfaction of charge 2 in full
CHARGES
-
21 June 2012
- Status
- Outstanding
- Delivered
- 27 June 2012
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
22 June 2010
- Status
- Satisfied
on 13 March 2013
- Delivered
- 26 June 2010
-
Persons entitled
- Thomas Christopher Clarke Beckett, Michael David Fulford Brown and Teresa Anna Clarke Fulford Brown
- Description
- Fixed and floating charge over the undertaking and all…
-
22 June 2010
- Status
- Satisfied
on 17 June 2016
- Delivered
- 26 June 2010
-
Persons entitled
- Thomas Christopher Clarke Beckett, Michael David Fulford-Brown and Thomas William Beckett
- Description
- Fixed and floating charge over the undertaking and all…
-
22 June 2010
- Status
- Satisfied
on 22 November 2012
- Delivered
- 26 June 2010
-
Persons entitled
- Leumi Abl Limited
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
BECKTECH LIMITED DIRECTORS
Thomas Christopher Clarke Beckett
Acting
- Occupation
- Technical Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Terminus Road, Chichester, West Sussex, PO19 8DW
- Country Of Residence
- United Kingdom
- Name
- BECKETT, Thomas Christopher Clarke
Adrian Frances Campbell
Acting
- Appointed
- 01 November 2015
- Occupation
- Business Consultant
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Terminus Road, Chichester, West Sussex, PO19 8DW
- Country Of Residence
- England
- Name
- CAMPBELL, Adrian Frances
Robert John Webb
Acting
PSC
- Appointed
- 02 July 2007
- Occupation
- General Manager
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Terminus Road, Chichester, West Sussex, PO19 8DW
- Country Of Residence
- England
- Name
- WEBB, Robert John
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Michael David Fulford Brown
Resigned
- Resigned
- 22 June 2010
- Role
- Secretary
- Nationality
- British
- Address
- Chaff House, Eartham, Chichester, West Sussex, PO18 0LP
- Name
- FULFORD-BROWN, Michael David
Thomas William Beckett
Resigned
- Resigned
- 22 June 2010
- Occupation
- Techinical Director
- Role
- Director
- Age
- 109
- Nationality
- British
- Address
- 14 Strand Court, Harsfold Road, Rustington, Littlehampton, West Sussex, BN16 2NT
- Country Of Residence
- United Kingdom
- Name
- BECKETT, Thomas William
Michael David Fulford Brown
Resigned
- Resigned
- 22 June 2010
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Chaff House, Eartham, Chichester, West Sussex, PO18 0LP
- Country Of Residence
- England
- Name
- FULFORD-BROWN, Michael David
Mark John Sargent
Resigned
- Appointed
- 22 June 2010
- Resigned
- 07 April 2015
- Occupation
- Director
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Terminus Road, Chichester, West Sussex, PO19 8DW
- Country Of Residence
- England
- Name
- SARGENT, Mark John
Patrick John James William Wallace
Resigned
- Appointed
- 22 June 2010
- Resigned
- 08 October 2015
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- Irish
- Address
- Terminus Road, Chichester, West Sussex, PO19 8DW
- Country Of Residence
- United Kingdom
- Name
- WALLACE, Patrick John James William
REVIEWS
Check The Company
Excellent according to the company’s financial health.