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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
City Hall, College Green, Bristol, England, BS1 5TR | Secretary | 27 January 2016 | Active |
Alliance House, Library Road, Cayton Le Woods, Chorley, England, PR6 7EN | Secretary | 17 July 2014 | Active |
100, PO BOX 3399, 100 Temple Street, Bristol, United Kingdom, BS1 9NE | Director | 16 March 2020 | Active |
Slt Management Suite, 4th Floor North, 100 Temple Street, Bristol, England, BS1 6AG | Director | 13 July 2015 | Active |
100, PO BOX 3399, 100 Temple Street, Bristol, United Kingdom, BS1 9NE | Director | 01 May 2019 | Active |
100, Temple Street, Bristol, England, BS1 6AG | Director | 19 September 2016 | Active |
Alliance House, Library Road, Cayton Le Woods, Chorley, England, PR6 7EN | Director | 17 July 2014 | Active |
100, Temple Street, Bristol, England, BS1 6AG | Director | 07 September 2015 | Active |
Alliance House, Library Road, Cayton Le Woods, Chorley, England, PR6 7EN | Director | 17 July 2014 | Active |
Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ | Director | 18 January 2021 | Active |
100, Temple Street, Bristol, England, BS1 6AG | Director | 15 July 2016 | Active |
100, Temple Street, Bristol, England, BS1 6AG | Director | 15 July 2016 | Active |
100, PO BOX 3399, 100 Temple Street, Bristol, United Kingdom, BS1 9NE | Director | 01 April 2019 | Active |
100, Temple Street, Bristol, England, BS1 6AG | Director | 08 August 2018 | Active |
Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ | Director | 01 April 2019 | Active |
100, Temple Street, Bristol, England, BS1 6AG | Director | 15 February 2018 | Active |
Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ | Director | 15 August 2018 | Active |
Slt Management Suite, P O Box 3176, Bristol, United Kingdom, BS3 9FS | Director | 12 September 2016 | Active |
Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ | Director | 01 April 2019 | Active |
5th Floor, One Temple Quay, Temple Back East, Bristol, England, BS1 6DZ | Director | 26 October 2015 | Active |
5th Floor, One Temple Quay, Temple Back East, Bristol, England, BS1 6DZ | Director | 12 August 2015 | Active |
100, Temple Street, Bristol, England, BS1 6AG | Director | 15 July 2016 | Active |
5th Floor, One Temple Quay, Temple Back East, Bristol, England, BS1 6DZ | Director | 12 August 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-12-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-11 | Accounts | Accounts with accounts type full. | Download |
2021-08-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Address | Change registered office address company with date old address new address. | Download |
2021-07-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-09 | Resolution | Resolution. | Download |
2021-06-18 | Capital | Capital name of class of shares. | Download |
2021-06-17 | Capital | Capital variation of rights attached to shares. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Address | Change registered office address company with date old address new address. | Download |
2020-10-02 | Resolution | Resolution. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.