UKBizDB.co.uk

BECHTEL LIMITED

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

This company is commonly known as Bechtel Limited. The company was founded 72 years ago and was given the registration number 00506133. 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 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:BECHTEL LIMITED
Company Number:00506133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1952
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 71129 - Other engineering activities

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

Secretary02 August 2018Active
6th Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR

Director13 December 2022Active
6th Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR

Director28 April 2022Active
6th Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR

Director13 December 2023Active
6th Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR

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

Director13 December 2023Active
2, Lakeside Drive, Park Royal, London, England, NW10 7FQ

Secretary10 August 2022Active
2, Lakeside Drive, Park Royal, London, England, NW10 7FQ

Secretary14 September 2017Active
11 Pilgrim Street, London, EC4V 6RN

Secretary16 May 2006Active
11, Pilgrim Street, London, EC4V 6RN

Secretary11 June 2012Active
50, Beale Street, 4th Floor, San Francisco, United States, 94105

Secretary16 May 2006Active
1 Southview Court, Woking, GU22 7RP

Secretary08 December 2003Active
9 Kelso Close, Worth, Crawley, RH10 7XH

Secretary-Active
15 Queens Gate Mews, London, SW7 5QJ

Director15 October 2001Active
12011, Sunset Hills Road, Reston, 20190

Director08 May 2000Active
11, Pilgrim Street, London, EC4V 6RN

Director01 September 2016Active
11, Pilgrim Street, London, EC4V 6RN

Director01 August 2015Active
22 Rutland Street, London, SW7 1EF

Director06 September 2004Active
12001 Sunset Hills Drive, 12001 Sunset Hills Rd, Reston, United States, 20190

Director16 May 2006Active
11 Pilgrim Street, London, EC4V 6RN

Director12 March 2012Active
6 Physic Place, Royal Hospital Road, London, SW3 4HQ

Director30 January 2004Active
2105 Queens Garden, 9 Old Peak Road, Hong Kong, Hong Kong,

Director19 January 1994Active
Moidart Mill Wynd, Staindrop, Darlington, DL2 3JR

Director01 March 2002Active
2, Lakeside Drive, Park Royal, London, England, NW10 7FQ

Director14 December 2021Active
44 Village Way, Yately, Camberley, GU17 7SE

Director-Active
50 Beale Street, San Francisco, Usa, CA94119

Director20 April 1998Active
5275, Westview Drive, Frederick, Usa, 21703

Director27 April 2011Active
The Manor House, Holyport Street, Holyport, SL6 2JR

Director-Active
26 Pembroke Gardens Close, London, W8 6HR

Director20 June 2002Active
2 Lakeside Drive, Park Royal, London, England, NW10 7FQ

Director05 October 2020Active
3000, Post Oak Blvd, Houston, Usa, 77056

Director03 June 2010Active
11, Pilgrim Street, London, EC4V 6RN

Director04 September 2008Active
2, Lakeside Drive, Park Royal, London, England, NW10 7FQ

Director14 September 2017Active
50, Beale Street, 5th Floor, San Francisco, United States, 94105

Director23 April 2008Active
The Rowans, Miller Place, Gerrards Cross, SL9 7QQ

Director12 October 1998Active

People with Significant Control

Bechtel Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Pilgrim Street, London, England, EC4V 6RN
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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
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
2024-01-02Address

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

Download
2023-12-20Address

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

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Address

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

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination secretary company with name termination date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Appoint person secretary company with name date.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2022-05-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.