BEACH ENERGY (BASS GAS) LIMITED

Register to unlock more data on OkredoRegister

BEACH ENERGY (BASS GAS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02397248

Incorporation date

21/06/1989

Size

Full

Contacts

Registered address

Registered address

2 New Street Square, London EC4A 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1989)
dot icon13/04/2026
Full accounts made up to 2025-06-30
dot icon15/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon01/04/2025
Full accounts made up to 2024-06-30
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon10/04/2024
Full accounts made up to 2023-06-30
dot icon20/02/2024
Termination of appointment of Bruce Frederick William Clement as a director on 2024-01-29
dot icon20/02/2024
Appointment of Mr Brett Kenneth Woods as a director on 2024-01-29
dot icon29/09/2023
Appointment of Mr David Thuan Jin Lim as a secretary on 2023-09-22
dot icon29/09/2023
Termination of appointment of Morne Engelbrecht as a director on 2023-09-22
dot icon29/09/2023
Appointment of Bruce Frederick William Clement as a director on 2023-09-22
dot icon17/05/2023
Appointment of Ms Anne-Marie Barbaro as a director on 2023-04-30
dot icon17/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon02/05/2023
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 2 New Street Square London EC4A 3BZ on 2023-05-02
dot icon04/04/2023
Full accounts made up to 2022-06-30
dot icon25/07/2022
Full accounts made up to 2021-06-30
dot icon29/06/2022
Statement of capital following an allotment of shares on 2022-06-28
dot icon16/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon16/11/2021
Termination of appointment of Matthew Vincent Kay as a director on 2021-11-16
dot icon04/10/2021
Memorandum and Articles of Association
dot icon03/06/2021
Full accounts made up to 2020-06-30
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon09/07/2020
Full accounts made up to 2019-06-30
dot icon14/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon14/05/2020
Director's details changed for Matthew Vincent Kay on 2020-05-13
dot icon14/05/2020
Director's details changed for Morne Engelbrecht on 2020-05-13
dot icon14/05/2020
Director's details changed for Matthew Vincent Kay on 2020-05-13
dot icon02/12/2019
Certificate of change of name
dot icon19/07/2019
Full accounts made up to 2018-06-30
dot icon27/06/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon04/06/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon04/06/2018
Director's details changed for Morne Engelbrecht on 2018-06-04
dot icon31/05/2018
Notification of a person with significant control statement
dot icon26/03/2018
Registration of charge 023972480001, created on 2018-03-16
dot icon27/02/2018
Appointment of Matthew Vincent Kay as a director on 2018-01-31
dot icon27/02/2018
Termination of appointment of Frank Gerard Calabria as a director on 2018-01-31
dot icon27/02/2018
Appointment of Morne Engelbrecht as a director on 2018-01-31
dot icon27/02/2018
Termination of appointment of Andrew Campbell Clarke as a director on 2018-01-31
dot icon27/02/2018
Termination of appointment of Andrew Campbell Clarke as a secretary on 2018-01-31
dot icon27/02/2018
Termination of appointment of Helen Hardy as a secretary on 2018-01-31
dot icon27/02/2018
Cessation of Andrew Campbell Clarke as a person with significant control on 2018-01-31
dot icon27/02/2018
Cessation of Frank Gerard Calabria as a person with significant control on 2018-01-31
dot icon19/02/2018
Full accounts made up to 2017-06-30
dot icon01/08/2017
Resolutions
dot icon01/08/2017
Statement of company's objects
dot icon28/06/2017
Resolutions
dot icon12/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon14/12/2016
Full accounts made up to 2016-06-30
dot icon26/10/2016
Appointment of Frank Gerard Calabria as a director on 2016-10-19
dot icon26/10/2016
Termination of appointment of Grant Alfred King as a director on 2016-10-19
dot icon30/08/2016
Director's details changed for Mr Andrew Campbell Clarke on 2016-08-05
dot icon19/08/2016
Termination of appointment of Karen Anne Moses as a director on 2016-08-05
dot icon12/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon22/01/2016
Appointment of Mr Andrew Campbell Clarke as a director on 2015-06-25
dot icon22/01/2016
Termination of appointment of Paul Alan Zealand as a director on 2015-06-25
dot icon10/01/2016
Full accounts made up to 2015-06-30
dot icon27/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon16/01/2015
Full accounts made up to 2014-06-30
dot icon12/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon27/11/2013
Full accounts made up to 2013-06-30
dot icon14/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon23/12/2011
Full accounts made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon10/06/2011
Director's details changed for Paul Alan Zealand on 2011-05-08
dot icon10/06/2011
Director's details changed for Grant Alfred King on 2011-05-06
dot icon10/06/2011
Director's details changed for Karen Anne Moses on 2011-05-06
dot icon09/06/2011
Secretary's details changed for Andrew Campbell Clarke on 2010-11-05
dot icon13/01/2011
Full accounts made up to 2010-06-30
dot icon02/08/2010
Appointment of Helen Hardy as a secretary
dot icon02/08/2010
Termination of appointment of William Hundy as a secretary
dot icon12/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon30/07/2009
Secretary appointed andrew campbell clarke
dot icon02/06/2009
Return made up to 08/05/09; full list of members
dot icon01/06/2009
Director appointed karen anne moses
dot icon01/06/2009
Director appointed paul alan zealand
dot icon01/06/2009
Appointment terminated director robbert willink
dot icon01/06/2009
Appointment terminated director frank calabria
dot icon28/05/2009
Full accounts made up to 2008-06-30
dot icon30/12/2008
Full accounts made up to 2007-06-30
dot icon15/05/2008
Return made up to 08/05/08; full list of members
dot icon15/05/2008
Director's change of particulars / grant king / 17/12/2007
dot icon06/02/2008
Secretary resigned
dot icon27/06/2007
Full accounts made up to 2006-06-30
dot icon18/05/2007
Return made up to 08/05/07; full list of members
dot icon23/10/2006
Full accounts made up to 2005-06-30
dot icon11/05/2006
Return made up to 08/05/06; full list of members
dot icon31/05/2005
Full accounts made up to 2004-06-30
dot icon13/05/2005
Return made up to 08/05/05; full list of members
dot icon29/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon18/02/2005
Director resigned
dot icon21/12/2004
New director appointed
dot icon13/08/2004
Resolutions
dot icon13/08/2004
Resolutions
dot icon13/08/2004
Resolutions
dot icon13/08/2004
Resolutions
dot icon15/06/2004
Return made up to 08/05/04; full list of members
dot icon15/06/2004
Registered office changed on 15/06/04 from: P.O. Box 506 180 strand london WC2R 1ZP
dot icon08/06/2004
Full accounts made up to 2003-06-30
dot icon05/04/2004
Director resigned
dot icon05/04/2004
Director resigned
dot icon04/08/2003
Full accounts made up to 2002-06-30
dot icon22/07/2003
Secretary's particulars changed
dot icon19/05/2003
Return made up to 08/05/03; full list of members
dot icon16/05/2003
Director's particulars changed
dot icon30/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon24/01/2003
New director appointed
dot icon24/01/2003
New director appointed
dot icon16/10/2002
Return made up to 08/05/02; full list of members
dot icon19/09/2002
Secretary resigned
dot icon19/09/2002
New secretary appointed
dot icon17/05/2002
Full accounts made up to 2001-06-30
dot icon08/01/2002
Registered office changed on 08/01/02 from: arthur anderson 20 old bailey london EC4M 7AN
dot icon06/07/2001
Secretary resigned
dot icon06/07/2001
New secretary appointed
dot icon06/07/2001
New secretary appointed
dot icon11/06/2001
Return made up to 08/05/01; full list of members
dot icon04/05/2001
Full accounts made up to 2000-06-30
dot icon08/09/2000
Director resigned
dot icon06/09/2000
New secretary appointed
dot icon22/06/2000
Return made up to 08/05/00; full list of members
dot icon02/05/2000
Certificate of change of name
dot icon09/03/2000
Full accounts made up to 1999-06-30
dot icon02/11/1999
Full accounts made up to 1998-06-30
dot icon19/05/1999
Return made up to 08/05/99; no change of members
dot icon23/04/1999
Delivery ext'd 3 mth 30/06/98
dot icon25/09/1998
Full accounts made up to 1997-06-30
dot icon17/06/1998
Return made up to 08/05/98; no change of members
dot icon06/05/1998
Delivery ext'd 3 mth 30/06/97
dot icon03/08/1997
Full accounts made up to 1996-06-30
dot icon08/07/1997
Return made up to 08/05/96; full list of members
dot icon08/07/1997
Return made up to 08/05/97; full list of members
dot icon19/07/1996
New director appointed
dot icon19/07/1996
Director resigned
dot icon24/05/1996
Full accounts made up to 1994-06-30
dot icon24/05/1996
Full accounts made up to 1995-06-30
dot icon05/10/1995
Certificate of change of name
dot icon11/07/1995
Director resigned;new director appointed
dot icon19/06/1995
Return made up to 08/05/95; no change of members
dot icon16/06/1995
Director resigned
dot icon16/06/1995
Secretary resigned;director resigned
dot icon16/06/1995
New secretary appointed;new director appointed
dot icon03/05/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Auditor's resignation
dot icon21/09/1994
Auditor's resignation
dot icon09/09/1994
Auditor's resignation
dot icon22/08/1994
Accounting reference date shortened from 31/12 to 30/06
dot icon20/07/1994
Director resigned;new director appointed
dot icon15/06/1994
Return made up to 08/05/94; no change of members
dot icon19/11/1993
Auditor's resignation
dot icon05/09/1993
Full accounts made up to 1992-12-31
dot icon05/09/1993
Return made up to 08/05/93; full list of members
dot icon07/05/1993
Director resigned;new director appointed
dot icon04/05/1993
Registered office changed on 04/05/93 from: 100 liverpool street london EC2M 2BB
dot icon04/05/1993
Director resigned;new director appointed
dot icon04/05/1993
Director resigned;new director appointed
dot icon04/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon13/04/1993
Director resigned
dot icon13/04/1993
Director resigned
dot icon13/04/1993
Director resigned
dot icon07/04/1993
Certificate of change of name
dot icon04/04/1993
New director appointed
dot icon02/03/1993
Director resigned
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon05/06/1992
Return made up to 08/05/92; full list of members
dot icon28/04/1992
Secretary resigned;new secretary appointed
dot icon18/11/1991
Return made up to 07/11/91; full list of members
dot icon15/10/1991
New director appointed
dot icon11/10/1991
New director appointed
dot icon30/09/1991
Director resigned
dot icon02/08/1991
Full accounts made up to 1990-12-31
dot icon07/11/1990
Full accounts made up to 1989-12-31
dot icon07/11/1990
Return made up to 07/11/90; full list of members
dot icon23/08/1990
New director appointed
dot icon23/08/1990
New director appointed
dot icon15/08/1990
New director appointed
dot icon15/08/1990
Director resigned
dot icon15/08/1990
Director resigned
dot icon15/08/1990
Director resigned
dot icon20/10/1989
Registered office changed on 20/10/89 from: bastion house 140 london wall london EC27 5DN
dot icon29/08/1989
Accounting reference date notified as 31/12
dot icon15/08/1989
Certificate of change of name
dot icon26/06/1989
Secretary resigned
dot icon21/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Alan
Director
25/03/1993 - 08/05/1993
18
Clarke, Andrew Campbell
Director
25/06/2015 - 31/01/2018
-
Calabria, Frank Gerard
Director
09/11/2004 - 30/04/2009
-
Calabria, Frank Gerard
Director
19/10/2016 - 31/01/2018
-
Armour, Clive Robert
Director
30/03/1994 - 11/11/1994
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACH ENERGY (BASS GAS) LIMITED

BEACH ENERGY (BASS GAS) LIMITED is an(a) Active company incorporated on 21/06/1989 with the registered office located at 2 New Street Square, London EC4A 3BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACH ENERGY (BASS GAS) LIMITED?

toggle

BEACH ENERGY (BASS GAS) LIMITED is currently Active. It was registered on 21/06/1989 .

Where is BEACH ENERGY (BASS GAS) LIMITED located?

toggle

BEACH ENERGY (BASS GAS) LIMITED is registered at 2 New Street Square, London EC4A 3BZ.

What does BEACH ENERGY (BASS GAS) LIMITED do?

toggle

BEACH ENERGY (BASS GAS) LIMITED operates in the Mineral oil refining (19.20/1 - SIC 2007) sector.

What is the latest filing for BEACH ENERGY (BASS GAS) LIMITED?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-06-30.