BECK & POLLITZER ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BECK & POLLITZER ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02874076

Incorporation date

22/11/1993

Size

Full

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 22/11/1993)
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 (Off Derby 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 (Off Derby Road) Stretton Burton-on-Trent DE13 0FY England to Albion Gateway, Units 4-7 Milan Road Stretton Burton-on-Trent DE13 0FY on 2025-12-03
dot icon05/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon25/07/2025
Full accounts made up to 2024-12-31
dot icon28/04/2025
Termination of appointment of Andrew David Caffyn as a director on 2025-04-25
dot icon24/01/2025
Registration of charge 028740760028, created on 2025-01-16
dot icon23/01/2025
Registration of charge 028740760027, created on 2025-01-16
dot icon02/12/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon08/05/2024
Appointment of Mr Simon James Harris as a secretary on 2024-02-13
dot icon14/02/2024
Appointment of Mr Simon James Harris as a director on 2024-02-13
dot icon10/01/2024
Termination of appointment of Ivaylo Alexandrov Vesselinov as a director on 2023-12-12
dot icon10/01/2024
Termination of appointment of Ivaylo Alexandrov Vesselinov as a secretary on 2023-12-12
dot icon10/01/2024
Appointment of Mr Andrew David Caffyn as a director on 2023-12-12
dot icon29/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon21/08/2023
Registration of charge 028740760026, created on 2023-08-18
dot icon21/07/2023
Termination of appointment of Andrew Rex Milner as a director on 2023-07-14
dot icon07/07/2023
Full accounts made up to 2022-12-31
dot icon05/02/2023
Registration of charge 028740760025, created on 2023-02-02
dot icon07/12/2022
Full accounts made up to 2021-12-31
dot icon28/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon28/10/2022
Registration of charge 028740760023, created on 2022-10-13
dot icon28/10/2022
Registration of charge 028740760024, created on 2022-10-17
dot icon25/10/2022
Registration of charge 028740760022, created on 2022-10-17
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 icon01/04/2022
Registration of charge 028740760021, created on 2022-03-25
dot icon29/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon15/04/2021
Secretary's details changed for Mr Ivaylo Alexandrov Vesselinov on 2021-04-04
dot icon26/03/2021
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 2021-03-26
dot icon09/02/2021
Full accounts made up to 2019-12-31
dot icon28/12/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon22/12/2020
Registration of charge 028740760020, created on 2020-12-21
dot icon29/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon27/11/2019
Registration of charge 028740760019, created on 2019-11-19
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Director's details changed for Mr Ivo Vesselinov on 2019-06-14
dot icon14/06/2019
Secretary's details changed for Mr Ivo Vesselinov on 2019-06-14
dot icon05/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon12/02/2018
Registration of charge 028740760018, created on 2018-02-02
dot icon09/02/2018
Appointment of Mr Romain Jean Patrick Prouvost as a director on 2016-09-19
dot icon27/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon02/11/2017
Appointment of Mr Ivo Vesselinov as a secretary on 2017-09-04
dot icon02/11/2017
Appointment of Mr Ivo Vesselinov as a director 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 icon01/06/2017
Full accounts made up to 2016-12-31
dot icon02/12/2016
Registration of charge 028740760017, created on 2016-11-29
dot icon24/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon24/11/2016
Registration of charge 028740760015, created on 2016-11-16
dot icon24/11/2016
Registration of charge 028740760016, created on 2016-11-16
dot icon24/10/2016
Resolutions
dot icon07/10/2016
Registration of charge 028740760014, created on 2016-10-04
dot icon22/09/2016
Satisfaction of charge 12 in full
dot icon05/08/2016
Satisfaction of charge 13 in full
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon18/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon25/07/2014
Full accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
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 icon17/04/2013
Accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 13
dot icon11/07/2012
Appointment of Mr Anthony David Percival as a director
dot icon28/06/2012
Termination of appointment of Michael Barry as a director
dot icon23/05/2012
Termination of appointment of Stephen Slater as a director
dot icon17/05/2012
Accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon26/07/2011
Director's details changed for Mr Fraser Dinning Runciman on 2011-07-04
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 Mr Michael James Barry on 2011-07-04
dot icon12/07/2011
Director's details changed for Stephen Michael Slater on 2011-07-04
dot icon27/05/2011
Accounts made up to 2010-12-31
dot icon24/05/2011
Appointment of Mr Fraser Dunning Runciman as a secretary
dot icon24/05/2011
Appointment of Mr Fraser Dinning Runciman as a director
dot icon23/05/2011
Termination of appointment of Stephen Slater as a secretary
dot icon23/05/2011
Termination of appointment of Anthony Percival as a director
dot icon15/02/2011
Appointment of Mr Michael James Barry as a director
dot icon25/01/2011
Appointment of Mr Anthony David Percival as a director
dot icon23/12/2010
Termination of appointment of Norman Davies as a director
dot icon02/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon22/04/2010
Accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon05/11/2009
Director's details changed for Stephen Michael Slater on 2009-11-03
dot icon05/11/2009
Director's details changed for Norman Davies on 2009-11-03
dot icon05/11/2009
Secretary's details changed for Stephen Michael Slater on 2009-11-05
dot icon07/06/2009
Accounts made up to 2008-12-31
dot icon03/04/2009
Appointment terminated director kevin anderson
dot icon04/11/2008
Return made up to 27/10/08; full list of members
dot icon10/09/2008
Appointment terminated director anthony percival
dot icon08/05/2008
Accounts made up to 2007-12-31
dot icon10/03/2008
Director and secretary's change of particulars / stephen slater / 28/02/2008
dot icon13/11/2007
Return made up to 27/10/07; full list of members
dot icon09/11/2007
Declaration of assistance for shares acquisition
dot icon09/11/2007
Declaration of assistance for shares acquisition
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2007
Particulars of mortgage/charge
dot icon19/09/2007
New director appointed
dot icon31/05/2007
Accounts made up to 2006-12-31
dot icon16/11/2006
Return made up to 27/10/06; full list of members
dot icon04/05/2006
Accounts made up to 2005-12-31
dot icon22/02/2006
Director resigned
dot icon27/10/2005
Return made up to 27/10/05; full list of members
dot icon13/07/2005
Accounts made up to 2004-12-31
dot icon30/12/2004
Particulars of mortgage/charge
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Declaration of assistance for shares acquisition
dot icon16/11/2004
Return made up to 14/11/04; full list of members
dot icon07/06/2004
Accounts made up to 2003-12-31
dot icon26/11/2003
Return made up to 14/11/03; full list of members
dot icon24/07/2003
Director resigned
dot icon23/05/2003
Accounts made up to 2002-12-31
dot icon06/05/2003
Director resigned
dot icon07/01/2003
Director resigned
dot icon05/12/2002
Director's particulars changed
dot icon25/11/2002
Return made up to 14/11/02; full list of members
dot icon17/08/2002
Auditor's resignation
dot icon07/08/2002
Director's particulars changed
dot icon24/05/2002
New director appointed
dot icon24/05/2002
New director appointed
dot icon24/05/2002
New director appointed
dot icon29/04/2002
Accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 14/11/01; full list of members
dot icon20/04/2001
Accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 14/11/00; full list of members
dot icon06/10/2000
Director resigned
dot icon17/07/2000
Director resigned
dot icon02/05/2000
Accounts made up to 1999-12-31
dot icon11/01/2000
Director resigned
dot icon11/01/2000
New director appointed
dot icon30/11/1999
Return made up to 22/11/99; full list of members
dot icon28/04/1999
Accounts made up to 1998-12-31
dot icon01/12/1998
Return made up to 22/11/98; full list of members
dot icon20/08/1998
Auditor's resignation
dot icon16/06/1998
Resolutions
dot icon16/06/1998
Resolutions
dot icon16/06/1998
Conve 28/05/98
dot icon05/06/1998
New director appointed
dot icon28/04/1998
Declaration of satisfaction of mortgage/charge
dot icon28/04/1998
Declaration of satisfaction of mortgage/charge
dot icon28/04/1998
Declaration of satisfaction of mortgage/charge
dot icon28/04/1998
Declaration of satisfaction of mortgage/charge
dot icon28/04/1998
Declaration of satisfaction of mortgage/charge
dot icon28/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/04/1998
Director resigned
dot icon16/04/1998
Director resigned
dot icon16/04/1998
Director resigned
dot icon01/04/1998
Ad 14/03/98--------- £ si [email protected]=1000000 £ ic 11000/1011000
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon01/04/1998
£ nc 37134/1037134 14/03/98
dot icon31/03/1998
Particulars of mortgage/charge
dot icon31/03/1998
Particulars of mortgage/charge
dot icon31/03/1998
Particulars of mortgage/charge
dot icon25/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Resolutions
dot icon10/03/1998
Accounts made up to 1997-12-31
dot icon04/12/1997
Return made up to 22/11/97; full list of members
dot icon20/06/1997
Director resigned
dot icon30/04/1997
Director's particulars changed
dot icon19/03/1997
Accounts made up to 1996-12-31
dot icon02/12/1996
Return made up to 22/11/96; full list of members
dot icon30/07/1996
Memorandum and Articles of Association
dot icon30/07/1996
Resolutions
dot icon29/07/1996
Director's particulars changed
dot icon11/07/1996
£ ic 26870/11000 01/07/96 £ sr [email protected]=15870
dot icon24/05/1996
Resolutions
dot icon22/05/1996
Declaration of shares redemption:auditor's report
dot icon01/04/1996
Accounts made up to 1995-12-31
dot icon08/01/1996
£ ic 31870/26870 02/01/96 £ sr [email protected]=5000
dot icon27/11/1995
Return made up to 22/11/95; full list of members
dot icon27/09/1995
Memorandum and Articles of Association
dot icon26/09/1995
Resolutions
dot icon26/09/1995
Resolutions
dot icon26/09/1995
£ nc 44634/37134 21/09/95
dot icon06/07/1995
£ ic 7000/2000 30/06/95 £ sr [email protected]=5000
dot icon02/07/1995
New director appointed
dot icon03/04/1995
Accounts made up to 1994-12-31
dot icon06/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 22/11/94; full list of members
dot icon07/10/1994
Director resigned
dot icon10/05/1994
Particulars of mortgage/charge
dot icon08/05/1994
Ad 21/04/94--------- £ si [email protected]=6000 £ ic 1000/7000
dot icon08/05/1994
Resolutions
dot icon08/05/1994
Resolutions
dot icon08/05/1994
£ nc 1000/44634 21/04/94
dot icon08/05/1994
New director appointed
dot icon08/05/1994
New director appointed
dot icon08/05/1994
New director appointed
dot icon08/05/1994
New director appointed
dot icon08/05/1994
New director appointed
dot icon08/05/1994
New director appointed
dot icon05/05/1994
Particulars of mortgage/charge
dot icon29/04/1994
Ad 17/03/94--------- £ si [email protected]=999 £ ic 1/1000
dot icon29/04/1994
Nc inc already adjusted 17/03/94
dot icon25/04/1994
Particulars of mortgage/charge
dot icon25/04/1994
Particulars of mortgage/charge
dot icon25/04/1994
Particulars of mortgage/charge
dot icon21/04/1994
Particulars of mortgage/charge
dot icon21/04/1994
Certificate of change of name
dot icon20/04/1994
Nc inc already adjusted 17/03/94
dot icon20/04/1994
New director appointed
dot icon12/04/1994
Registered office changed on 12/04/94 from:\200 aldersgate street, london, EC1A 4JJ
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon12/04/1994
Resolutions
dot icon01/02/1994
Director resigned;new director appointed
dot icon01/02/1994
New secretary appointed;director resigned;new director appointed
dot icon01/02/1994
Secretary resigned
dot icon01/02/1994
Accounting reference date notified as 31/12
dot icon22/11/1993
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
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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 - 25/04/2025
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
19/09/2016 - Present
11

Persons with Significant Control

0

No PSC data available.

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 LIMITED

BECK & POLLITZER ENGINEERING LIMITED is an(a) Active company incorporated on 22/11/1993 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 LIMITED?

toggle

BECK & POLLITZER ENGINEERING LIMITED is currently Active. It was registered on 22/11/1993 .

Where is BECK & POLLITZER ENGINEERING LIMITED located?

toggle

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

What does BECK & POLLITZER ENGINEERING LIMITED do?

toggle

BECK & POLLITZER ENGINEERING LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for BECK & POLLITZER ENGINEERING 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 (Off Derby Road) Stretton Burton-on-Trent DE13 0FY on 2025-12-03.