BECKTON ENERGY LIMITED

One One, Bristol, BS2 0ZX
StatusACTIVE
Company No.06300207
CategoryPrivate Limited Company
Incorporated03 Jul 2007
Age16 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

BECKTON ENERGY LIMITED is an active private limited company with number 06300207. It was incorporated 16 years, 11 months, 14 days ago, on 03 July 2007. The company address is One One, Bristol, BS2 0ZX.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2023

Action Date: 20 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-20

Officer name: Mr Julian Norman Thomas Skinner

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 22 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2020

Action Date: 10 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063002070012

Charge creation date: 2020-06-10

Documents

View document PDF

Legacy

Date: 11 Jun 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Capital

Type: SH19

Date: 2020-06-11

Capital : 7,040,114 GBP

Documents

View document PDF

Legacy

Date: 11 Jun 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/05/20

Documents

View document PDF

Legacy

Date: 11 Jun 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/05/20

Documents

View document PDF

Resolution

Date: 11 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 May 2020

Action Date: 28 May 2020

Category: Capital

Type: SH01

Date: 2020-05-28

Capital : 7,040,114 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-20

Officer name: Mr Julian Norman Thomas Skinner

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-20

Officer name: Charles John Gore Hazelwood

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-27

Officer name: Serkan Bahceci

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-27

Officer name: Mr Nigel David Hildyard

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063002070011

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063002070010

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063002070009

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Maarten Piscaer

Termination date: 2019-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dermot Logan

Termination date: 2019-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-21

Officer name: Philip Reinheimer-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary John Eade

Termination date: 2019-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Serkan Bahceci

Appointment date: 2019-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-21

Officer name: Mr Charles John Gore Hazelwood

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mr Philip Reinheimer-Jones

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enis Moran

Termination date: 2018-06-06

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-08

Officer name: Dermot Logan

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-12

Officer name: Scott Springett

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Springett

Appointment date: 2016-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-03

Officer name: Enis Moran

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 02 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-02

Officer name: Enis Moran

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2016

Action Date: 02 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063002070011

Charge creation date: 2016-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 02 Mar 2016

Action Date: 01 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2016-02-01

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2016

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 7,040,113 GBP

Date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Reinheimer-Jones

Change date: 2013-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-05

Officer name: Paul Richard Malan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063002070010

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vincent Piscaer

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063002070009

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2013

Action Date: 10 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-10

Capital : 6,861,978 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2013

Action Date: 07 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-07

Capital : 6,479,858 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 May 2013

Action Date: 07 May 2013

Category: Capital

Type: SH01

Capital : 5,425,713 GBP

Date: 2013-05-07

Documents

View document PDF

Certificate change of name company

Date: 08 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 2OC (uk) LIMITED\certificate issued on 08/05/13

Documents

View document PDF

Change of name notice

Date: 08 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-28

Capital : 4,491,730 GBP

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary John Eade

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Richard Malan

Documents

View document PDF

Legacy

Date: 10 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Enis Moran

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Reinheimer-Jones

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Quayseco Limited

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Green

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Mitchell

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronaold Oxburgh

Documents

View document PDF

Termination secretary company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ovalsec Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Old address: , 2 Temple Back East, Temple Quay, Bristol, England, BS1 6EG, England

Change date: 2013-04-04

Documents

View document PDF

Resolution

Date: 04 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 27 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Resolution

Date: 22 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Legacy

Date: 11 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 11 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 30 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 09 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 09 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Legacy

Date: 22 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 22 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Green

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-06-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ovalsec Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Philip Green

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2011

Action Date: 26 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Mitchell

Change date: 2011-07-26

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2011

Action Date: 26 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord Ronaold Oxburgh

Change date: 2011-07-26

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2011

Action Date: 26 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-26

Officer name: Mr Richard Philip Green

Documents

View document PDF


Some Companies

BEN-AIR SERVICES LIMITED

40 B2 BAGLEY LANE,PUDSEY,LS28 5LY

Number:05929680
Status:ACTIVE
Category:Private Limited Company

BRASS BONES LTD

38A ST JOHNS GROVE,LONDON,N19 5RP

Number:07373814
Status:ACTIVE
Category:Private Limited Company

INDIGO RENEWABLE ENERGIES LIMITED

20 WILLIAM STREET,LEICESTER,LE1 1RW

Number:07700575
Status:ACTIVE
Category:Private Limited Company

KHATIJAZ 7 LTD

85 STOATS NEST ROAD,COULSDON,CR5 2JJ

Number:10815815
Status:ACTIVE
Category:Private Limited Company

LONDON MARKET RESEARCH LIMITED

SUITE 105, VIGLEN HOUSE ALPERTON LANE,LONDON,HA0 1HD

Number:04059069
Status:ACTIVE
Category:Private Limited Company

POINTEX LTD

FLAT 27 BLOCK A THE PARAGON SITE ,BOSTON PARK ROAD,BRENTFORD,TW8 9JY

Number:11364440
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source