BETA POWER ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BETA POWER ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01185900

Incorporation date

02/10/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Precision Works Discovery Park, Crossley Road, Stockport SK4 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1974)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon07/02/2023
Cessation of Geoffrey Herbert Brown as a person with significant control on 2022-11-15
dot icon23/01/2023
Purchase of own shares.
dot icon17/11/2022
Termination of appointment of Geoffrey Herbert Brown as a director on 2022-11-15
dot icon17/11/2022
Cancellation of shares. Statement of capital on 2022-11-15
dot icon13/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Registered office address changed from Precision Works Discovery Park Crossley Road Stockport SK4 8BN to Precision Works Discovery Park Crossley Road Stockport SK4 5BN on 2022-01-24
dot icon02/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon07/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon05/12/2019
Cessation of Trustees of the Janice Margaret Brown Discretionary Will Trust as a person with significant control on 2019-12-05
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon02/07/2019
Notification of Andrew Geoffrey Brown as a person with significant control on 2018-06-30
dot icon02/07/2019
Director's details changed for Mr Geoffrey Herbert Brown on 2019-07-02
dot icon02/07/2019
Secretary's details changed for Gaynor Brown on 2019-07-02
dot icon02/07/2019
Director's details changed for Gaynor Louise Brown on 2019-07-02
dot icon02/07/2019
Director's details changed for Andrew Geoffrey Brown on 2019-07-02
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon29/05/2018
Change of share class name or designation
dot icon18/05/2018
Resolutions
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon10/07/2017
Change of details for Trustees of the Janice Margaret Brown Discretionary Will Trust as a person with significant control on 2017-06-27
dot icon10/07/2017
Notification of Trustees of the Janice Margaret Brown Discretionary Will Trust as a person with significant control on 2017-06-27
dot icon10/07/2017
Notification of Geoffrey Brown as a person with significant control on 2017-06-27
dot icon22/12/2016
Second filing of the annual return made up to 2016-06-29
dot icon29/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/10/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon16/01/2015
Resolutions
dot icon13/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/10/2014
Appointment of Gaynor Louise Brown as a director on 2014-07-14
dot icon30/06/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon15/07/2013
Termination of appointment of Janice Brown as a director
dot icon11/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
dot icon09/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-06-29
dot icon29/06/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon12/06/2012
Memorandum and Articles of Association
dot icon12/06/2012
Resolutions
dot icon21/07/2011
Termination of appointment of Janice Brown as a secretary
dot icon21/07/2011
Appointment of Gaynor Brown as a secretary
dot icon19/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/05/2011
Previous accounting period extended from 2010-10-31 to 2011-01-31
dot icon02/11/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon02/11/2010
Director's details changed for Janice Margaret Brown on 2010-06-25
dot icon02/11/2010
Director's details changed for Andrew Geoffrey Brown on 2010-06-25
dot icon02/11/2010
Director's details changed for Geoffrey Herbert Brown on 2010-06-25
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/07/2009
Return made up to 29/06/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/12/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/08/2008
Return made up to 29/06/08; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/08/2007
New director appointed
dot icon08/08/2007
Return made up to 29/06/07; change of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/08/2006
Return made up to 29/06/06; full list of members
dot icon04/08/2005
Return made up to 29/06/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/10/2004
Return made up to 29/06/04; full list of members
dot icon18/08/2004
Accounts for a small company made up to 2003-10-31
dot icon06/10/2003
Return made up to 29/06/03; full list of members
dot icon07/05/2003
Accounts for a small company made up to 2002-10-31
dot icon06/08/2002
Return made up to 29/06/02; full list of members
dot icon25/07/2002
Ad 20/06/02--------- £ si 182@1=182 £ ic 5000/5182
dot icon14/02/2002
Accounts for a small company made up to 2001-10-31
dot icon27/09/2001
Return made up to 29/06/01; full list of members
dot icon13/02/2001
Accounts for a small company made up to 2000-10-31
dot icon12/09/2000
Return made up to 29/06/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-10-31
dot icon05/07/1999
Return made up to 29/06/99; no change of members
dot icon26/05/1999
Accounts for a small company made up to 1998-10-31
dot icon01/07/1998
Return made up to 29/06/98; no change of members
dot icon26/01/1998
Full accounts made up to 1997-10-31
dot icon06/08/1997
Return made up to 29/06/97; full list of members
dot icon29/07/1997
Particulars of mortgage/charge
dot icon06/04/1997
Full accounts made up to 1996-10-31
dot icon26/07/1996
Return made up to 29/06/96; full list of members
dot icon11/02/1996
Full accounts made up to 1995-10-31
dot icon31/08/1995
Return made up to 29/06/95; no change of members
dot icon21/04/1995
Director resigned
dot icon01/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Return made up to 29/06/94; full list of members
dot icon04/05/1994
Accounts for a small company made up to 1993-10-31
dot icon26/11/1993
Auditor's resignation
dot icon23/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1993
Ad 09/09/93--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon21/09/1993
Resolutions
dot icon18/06/1993
Return made up to 29/06/93; no change of members
dot icon19/02/1993
Accounts for a small company made up to 1992-10-31
dot icon18/06/1992
Return made up to 29/06/92; full list of members
dot icon26/02/1992
Accounts for a small company made up to 1991-10-31
dot icon31/01/1992
Certificate of change of name
dot icon10/10/1991
Accounts for a small company made up to 1990-10-31
dot icon09/07/1991
Return made up to 29/06/91; no change of members
dot icon25/07/1990
Particulars of mortgage/charge
dot icon24/07/1990
Accounts for a small company made up to 1989-10-31
dot icon24/07/1990
Return made up to 29/06/90; no change of members
dot icon17/10/1989
Accounts for a small company made up to 1988-10-31
dot icon17/10/1989
Return made up to 30/06/89; full list of members
dot icon29/09/1988
Accounts for a small company made up to 1987-10-31
dot icon29/09/1988
Return made up to 20/05/88; full list of members
dot icon25/08/1987
Accounts for a small company made up to 1986-10-31
dot icon25/08/1987
Return made up to 10/03/87; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
Accounts for a small company made up to 1985-10-31
dot icon19/09/1986
Annual return made up to 06/08/86
dot icon02/10/1974
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

15
2022
change arrow icon-24.11 % *

* during past year

Cash in Bank

£730,994.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.59M
-
0.00
963.29K
-
2022
15
1.35M
-
0.00
730.99K
-
2022
15
1.35M
-
0.00
730.99K
-

Employees

2022

Employees

15 Descended-25 % *

Net Assets(GBP)

1.35M £Descended-14.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

730.99K £Descended-24.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Geoffrey Brown
Director
01/08/2007 - Present
-
Brown, Janice Margaret
Director
09/09/1993 - 30/05/2013
-
Brown, Gaynor Louise
Director
14/07/2014 - Present
-
Brown, Gaynor
Secretary
30/06/2011 - Present
-
Brown, Janice Margaret
Secretary
09/09/1993 - 30/06/2011
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BETA POWER ENGINEERING LIMITED

BETA POWER ENGINEERING LIMITED is an(a) Active company incorporated on 02/10/1974 with the registered office located at Precision Works Discovery Park, Crossley Road, Stockport SK4 5BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BETA POWER ENGINEERING LIMITED?

toggle

BETA POWER ENGINEERING LIMITED is currently Active. It was registered on 02/10/1974 .

Where is BETA POWER ENGINEERING LIMITED located?

toggle

BETA POWER ENGINEERING LIMITED is registered at Precision Works Discovery Park, Crossley Road, Stockport SK4 5BN.

What does BETA POWER ENGINEERING LIMITED do?

toggle

BETA POWER ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does BETA POWER ENGINEERING LIMITED have?

toggle

BETA POWER ENGINEERING LIMITED had 15 employees in 2022.

What is the latest filing for BETA POWER ENGINEERING LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.