UKBizDB.co.uk

BECKTON ENERGY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:One, Glass Wharf, Bristol, BS2 0ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Corporate Secretary14 March 2013Active
One, Glass Wharf, Bristol, BS2 0ZX

Director27 June 2019Active
One, Glass Wharf, Bristol, BS2 0ZX

Director20 May 2020Active
340 Sidegate Lane, Ipswich, IP4 3DW

Secretary06 September 2007Active
2, Temple Back East, Temple Quay, Bristol, England, BS1 6EG

Secretary06 September 2007Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Secretary22 June 2011Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary03 July 2007Active
2, Temple Back East, Bristol, United Kingdom, BS1 6EG

Corporate Secretary26 July 2011Active
Bailey Farmhouse, Chatham Green, Little Waltham, Chelmsford, CM3 3LE

Director06 September 2007Active
One, Glass Wharf, Bristol, BS2 0ZX

Director21 February 2019Active
1-3 Strand, London, WC2N 5EH

Director06 September 2007Active
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Director14 March 2013Active
2oc Ltd, Solsbury Hill, Bath, United Kingdom, BA1 7AB

Director12 September 2007Active
One, Glass Wharf, Bristol, BS2 0ZX

Director21 February 2019Active
One, Glass Wharf, Bristol, BS2 0ZX

Director08 August 2017Active
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Director14 March 2013Active
1 Rookery Cottages, The Street, Frensham, GU10 3DU

Director06 September 2007Active
2oc Ltd, Solsbury Hill, Bath, United Kingdom, BA1 7AB

Director12 September 2007Active
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Director14 March 2013Active
2oc, Ltd, Solsbury Hill, Bath, United Kingdom, BA1 7AB

Director12 September 2007Active
One, Glass Wharf, Bristol, BS2 0ZX

Director08 November 2013Active
One, Glass Wharf, Bristol, BS2 0ZX

Director14 March 2013Active
1-3, Strand, London, WC2N 5EH

Director25 January 2010Active
One, Glass Wharf, Bristol, BS2 0ZX

Director19 December 2016Active
1-3 Strand, London, WC2N 5EH

Director12 August 2010Active
1-3 Strand, London, WC2N 5EH

Director25 June 2008Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director03 July 2007Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director03 July 2007Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-06-22Resolution

Resolution.

Download
2020-06-22Incorporation

Memorandum articles.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Capital

Legacy.

Download
2020-06-11Capital

Capital statement capital company with date currency figure.

Download
2020-06-11Insolvency

Legacy.

Download
2020-06-11Insolvency

Legacy.

Download
2020-06-11Resolution

Resolution.

Download
2020-05-29Capital

Capital allotment shares.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-03-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.