UKBizDB.co.uk

BECHTEL ENKA UK LIMITED

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

This company is commonly known as Bechtel Enka Uk Limited. The company was founded 8 years ago and was given the registration number 09623025. The firm's registered office is in LONDON. You can find them at 2 Lakeside Drive, Park Royal, London, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:BECHTEL ENKA UK LIMITED
Company Number:09623025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:2 Lakeside Drive, Park Royal, London, England, NW10 7FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR

Director02 February 2023Active
Enka Uk Construction Limited, Crossway 156 Great Charles Street, Queensway, Birmingham, England, B3 3HN

Director05 September 2019Active
Enka Uk Construction Limited, Crossway 156 Great Charles Street, Queensway, Birmingham, United Kingdom, B3 3HN

Director05 September 2019Active
6th Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR

Director02 November 2023Active
6th Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR

Director14 January 2021Active
Enka Uk Construction Limited, Crossway 156 Great Charles Street, Queensway, Birmingham, United Kingdom, B3 3HN

Director05 September 2019Active
11 Pilgrim Street, London, United Kingdom, EC4V 6RN

Director05 September 2019Active
2, Lakeside Drive, Park Royal, London, England, NW10 7FQ

Director02 February 2023Active
11, Pilgrim Street, London, England, EC4V 6RN

Director05 September 2019Active
2 Lakeside Drive, Park Royal, London, England, NW10 7FQ

Director08 September 2020Active
43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director04 June 2015Active
2, Lakeside Drive, Park Royal, London, England, NW10 7FQ

Director05 September 2019Active
43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Corporate Director04 June 2015Active

People with Significant Control

Mr Bryan Anthony Thornton
Notified on:03 June 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2,, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:03 June 2017
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-08Address

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

Download
2024-01-02Address

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

Download
2023-12-19Address

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

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Change person director company with change date.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-11-04Address

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

Download
2020-11-04Address

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

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Change account reference date company current extended.

Download
2019-12-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.