UKBizDB.co.uk

BECG INFRASTRUCTURE & ENERGY LIMITED

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

This company is commonly known as Becg Infrastructure & Energy Limited. The company was founded 34 years ago and was given the registration number 02393011. The firm's registered office is in WINCHESTER. You can find them at The Pump House, Garnier Road, Winchester, Hampshire. This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:BECG INFRASTRUCTURE & ENERGY LIMITED
Company Number:02393011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:The Pump House, Garnier Road, Winchester, Hampshire, SO23 9QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10 Mansion House Place, Mansion House Place, London, England, EC4N 8BJ

Director25 January 2024Active
The Pump House, Garnier Road, Winchester, England, SO23 9QG

Director22 October 2014Active
The Pump House, Garnier Road, Winchester, England, SO23 9QG

Director22 October 2014Active
6 Crosslands, Prestwich Hills Prestwich, Manchester, M25 9QT

Secretary-Active
36 Wood Court, 205 Brooklands Road, Manchester, M33 3PJ

Director-Active
6/7 Waterside Cottages Dolly Lane, Buxworth, Stockport, SK12 7QQ

Director15 July 1993Active
The Pump House, Garnier Road, Winchester, SO23 9QG

Director07 February 2017Active
12 Vale Road, Wilmslow, SK9 5QA

Director-Active
6 Crosslands, Prestwich Hills Prestwich, Manchester, M25 9QT

Director-Active
Ty Newydd, Llanegryn, Tywyn, LL36 9SR

Director-Active

People with Significant Control

Cavendish Consulting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Jellicoe House, Grange Drive, Southampton, England, SO30 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 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
2024-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-12-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-27Accounts

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-06-27Change of name

Certificate change of name company.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Address

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

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.