BECK & POLLITZER ENGINEERING CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

BECK & POLLITZER ENGINEERING CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03812866

Incorporation date

23/07/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Albion Gateway, Units 4-7 Milan Road, Stretton, Burton-On-Trent DE13 0FYCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1999)
dot icon03/12/2025
Registered office address changed from Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL England to Albion Gateway, Units 4-7 Milan Road Stretton Burton-on-Trent DE13 0FY on 2025-12-03
dot icon03/12/2025
Registered office address changed from Albion Gateway, Units 4-7 Milan Road Stretton Burton-on-Trent DE13 0FY United Kingdom to Albion Gateway, Units 4-7 Milan Road Stretton Burton-on-Trent DE13 0FY on 2025-12-03
dot icon24/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon28/04/2025
Termination of appointment of Andrew David Caffyn as a director on 2025-04-28
dot icon13/12/2024
Appointment of Mr Simon James Harris as a secretary on 2024-02-13
dot icon12/12/2024
Appointment of Mr Simon James Harris as a director on 2024-02-13
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon10/01/2024
Termination of appointment of Ivaylo Alexandrov Vesselinov as a secretary on 2023-12-12
dot icon10/01/2024
Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 2023-12-12
dot icon10/01/2024
Appointment of Mr Andrew David Caffyn as a director on 2023-12-12
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon21/07/2023
Termination of appointment of Andrew Rex Milner as a director on 2023-07-14
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Appointment of Mr Andrew Rex Milner as a director on 2022-09-26
dot icon21/09/2022
Termination of appointment of Andrew Hodgson as a director on 2022-09-08
dot icon12/09/2022
Change of details for Beck & Pollitzer Engineering Holdings Ltd as a person with significant control on 2022-09-12
dot icon27/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon26/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/04/2021
Withdrawal of a person with significant control statement on 2021-04-30
dot icon25/03/2021
Registered office address changed from Burnham Road Dartford Kent DA1 5BD to Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL on 2021-03-25
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon27/11/2019
Registration of charge 038128660005, created on 2019-11-19
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon14/06/2019
Secretary's details changed for Mr Ivo Vesselinov on 2019-06-14
dot icon14/06/2019
Director's details changed for Mr Ivo Vesselinov on 2019-06-14
dot icon21/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon05/06/2018
Accounts for a small company made up to 2017-12-31
dot icon03/11/2017
Appointment of Mr Ivo Vesselinov as a director on 2017-09-04
dot icon02/11/2017
Appointment of Mr Ivo Vesselinov as a secretary on 2017-09-04
dot icon01/11/2017
Termination of appointment of Fraser Dinning Runciman as a director on 2017-10-31
dot icon01/11/2017
Termination of appointment of Fraser Dinning Runciman as a secretary on 2017-10-31
dot icon04/09/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon04/09/2017
Notification of Beck & Pollitzer Engineering Holdings Ltd as a person with significant control on 2016-04-06
dot icon02/06/2017
Full accounts made up to 2016-12-31
dot icon24/11/2016
Registration of charge 038128660004, created on 2016-11-16
dot icon24/10/2016
Resolutions
dot icon07/10/2016
Registration of charge 038128660003, created on 2016-10-04
dot icon22/09/2016
Satisfaction of charge 2 in full
dot icon27/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon27/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon08/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon25/07/2014
Full accounts made up to 2013-12-31
dot icon03/10/2013
Termination of appointment of Anthony Percival as a director
dot icon03/09/2013
Appointment of Mr Andrew Hodgson as a director
dot icon15/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon17/04/2013
Full accounts made up to 2012-12-31
dot icon20/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon11/07/2012
Appointment of Mr Anthony David Percival as a director
dot icon23/05/2012
Appointment of Mr Romain Jean Patrick Prouvost as a director
dot icon23/05/2012
Termination of appointment of Stephen Slater as a director
dot icon17/05/2012
Full accounts made up to 2011-12-31
dot icon17/08/2011
Director's details changed for Mr Fraser Dinning Runciman on 2011-07-04
dot icon16/08/2011
Director's details changed for Mr Fraser Dinning Runciman on 2011-07-04
dot icon10/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon09/08/2011
Director's details changed for Stephen Michael Slater on 2011-05-09
dot icon12/07/2011
Secretary's details changed for Mr Fraser Dunning Runciman on 2011-07-04
dot icon12/07/2011
Director's details changed for Stephen Michael Slater on 2011-07-04
dot icon27/05/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Appointment of Mr Fraser Dinning Runciman as a director
dot icon24/05/2011
Appointment of Mr Fraser Dunning Runciman as a secretary
dot icon23/05/2011
Termination of appointment of Stephen Slater as a secretary
dot icon04/01/2011
Termination of appointment of Norman Davies as a director
dot icon17/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon22/04/2010
Full accounts made up to 2009-12-31
dot icon28/07/2009
Return made up to 23/07/09; full list of members
dot icon08/06/2009
Full accounts made up to 2008-12-31
dot icon16/09/2008
Return made up to 23/07/08; full list of members
dot icon10/09/2008
Director appointed norman davies
dot icon10/09/2008
Appointment terminated director anthony percival
dot icon08/05/2008
Full accounts made up to 2007-12-31
dot icon10/03/2008
Director and secretary's change of particulars / stephen slater / 28/02/2008
dot icon09/11/2007
Declaration of assistance for shares acquisition
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2007
Particulars of mortgage/charge
dot icon27/07/2007
Return made up to 23/07/07; full list of members
dot icon30/05/2007
Full accounts made up to 2006-12-31
dot icon27/07/2006
Return made up to 23/07/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-12-31
dot icon08/09/2005
Return made up to 23/07/05; full list of members
dot icon08/09/2005
Resolutions
dot icon12/07/2005
Full accounts made up to 2004-12-31
dot icon02/08/2004
Return made up to 23/07/04; full list of members
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon31/07/2003
Return made up to 23/07/03; full list of members
dot icon24/07/2003
Director resigned
dot icon23/05/2003
Full accounts made up to 2002-12-31
dot icon03/04/2003
New director appointed
dot icon17/08/2002
Auditor's resignation
dot icon05/08/2002
Return made up to 23/07/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-12-31
dot icon31/07/2001
Return made up to 23/07/01; full list of members
dot icon20/04/2001
Full accounts made up to 2000-12-31
dot icon06/12/2000
Particulars of mortgage/charge
dot icon28/07/2000
Return made up to 23/07/00; full list of members
dot icon08/10/1999
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon25/08/1999
Registered office changed on 25/08/99 from: 1 mitchell lane bristol avon BS1 6BU
dot icon24/08/1999
New secretary appointed;new director appointed
dot icon24/08/1999
New director appointed
dot icon24/08/1999
Director resigned
dot icon24/08/1999
Secretary resigned
dot icon24/08/1999
Memorandum and Articles of Association
dot icon16/08/1999
Certificate of change of name
dot icon23/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caffyn, Andrew David
Director
12/12/2023 - 28/04/2025
31
Milner, Andrew Rex
Director
26/09/2022 - 14/07/2023
33
Vesselinov, Ivaylo Alexandrov
Director
04/09/2017 - 12/12/2023
51
Harris, Simon James
Director
13/02/2024 - Present
7
Prouvost, Romain Jean Patrick
Director
23/04/2012 - Present
11

Persons with Significant Control

1
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 BECK & POLLITZER ENGINEERING CONTRACTS LIMITED

BECK & POLLITZER ENGINEERING CONTRACTS LIMITED is an(a) Active company incorporated on 23/07/1999 with the registered office located at Albion Gateway, Units 4-7 Milan Road, Stretton, Burton-On-Trent DE13 0FY. 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 BECK & POLLITZER ENGINEERING CONTRACTS LIMITED?

toggle

BECK & POLLITZER ENGINEERING CONTRACTS LIMITED is currently Active. It was registered on 23/07/1999 .

Where is BECK & POLLITZER ENGINEERING CONTRACTS LIMITED located?

toggle

BECK & POLLITZER ENGINEERING CONTRACTS LIMITED is registered at Albion Gateway, Units 4-7 Milan Road, Stretton, Burton-On-Trent DE13 0FY.

What does BECK & POLLITZER ENGINEERING CONTRACTS LIMITED do?

toggle

BECK & POLLITZER ENGINEERING CONTRACTS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BECK & POLLITZER ENGINEERING CONTRACTS LIMITED?

toggle

The latest filing was on 03/12/2025: Registered office address changed from Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL England to Albion Gateway, Units 4-7 Milan Road Stretton Burton-on-Trent DE13 0FY on 2025-12-03.