UKBizDB.co.uk

BECK & POLLITZER ENGINEERING HOLDINGS LTD.

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

This company is commonly known as Beck & Pollitzer Engineering Holdings Ltd.. The company was founded 26 years ago and was given the registration number 03514191. The firm's registered office is in KENT. You can find them at Burnham Road, Dartford, Kent, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BECK & POLLITZER ENGINEERING HOLDINGS LTD.
Company Number:03514191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Burnham Road, Dartford, Kent, DA1 5BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, 2nd Floor, Riverbridge House, Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6SL

Director12 December 2023Active
Suite 2, 2nd Floor, Riverbridge House, Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6SL

Director13 February 2024Active
Suite 2, 2nd Floor, Riverbridge House, Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6SL

Director19 September 2016Active
Burnham Road, Dartford, Kent, DA1 5BD

Secretary09 May 2011Active
5, The Haydens, East Street, Tonbridge, TN9 1NS

Secretary20 February 1998Active
Burnham Road, Dartford, Kent, DA1 5BD

Secretary04 September 2017Active
10 St Peters Place, London, W9 2EE

Nominee Secretary20 February 1998Active
One South Place, London, EC2M 2GT

Director29 September 1998Active
Burnham Road, Dartford, Kent, DA1 5BD

Director01 February 2003Active
Glenariff, 60 Manchester Road Tytherington, Macclesfield, SK10 2JP

Director29 August 2008Active
Bradley Farm House, Kinlet, Bewdley, DY12 3BU

Director26 February 1999Active
43 Ennerdale Road, Richmond, TW9 2DN

Director20 February 1998Active
Suite 2, 2nd Floor, Riverbridge House, Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6SL

Director02 September 2013Active
Rose Cottage, Poundsbridge Lane Penshurst, Tonbridge, TN11 8AR

Director14 March 1998Active
The High House Beech Road, Wroxham, Norwich, NR12 8TP

Director14 March 1998Active
Sunrise, 47 Alexandria Road, Sidmouth, EX10 9HG

Director14 March 1998Active
Suite 2, 2nd Floor, Riverbridge House, Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6SL

Director26 September 2022Active
Jarom 6 Walton Lane, Brocton, Stafford, ST17 0TT

Director14 March 1998Active
Burnham Road, Dartford, Kent, DA1 5BD

Director02 July 2012Active
Meadowcroft, Station Road Crakehall, Bedale, DL8 1HJ

Director14 March 1998Active
Westfield Latchmore Bank, Little Hallingbury, Bishop's Stortford, CM22 7PH

Nominee Director20 February 1998Active
24 Bucharest Road, London, SW18 3AR

Director14 March 1998Active
Burnham Road, Dartford, Kent, DA1 5BD

Director09 May 2011Active
Burnham Road, Dartford, Kent, DA1 5BD

Director20 February 1998Active
Burnham Road, Dartford, Kent, DA1 5BD

Director04 September 2017Active
Stables, Lye Green, Crowborough, TN6 1UU

Director04 October 1999Active
10 St Peters Place, London, W9 2EE

Nominee Director20 February 1998Active

People with Significant Control

Beck & Pollitzer Limited
Notified on:24 July 2019
Status:Active
Country of residence:England
Address:Suite 2, 2nd Floor, Riverbridge House Anchor Boule, Anchor Boulevard, Dartford, England, DA2 6SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Beck & Pollitzer Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Burnham Road, Dartford, Kent,, Sandpit Road, Dartford, England, DA1 5BD
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 (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
2024-02-14Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination secretary company with name termination date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-03-25Address

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

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2019-06-14Officers

Change person secretary company with change date.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.