Company NameBECA Valve Co., Ltd
DirectorJing Ma
Company StatusActive
Company Number07879317
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJing Ma
Date of BirthJune 1985 (Born 38 years ago)
NationalityChinese
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressGroup 7
Siqiao Village, Sibao Town
Liancheng County
Longyan,Fujian
366 205
Secretary NameLHY Investment Ltd (Corporation)
StatusResigned
Appointed12 December 2011(same day as company formation)
Correspondence AddressSuite 108 Chase Business Centre-Chd
39-41 Chase Side
London
N14 5BP
Secretary NameUK Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2016(4 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 June 2016)
Correspondence AddressSuite 108 Chase Business Centre 39-41 Chase Side
London
N14 5BP

Contact

Websitewww.becavalve.com

Location

Registered AddressFlat 107 25 Indescon Square
London
E14 9DG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

120k at £1Jing Ma
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
8 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
1 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
27 June 2016Termination of appointment of Uk Secretarial Services Limited as a secretary on 12 June 2016 (1 page)
27 June 2016Termination of appointment of Uk Secretarial Services Limited as a secretary on 12 June 2016 (1 page)
27 June 2016Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Flat 107 25 Indescon Square London E14 9DG on 27 June 2016 (1 page)
27 June 2016Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Flat 107 25 Indescon Square London E14 9DG on 27 June 2016 (1 page)
30 January 2016Appointment of Uk Secretarial Services Limited as a secretary on 25 January 2016 (2 pages)
30 January 2016Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 30 January 2016 (1 page)
30 January 2016Appointment of Uk Secretarial Services Limited as a secretary on 25 January 2016 (2 pages)
30 January 2016Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 30 January 2016 (1 page)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 December 2015Termination of appointment of Lhy Investment Ltd as a secretary on 9 December 2015 (1 page)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 120,000
(3 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 120,000
(3 pages)
9 December 2015Termination of appointment of Lhy Investment Ltd as a secretary on 9 December 2015 (1 page)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 120,000
(4 pages)
26 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 120,000
(4 pages)
26 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 120,000
(4 pages)
1 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 120,000
(4 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 120,000
(4 pages)
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 120,000
(4 pages)
1 May 2013Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 1 May 2013 (1 page)
17 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
16 December 2012Registered office address changed from 311 Shoreham Street Sheffield S2 4FA United Kingdom on 16 December 2012 (1 page)
16 December 2012Registered office address changed from 311 Shoreham Street Sheffield S2 4FA United Kingdom on 16 December 2012 (1 page)
12 December 2012Registered office address changed from Suite 108 Chase Business Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Suite 108 Chase Business Centre-Chd 39-41 Chase Side London N14 5BP United Kingdom on 12 December 2012 (1 page)
12 December 2011Incorporation (37 pages)
12 December 2011Incorporation (37 pages)