Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BECKER (SLIDING PARTITIONS) LIMITED
Company Information for

BECKER (SLIDING PARTITIONS) LIMITED

THE BEACON CENTRE OF ENTERPRISE, HEOL AUR, LLANELLI, CARMATHENSHIRE, SA14 8LQ,
Company Registration Number
02010956
Private Limited Company
Active

Company Overview

About Becker (sliding Partitions) Ltd
BECKER (SLIDING PARTITIONS) LIMITED was founded on 1986-04-16 and has its registered office in Llanelli. The organisation's status is listed as "Active". Becker (sliding Partitions) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BECKER (SLIDING PARTITIONS) LIMITED
 
Legal Registered Office
THE BEACON CENTRE OF ENTERPRISE
HEOL AUR
LLANELLI
CARMATHENSHIRE
SA14 8LQ
Other companies in HP1
 
Filing Information
Company Number 02010956
Company ID Number 02010956
Date formed 1986-04-16
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 15:34:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECKER (SLIDING PARTITIONS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BECKER (SLIDING PARTITIONS) LIMITED

Current Directors
Officer Role Date Appointed
JON FREWIN
Director 2017-06-27
RUPERT KNIGHT HARRISON
Director 2017-06-27
ALFIE FRANCIS TAYLOR
Director 2018-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC ARTHUR KOLODNER
Director 2017-06-28 2018-04-14
MARTYN PAUL KEATES
Director 2017-06-28 2017-06-29
ALFIE FRANCIS TAYLOR
Director 2017-06-28 2017-06-29
GERALD JOHN BROWNE
Company Secretary 1991-10-07 2017-06-27
GERALD JOHN BROWNE
Director 1991-10-07 2017-06-27
CLIFFORD PEDDLE
Director 1991-10-07 2017-06-27
RUDIGER FISCHER
Director 1991-10-07 2008-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON FREWIN VISUAL DISPLAY PACKAGING LIMITED Director 2017-12-22 CURRENT 2000-04-06 Dissolved 2018-06-19
JON FREWIN VISUAL PACKAGING (PLASTICS) LIMITED Director 2017-12-20 CURRENT 1989-03-21 Active
JON FREWIN ARDOR ENGINEERING LIMITED Director 2017-12-20 CURRENT 1990-11-08 Liquidation
RUPERT KNIGHT HARRISON STERLING HEALTH SECURITY HOLDINGS LTD Director 2018-07-03 CURRENT 2015-10-22 Active - Proposal to Strike off
RUPERT KNIGHT HARRISON STERLING HEALTH SECURITY HOLDINGS LTD Director 2018-07-03 CURRENT 2015-10-22 Active - Proposal to Strike off
RUPERT KNIGHT HARRISON ARRESTA LTD Director 2018-04-27 CURRENT 1998-05-13 Active - Proposal to Strike off
RUPERT KNIGHT HARRISON TAPLANES LIMITED Director 2018-04-27 CURRENT 1979-06-06 Active
RUPERT KNIGHT HARRISON TGM008 LTD Director 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
RUPERT KNIGHT HARRISON VISUAL PACKAGING (PLASTICS) LIMITED Director 2017-12-20 CURRENT 1989-03-21 Active
RUPERT KNIGHT HARRISON ARDOR ENGINEERING LIMITED Director 2017-12-20 CURRENT 1990-11-08 Liquidation
RUPERT KNIGHT HARRISON TGM006 LTD Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
RUPERT KNIGHT HARRISON TGM ARDOR (HOLDINGS) LTD Director 2017-11-22 CURRENT 2017-11-22 Liquidation
RUPERT KNIGHT HARRISON TGM005 LTD Director 2017-11-22 CURRENT 2017-11-22 Active - Proposal to Strike off
RUPERT KNIGHT HARRISON TGM004 LTD Director 2017-11-22 CURRENT 2017-11-22 Active - Proposal to Strike off
RUPERT KNIGHT HARRISON TGM PACKAGING HOLDINGS LTD Director 2017-11-15 CURRENT 2017-11-15 Active
RUPERT KNIGHT HARRISON TGM FACILITIES HOLDINGS LTD Director 2017-03-31 CURRENT 2016-03-09 Active - Proposal to Strike off
RUPERT KNIGHT HARRISON ATLANTIC PACIFIC INTERNATIONAL RESCUE LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
RUPERT KNIGHT HARRISON HARPE LIMITED Director 2010-11-01 CURRENT 2010-11-01 Dissolved 2017-04-25
RUPERT KNIGHT HARRISON SOUTHPORT STRUCTURED FINANCE LIMITED Director 2009-07-16 CURRENT 2009-07-16 Active
RUPERT KNIGHT HARRISON GLENDOWER SCHOOL TRUST LIMITED Director 2004-03-17 CURRENT 1969-08-25 Active
ALFIE FRANCIS TAYLOR TGM007 LTD Director 2018-03-11 CURRENT 2017-12-22 Active - Proposal to Strike off
ALFIE FRANCIS TAYLOR TGM FACILITIES HOLDINGS LTD Director 2017-03-31 CURRENT 2016-03-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-18DIRECTOR APPOINTED MR. TIMOTHY DAMIEN BROOKSBANK
2023-08-25CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-07-24CESSATION OF TGM FACIITIES HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-07-24Notification of Tgm Industrial Group Ltd as a person with significant control on 2023-07-04
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 15-19 Greenhill Crescent Watford Business Park Watford WD18 8PH United Kingdom
2023-03-08Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-03-0231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2021-11-12AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-10-25AP01DIRECTOR APPOINTED MR ERIC ARTHUR KOLODNER
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020109560003
2021-06-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020109560004
2020-03-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ALFIE FRANCIS TAYLOR
2019-10-25AP01DIRECTOR APPOINTED MR. MICHAEL FURLONG
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM 12 Clarendon Road London Kings W11 3AB United Kingdom
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/18 FROM Unit 8 Kiln Workshops Pilcot Road Crookham Village Fleet GU51 5RY England
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ARTHUR KOLODNER
2018-04-26AP01DIRECTOR APPOINTED MR ALFIE FRANCIS TAYLOR
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALFIE TAYLOR
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN KEATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05AP01DIRECTOR APPOINTED MR ERIC ARTHUR KOLODNER
2018-02-04AP01DIRECTOR APPOINTED MR ALFIE TAYLOR
2018-02-04AP01DIRECTOR APPOINTED MR MARTYN PAUL KEATES
2017-07-22LATEST SOC22/07/17 STATEMENT OF CAPITAL;GBP 1001
2017-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-07-22AP01DIRECTOR APPOINTED MR RUPERT KNIGHT HARRISON
2017-07-22AP01DIRECTOR APPOINTED MR JON FREWIN
2017-07-22PSC07CESSATION OF GERALD JOHN BROWNE AS A PERSON OF SIGNIFICANT CONTROL
2017-07-22PSC02Notification of Tgm Faciities Holdings Ltd as a person with significant control on 2017-06-27
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD PEDDLE
2017-07-20TM02Termination of appointment of Gerald John Browne on 2017-06-27
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BROWNE
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2017 FROM UNIT 8 KILN WORKSHOPS PILCOT ROAD CROOKHAM VILLAGE FLEET GU51 5RY ENGLAND
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 77 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LF
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 020109560003
2017-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-01AA30/06/16 TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-03-19AA30/06/15 TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-27AR0107/10/15 FULL LIST
2015-03-30AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-17AR0107/10/14 FULL LIST
2014-03-13AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-17AR0107/10/13 FULL LIST
2013-03-20AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-10AR0107/10/12 FULL LIST
2012-03-19AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-12AR0107/10/11 FULL LIST
2011-02-02AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-09AR0107/10/10 FULL LIST
2010-03-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-27AR0107/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD PEDDLE / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD BROWNE / 01/10/2009
2009-03-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR RUDIGER FISCHER
2008-03-07AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-22363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2006-11-15363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-17363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-18363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 69 HIGH STREET HEMEL HEMPSTEAD HERTS HP1 3AF
2003-10-16363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-29363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-24363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-17363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-20363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-27363sRETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-22395PARTICULARS OF MORTGAGE/CHARGE
1997-10-20363sRETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS
1997-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-10-11363sRETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS
1995-10-23363sRETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS
1995-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-10-25363sRETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS
1993-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-10-11363sRETURN MADE UP TO 07/10/93; NO CHANGE OF MEMBERS
1993-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/93
1992-11-12363(287)REGISTERED OFFICE CHANGED ON 12/11/92
1992-11-12363sRETURN MADE UP TO 07/10/92; NO CHANGE OF MEMBERS
1992-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1991-10-11363aRETURN MADE UP TO 07/10/91; FULL LIST OF MEMBERS
1991-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-02-06395PARTICULARS OF MORTGAGE/CHARGE
1991-01-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-12-1988(2)RAD 12/12/90--------- £ SI 900@1=900 £ IC 100/1000
1990-10-19363RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS
1990-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1989-10-05363RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS
1989-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1988-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1988-11-04363RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS
1988-11-04287REGISTERED OFFICE CHANGED ON 04/11/88 FROM: 102 HIGH STREET LONDON NW10 4SL
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to BECKER (SLIDING PARTITIONS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BECKER (SLIDING PARTITIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSITS 1997-10-22 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 1991-02-06 Satisfied ALLIED IRISH BANKS PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 162,243
Creditors Due Within One Year 2012-06-30 £ 244,813
Creditors Due Within One Year 2012-06-30 £ 244,813
Creditors Due Within One Year 2011-06-30 £ 266,368

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BECKER (SLIDING PARTITIONS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2011-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 721,103
Cash Bank In Hand 2012-06-30 £ 681,038
Cash Bank In Hand 2012-06-30 £ 681,038
Cash Bank In Hand 2011-06-30 £ 798,224
Current Assets 2013-06-30 £ 1,046,093
Current Assets 2012-06-30 £ 1,095,623
Current Assets 2012-06-30 £ 1,095,623
Current Assets 2011-06-30 £ 1,344,755
Debtors 2013-06-30 £ 308,508
Debtors 2012-06-30 £ 383,950
Debtors 2012-06-30 £ 383,950
Debtors 2011-06-30 £ 522,281
Shareholder Funds 2013-06-30 £ 925,158
Shareholder Funds 2012-06-30 £ 876,482
Shareholder Funds 2012-06-30 £ 876,482
Shareholder Funds 2011-06-30 £ 1,111,096
Stocks Inventory 2013-06-30 £ 16,482
Stocks Inventory 2012-06-30 £ 30,635
Stocks Inventory 2012-06-30 £ 30,635
Stocks Inventory 2011-06-30 £ 24,250
Tangible Fixed Assets 2013-06-30 £ 41,308
Tangible Fixed Assets 2012-06-30 £ 25,672
Tangible Fixed Assets 2012-06-30 £ 25,672
Tangible Fixed Assets 2011-06-30 £ 32,709

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BECKER (SLIDING PARTITIONS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BECKER (SLIDING PARTITIONS) LIMITED
Trademarks
We have not found any records of BECKER (SLIDING PARTITIONS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BECKER (SLIDING PARTITIONS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kettering Borough Council 2015-12-17 GBP £8,456 Repairs & Maintenance
Durham County Council 2015-07-10 GBP £4,586 Rendered by Private Contractors
Stockport Metropolitan Borough Council 2015-03-02 GBP £978
Stockport Metropolitan Borough Council 2015-03-02 GBP £4,792
Basingstoke and Deane Borough Council 2014-10-31 GBP £847 Holding a/cs
Kettering Borough Council 2014-09-09 GBP £749
Durham County Council 2013-09-10 GBP £4,470
Hounslow Council 2013-06-03 GBP £10,853
City of London 2013-04-26 GBP £994 Repairs & Maintenance
City of London 2013-04-26 GBP £175 Repairs & Maintenance
Bradford City Council 2013-01-09 GBP £14,418

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BECKER (SLIDING PARTITIONS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BECKER (SLIDING PARTITIONS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0176101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BECKER (SLIDING PARTITIONS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BECKER (SLIDING PARTITIONS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.