Company NameBeck & Pollitzer Engineering Contracts Limited
DirectorsRomain Jean Patrick Prouvost and Andrew David Caffyn
Company StatusActive
Company Number03812866
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Romain Jean Patrick Prouvost
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed23 April 2012(12 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameMr Andrew David Caffyn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(24 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameJames Peter Foxall
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Ennerdale Road
Richmond
Surrey
TW9 2DN
Director NameStephen Michael Slater
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 23 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnham Road
Dartford
Kent
DA1 5BD
Secretary NameStephen Michael Slater
NationalityBritish
StatusResigned
Appointed13 August 1999(3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 09 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Haydens
East Street
Tonbridge
Kent
TN9 1NS
Director NameMr Anthony David Percival
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft
Station Road Crakehall
Bedale
North Yorkshire
DL8 1HJ
Director NameMr Norman Davies
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenariff
60 Manchester Road Tytherington
Macclesfield
Cheshire
SK10 2JP
Director NameMr Fraser Dinning Runciman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(11 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBurnham Road
Dartford
Kent
DA1 5BD
Secretary NameMr Fraser Dinning Runciman
StatusResigned
Appointed09 May 2011(11 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2017)
RoleCompany Director
Correspondence AddressBurnham Road
Dartford
Kent
DA1 5BD
Director NameMr Anthony David Percival
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnham Road
Dartford
Kent
DA1 5BD
Director NameMr Andrew Hodgson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(14 years, 1 month after company formation)
Appointment Duration9 years (resigned 08 September 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameMr Ivaylo Alexandrov Vesselinov
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBurnham Road
Dartford
Kent
DA1 5BD
Secretary NameMr Ivaylo Alexandrov Vesselinov
StatusResigned
Appointed04 September 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2023)
RoleCompany Director
Correspondence AddressBurnham Road
Dartford
Kent
DA1 5BD
Director NameMr Andrew Rex Milner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2022(23 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 July 2023)
RoleExecutive Chairman
Country of ResidenceGibraltar
Correspondence AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boule
Crossways Business Park
Dartford
DA2 6SL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebeck-pollitzer.com
Email address[email protected]
Telephone01322 223494
Telephone regionDartford

Location

Registered AddressSuite 2, 2nd Floor, Riverbridge House Anchor Boulevard
Crossways Business Park
Dartford
DA2 6SL
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Beck & Pollitzer Engineering Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£507,111
Net Worth£490,552
Cash£513,798
Current Liabilities£346,800

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Charges

19 November 2019Delivered on: 27 November 2019
Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 November 2016Delivered on: 24 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 October 2016Delivered on: 7 October 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 October 2007Delivered on: 2 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from b&p acquisitionco limited, the parent or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land on the north-eastside of burnham road, dartford t/no K266220, f/h property k/a land and buildings on the south side and north-east side O. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 November 2000Delivered on: 6 December 2000
Satisfied on: 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 January 2021Accounts for a small company made up to 31 December 2019 (21 pages)
25 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
27 November 2019Registration of charge 038128660005, created on 19 November 2019 (52 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (21 pages)
19 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
14 June 2019Secretary's details changed for Mr Ivo Vesselinov on 14 June 2019 (1 page)
14 June 2019Director's details changed for Mr Ivo Vesselinov on 14 June 2019 (2 pages)
21 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
5 June 2018Accounts for a small company made up to 31 December 2017 (20 pages)
3 November 2017Appointment of Mr Ivo Vesselinov as a director on 4 September 2017 (2 pages)
3 November 2017Appointment of Mr Ivo Vesselinov as a director on 4 September 2017 (2 pages)
2 November 2017Appointment of Mr Ivo Vesselinov as a secretary on 4 September 2017 (2 pages)
2 November 2017Appointment of Mr Ivo Vesselinov as a secretary on 4 September 2017 (2 pages)
1 November 2017Termination of appointment of Fraser Dinning Runciman as a secretary on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Fraser Dinning Runciman as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Fraser Dinning Runciman as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Fraser Dinning Runciman as a secretary on 31 October 2017 (1 page)
4 September 2017Notification of Beck & Pollitzer Engineering Holdings Ltd as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Notification of Beck & Pollitzer Engineering Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
2 June 2017Full accounts made up to 31 December 2016 (19 pages)
2 June 2017Full accounts made up to 31 December 2016 (19 pages)
24 November 2016Registration of charge 038128660004, created on 16 November 2016 (28 pages)
24 November 2016Registration of charge 038128660004, created on 16 November 2016 (28 pages)
24 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 October 2016Registration of charge 038128660003, created on 4 October 2016 (12 pages)
7 October 2016Registration of charge 038128660003, created on 4 October 2016 (12 pages)
22 September 2016Satisfaction of charge 2 in full (4 pages)
22 September 2016Satisfaction of charge 2 in full (4 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
11 May 2016Full accounts made up to 31 December 2015 (16 pages)
11 May 2016Full accounts made up to 31 December 2015 (16 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
17 May 2015Full accounts made up to 31 December 2014 (12 pages)
17 May 2015Full accounts made up to 31 December 2014 (12 pages)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
25 July 2014Full accounts made up to 31 December 2013 (12 pages)
25 July 2014Full accounts made up to 31 December 2013 (12 pages)
3 October 2013Termination of appointment of Anthony Percival as a director (1 page)
3 October 2013Termination of appointment of Anthony Percival as a director (1 page)
3 September 2013Appointment of Mr Andrew Hodgson as a director (2 pages)
3 September 2013Appointment of Mr Andrew Hodgson as a director (2 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
17 April 2013Full accounts made up to 31 December 2012 (12 pages)
17 April 2013Full accounts made up to 31 December 2012 (12 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
11 July 2012Appointment of Mr Anthony David Percival as a director (2 pages)
11 July 2012Appointment of Mr Anthony David Percival as a director (2 pages)
23 May 2012Appointment of Mr Romain Jean Patrick Prouvost as a director (2 pages)
23 May 2012Termination of appointment of Stephen Slater as a director (1 page)
23 May 2012Termination of appointment of Stephen Slater as a director (1 page)
23 May 2012Appointment of Mr Romain Jean Patrick Prouvost as a director (2 pages)
17 May 2012Full accounts made up to 31 December 2011 (12 pages)
17 May 2012Full accounts made up to 31 December 2011 (12 pages)
17 August 2011Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (2 pages)
17 August 2011Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (2 pages)
17 August 2011Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (2 pages)
16 August 2011Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (2 pages)
16 August 2011Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (2 pages)
16 August 2011Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (2 pages)
10 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
9 August 2011Director's details changed for Stephen Michael Slater on 9 May 2011 (2 pages)
9 August 2011Director's details changed for Stephen Michael Slater on 9 May 2011 (2 pages)
9 August 2011Director's details changed for Stephen Michael Slater on 9 May 2011 (2 pages)
12 July 2011Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages)
12 July 2011Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages)
12 July 2011Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages)
12 July 2011Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages)
12 July 2011Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages)
12 July 2011Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages)
27 May 2011Full accounts made up to 31 December 2010 (13 pages)
27 May 2011Full accounts made up to 31 December 2010 (13 pages)
24 May 2011Appointment of Mr Fraser Dinning Runciman as a director (2 pages)
24 May 2011Appointment of Mr Fraser Dinning Runciman as a director (2 pages)
24 May 2011Appointment of Mr Fraser Dunning Runciman as a secretary (2 pages)
24 May 2011Appointment of Mr Fraser Dunning Runciman as a secretary (2 pages)
23 May 2011Termination of appointment of Stephen Slater as a secretary (1 page)
23 May 2011Termination of appointment of Stephen Slater as a secretary (1 page)
4 January 2011Termination of appointment of Norman Davies as a director (1 page)
4 January 2011Termination of appointment of Norman Davies as a director (1 page)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
22 April 2010Full accounts made up to 31 December 2009 (13 pages)
22 April 2010Full accounts made up to 31 December 2009 (13 pages)
28 July 2009Return made up to 23/07/09; full list of members (3 pages)
28 July 2009Return made up to 23/07/09; full list of members (3 pages)
8 June 2009Full accounts made up to 31 December 2008 (13 pages)
8 June 2009Full accounts made up to 31 December 2008 (13 pages)
16 September 2008Return made up to 23/07/08; full list of members (3 pages)
16 September 2008Return made up to 23/07/08; full list of members (3 pages)
10 September 2008Appointment terminated director anthony percival (1 page)
10 September 2008Appointment terminated director anthony percival (1 page)
10 September 2008Director appointed norman davies (2 pages)
10 September 2008Director appointed norman davies (2 pages)
8 May 2008Full accounts made up to 31 December 2007 (12 pages)
8 May 2008Full accounts made up to 31 December 2007 (12 pages)
10 March 2008Director and secretary's change of particulars / stephen slater / 28/02/2008 (1 page)
10 March 2008Director and secretary's change of particulars / stephen slater / 28/02/2008 (1 page)
9 November 2007Declaration of assistance for shares acquisition (10 pages)
9 November 2007Declaration of assistance for shares acquisition (10 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Particulars of mortgage/charge (12 pages)
2 November 2007Particulars of mortgage/charge (12 pages)
27 July 2007Return made up to 23/07/07; full list of members (2 pages)
27 July 2007Return made up to 23/07/07; full list of members (2 pages)
30 May 2007Full accounts made up to 31 December 2006 (12 pages)
30 May 2007Full accounts made up to 31 December 2006 (12 pages)
27 July 2006Return made up to 23/07/06; full list of members (2 pages)
27 July 2006Return made up to 23/07/06; full list of members (2 pages)
4 May 2006Full accounts made up to 31 December 2005 (12 pages)
4 May 2006Full accounts made up to 31 December 2005 (12 pages)
8 September 2005Return made up to 23/07/05; full list of members (2 pages)
8 September 2005Return made up to 23/07/05; full list of members (2 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 July 2005Full accounts made up to 31 December 2004 (12 pages)
12 July 2005Full accounts made up to 31 December 2004 (12 pages)
2 August 2004Return made up to 23/07/04; full list of members (7 pages)
2 August 2004Return made up to 23/07/04; full list of members (7 pages)
7 June 2004Full accounts made up to 31 December 2003 (12 pages)
7 June 2004Full accounts made up to 31 December 2003 (12 pages)
31 July 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
23 May 2003Full accounts made up to 31 December 2002 (12 pages)
23 May 2003Full accounts made up to 31 December 2002 (12 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
5 August 2002Return made up to 23/07/02; full list of members (7 pages)
5 August 2002Return made up to 23/07/02; full list of members (7 pages)
29 April 2002Full accounts made up to 31 December 2001 (14 pages)
29 April 2002Full accounts made up to 31 December 2001 (14 pages)
31 July 2001Return made up to 23/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(6 pages)
31 July 2001Return made up to 23/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(6 pages)
20 April 2001Full accounts made up to 31 December 2000 (13 pages)
20 April 2001Full accounts made up to 31 December 2000 (13 pages)
6 December 2000Particulars of mortgage/charge (15 pages)
6 December 2000Particulars of mortgage/charge (15 pages)
28 July 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/00
(6 pages)
28 July 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/00
(6 pages)
8 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
8 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
25 August 1999Registered office changed on 25/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
25 August 1999Registered office changed on 25/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Memorandum and Articles of Association (9 pages)
24 August 1999Memorandum and Articles of Association (9 pages)
24 August 1999Director resigned (1 page)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
16 August 1999Company name changed computfast LIMITED\certificate issued on 16/08/99 (2 pages)
16 August 1999Company name changed computfast LIMITED\certificate issued on 16/08/99 (2 pages)
23 July 1999Incorporation (13 pages)
23 July 1999Incorporation (13 pages)