This company is commonly known as Beckton Energy Limited. The company was founded 16 years ago and was given the registration number 06300207. The firm's registered office is in BRISTOL. You can find them at One, Glass Wharf, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BECKTON ENERGY LIMITED |
---|---|---|
Company Number | : | 06300207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Glass Wharf, Bristol, BS2 0ZX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX | Corporate Secretary | 14 March 2013 | Active |
One, Glass Wharf, Bristol, BS2 0ZX | Director | 27 June 2019 | Active |
One, Glass Wharf, Bristol, BS2 0ZX | Director | 20 May 2020 | Active |
340 Sidegate Lane, Ipswich, IP4 3DW | Secretary | 06 September 2007 | Active |
2, Temple Back East, Temple Quay, Bristol, England, BS1 6EG | Secretary | 06 September 2007 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Secretary | 22 June 2011 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 03 July 2007 | Active |
2, Temple Back East, Bristol, United Kingdom, BS1 6EG | Corporate Secretary | 26 July 2011 | Active |
Bailey Farmhouse, Chatham Green, Little Waltham, Chelmsford, CM3 3LE | Director | 06 September 2007 | Active |
One, Glass Wharf, Bristol, BS2 0ZX | Director | 21 February 2019 | Active |
1-3 Strand, London, WC2N 5EH | Director | 06 September 2007 | Active |
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX | Director | 14 March 2013 | Active |
2oc Ltd, Solsbury Hill, Bath, United Kingdom, BA1 7AB | Director | 12 September 2007 | Active |
One, Glass Wharf, Bristol, BS2 0ZX | Director | 21 February 2019 | Active |
One, Glass Wharf, Bristol, BS2 0ZX | Director | 08 August 2017 | Active |
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX | Director | 14 March 2013 | Active |
1 Rookery Cottages, The Street, Frensham, GU10 3DU | Director | 06 September 2007 | Active |
2oc Ltd, Solsbury Hill, Bath, United Kingdom, BA1 7AB | Director | 12 September 2007 | Active |
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX | Director | 14 March 2013 | Active |
2oc, Ltd, Solsbury Hill, Bath, United Kingdom, BA1 7AB | Director | 12 September 2007 | Active |
One, Glass Wharf, Bristol, BS2 0ZX | Director | 08 November 2013 | Active |
One, Glass Wharf, Bristol, BS2 0ZX | Director | 14 March 2013 | Active |
1-3, Strand, London, WC2N 5EH | Director | 25 January 2010 | Active |
One, Glass Wharf, Bristol, BS2 0ZX | Director | 19 December 2016 | Active |
1-3 Strand, London, WC2N 5EH | Director | 12 August 2010 | Active |
1-3 Strand, London, WC2N 5EH | Director | 25 June 2008 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Director | 03 July 2007 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Director | 03 July 2007 | Active |
Gemini Energy Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-14 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Resolution | Resolution. | Download |
2020-06-22 | Incorporation | Memorandum articles. | Download |
2020-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-11 | Capital | Legacy. | Download |
2020-06-11 | Capital | Capital statement capital company with date currency figure. | Download |
2020-06-11 | Insolvency | Legacy. | Download |
2020-06-11 | Insolvency | Legacy. | Download |
2020-06-11 | Resolution | Resolution. | Download |
2020-05-29 | Capital | Capital allotment shares. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.