UKBizDB.co.uk

BE 2020 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Be 2020 Limited. The company was founded 9 years ago and was given the registration number 09135084. The firm's registered office is in BRISTOL. You can find them at 100 Po Box 3399, 100 Temple Street, Bristol, . This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:BE 2020 LIMITED
Company Number:09135084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity
  • 35230 - Trade of gas through mains

Office Address & Contact

Registered Address:100 Po Box 3399, 100 Temple Street, Bristol, United Kingdom, BS1 9NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
City Hall, College Green, Bristol, England, BS1 5TR

Secretary27 January 2016Active
Alliance House, Library Road, Cayton Le Woods, Chorley, England, PR6 7EN

Secretary17 July 2014Active
100, PO BOX 3399, 100 Temple Street, Bristol, United Kingdom, BS1 9NE

Director16 March 2020Active
Slt Management Suite, 4th Floor North, 100 Temple Street, Bristol, England, BS1 6AG

Director13 July 2015Active
100, PO BOX 3399, 100 Temple Street, Bristol, United Kingdom, BS1 9NE

Director01 May 2019Active
100, Temple Street, Bristol, England, BS1 6AG

Director19 September 2016Active
Alliance House, Library Road, Cayton Le Woods, Chorley, England, PR6 7EN

Director17 July 2014Active
100, Temple Street, Bristol, England, BS1 6AG

Director07 September 2015Active
Alliance House, Library Road, Cayton Le Woods, Chorley, England, PR6 7EN

Director17 July 2014Active
Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director18 January 2021Active
100, Temple Street, Bristol, England, BS1 6AG

Director15 July 2016Active
100, Temple Street, Bristol, England, BS1 6AG

Director15 July 2016Active
100, PO BOX 3399, 100 Temple Street, Bristol, United Kingdom, BS1 9NE

Director01 April 2019Active
100, Temple Street, Bristol, England, BS1 6AG

Director08 August 2018Active
Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director01 April 2019Active
100, Temple Street, Bristol, England, BS1 6AG

Director15 February 2018Active
Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director15 August 2018Active
Slt Management Suite, P O Box 3176, Bristol, United Kingdom, BS3 9FS

Director12 September 2016Active
Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ

Director01 April 2019Active
5th Floor, One Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Director26 October 2015Active
5th Floor, One Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Director12 August 2015Active
100, Temple Street, Bristol, England, BS1 6AG

Director15 July 2016Active
5th Floor, One Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Director12 August 2015Active

People with Significant Control

Bristol Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Slt Management Suite, PO BOX 3176, Bristol, United Kingdom, BS3 9FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-08-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-09Address

Change registered office address company with date old address new address.

Download
2021-07-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-09Resolution

Resolution.

Download
2021-06-18Capital

Capital name of class of shares.

Download
2021-06-17Capital

Capital variation of rights attached to shares.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-24Address

Change registered office address company with date old address new address.

Download
2020-10-02Resolution

Resolution.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.