Background WavePink WaveYellow Wave

BECKER (SLIDING PARTITIONS) LIMITED (02010956)

BECKER (SLIDING PARTITIONS) LIMITED (02010956) is an active UK company. incorporated on 16 April 1986. with registered office in Llanelli. The company operates in the Construction sector, engaged in other construction installation. BECKER (SLIDING PARTITIONS) LIMITED has been registered for 39 years. Current directors include BROOKSBANK, Timothy Damien, FREWIN, Jon, FURLONG, Michael and 1 others.

Company Number
02010956
Status
active
Type
ltd
Incorporated
16 April 1986
Age
39 years
Address
The Beacon Centre Of Enterprise, Llanelli, SA14 8LQ
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BROOKSBANK, Timothy Damien, FREWIN, Jon, FURLONG, Michael, KOLODNER, Eric Arthur
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECKER (SLIDING PARTITIONS) LIMITED

BECKER (SLIDING PARTITIONS) LIMITED is an active company incorporated on 16 April 1986 with the registered office located in Llanelli. The company operates in the Construction sector, specifically engaged in other construction installation. BECKER (SLIDING PARTITIONS) LIMITED was registered 39 years ago.(SIC: 43290)

Status

active

Active since 39 years ago

Company No

02010956

LTD Company

Age

39 Years

Incorporated 16 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

The Beacon Centre Of Enterprise Heol Aur Llanelli, SA14 8LQ,

Previous Addresses

15-19 Greenhill Crescent Watford Business Park Watford WD18 8PH United Kingdom
From: 29 March 2019To: 3 July 2023
12 Clarendon Road London Kings W11 3AB United Kingdom
From: 14 August 2018To: 29 March 2019
Unit 8 Kiln Workshops Pilcot Road Crookham Village Fleet GU51 5RY England
From: 20 July 2017To: 14 August 2018
Unit 8 Kiln Workshops Pilcot Road Crookham Village Fleet GU51 5RY England
From: 20 July 2017To: 20 July 2017
77 Marlowes Hemel Hempstead Hertfordshire HP1 1LF
From: 16 April 1986To: 20 July 2017
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Oct 19
Director Left
Mar 20
Loan Secured
Jul 20
Loan Cleared
Jul 21
Director Joined
Oct 21
Owner Exit
Jul 23
Director Joined
Sept 23
Owner Exit
Jan 25
Director Left
Oct 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BROOKSBANK, Timothy Damien

Active
Heol Aur, LlanelliSA14 8LQ
Born March 1969
Director
Appointed 15 Sept 2023

FREWIN, Jon

Active
Heol Aur, LlanelliSA14 8LQ
Born December 1965
Director
Appointed 27 Jun 2017

FURLONG, Michael

Active
Heol Aur, LlanelliSA14 8LQ
Born March 1963
Director
Appointed 01 Jul 2019

KOLODNER, Eric Arthur

Active
Heol Aur, LlanelliSA14 8LQ
Born September 1966
Director
Appointed 25 Oct 2021

BOWERING, Elizabeth Claire

Resigned
Station Road, ChesterfieldS41 9ES
Secretary
Appointed 09 Mar 2026
Resigned 31 Mar 2026

BROWNE, Gerald John

Resigned
68 Valley Road, RickmansworthWD3 4BJ
Secretary
Appointed N/A
Resigned 27 Jun 2017

ROBERTSHAW, Mark James

Resigned
3b Brookway, NewburyRG14 5RY
Secretary
Appointed 12 Apr 2024
Resigned 09 Mar 2026

BROWNE, Gerald John

Resigned
68 Valley Road, RickmansworthWD3 4BJ
Born September 1952
Director
Appointed N/A
Resigned 27 Jun 2017

FISCHER, Rudiger

Resigned
2351 Boostedy
Born December 1940
Director
Appointed N/A
Resigned 29 Sept 2008

HARRISON, Rupert Knight

Resigned
Heol Aur, LlanelliSA14 8LQ
Born June 1960
Director
Appointed 27 Jun 2017
Resigned 06 Oct 2025

KEATES, Martyn

Resigned
Pilcot Road, FleetGU51 5RY
Born June 1962
Director
Appointed 28 Jun 2017
Resigned 29 Jun 2017

KOLODNER, Eric Arthur

Resigned
Pilcot Road, FleetGU51 5RY
Born September 1966
Director
Appointed 28 Jun 2017
Resigned 14 Apr 2018

PEDDLE, Clifford

Resigned
49 Latton Green, HarlowCM18 7ER
Born May 1954
Director
Appointed N/A
Resigned 27 Jun 2017

TAYLOR, Alfie Francis

Resigned
Greenhill Crescent, WatfordWD18 8PH
Born November 1950
Director
Appointed 14 Apr 2018
Resigned 24 Feb 2020

TAYLOR, Alfie Francis

Resigned
Pilcot Road, FleetGU51 5RY
Born November 1950
Director
Appointed 28 Jun 2017
Resigned 29 Jun 2017

Persons with significant control

4

1 Active
3 Ceased
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2024
Canfield Gardens, LondonNW6 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2023
Ceased 30 Dec 2024
Pilcot Road, FleetGU51 5RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2017
Ceased 04 Jul 2023

Mr Gerald John Browne

Ceased
477 Whippendell Road, WatfordWD18 7QY
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

132

Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
25 February 2004
287Change of Registered Office
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1997
AAAnnual Accounts
Legacy
22 October 1997
395Particulars of Mortgage or Charge
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1992
AAAnnual Accounts
Legacy
11 October 1991
363aAnnual Return
Accounts With Accounts Type Small
1 October 1991
AAAnnual Accounts
Legacy
6 February 1991
395Particulars of Mortgage or Charge
Legacy
13 January 1991
288288
Legacy
19 December 1990
88(2)R88(2)R
Legacy
19 October 1990
363363
Accounts With Accounts Type Small
25 September 1990
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Accounts With Accounts Type Small
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Legacy
4 November 1988
287Change of Registered Office
Legacy
24 October 1987
225(1)225(1)
Accounts With Made Up Date
22 September 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 June 1986
288288
Legacy
6 June 1986
287Change of Registered Office
Miscellaneous
16 April 1986
MISCMISC