Crossways Business Park
Dartford
DA2 6SL
Director Name | James Peter Foxall |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ennerdale Road Richmond Surrey TW9 2DN |
Director Name | Stephen Michael Slater |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Beck & Pollitzer Burnham Road Dartford DA1 5BD |
Secretary Name | Stephen Michael Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Haydens East Street Tonbridge Kent TN9 1NS |
Director Name | James Kenneth Alexander Barbour Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2004) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | One South Place London EC2M 2GT |
Director Name | Mr Stuart John Doughty |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 31 January 2003) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Farm House Kinlet Bewdley Worcestershire DY12 3BU |
Director Name | Mr Michael James Barry |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beck & Pollitzer Burnham Road Dartford DA1 5BD |
Director Name | Mr Norman Davies |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenariff 60 Manchester Road Tytherington Macclesfield Cheshire SK10 2JP |
Director Name | Mr Fraser Dinning Runciman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beck & Pollitzer Burnham Road Dartford DA1 5BD |
Secretary Name | Mr Fraser Dinning Runciman |
---|---|
Status | Resigned |
Appointed | 09 May 2011(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | Beck & Pollitzer Burnham Road Dartford DA1 5BD |
Director Name | Mr Anthony David Percival |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beck & Pollitzer Burnham Road Dartford DA1 5BD |
Director Name | Mr Anthony David Percival |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beck & Pollitzer Burnham Road Dartford DA1 5BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | beck-pollitzer.com |
---|---|
Email address | [email protected] |
Telephone | 01322 223494 |
Telephone region | Dartford |
Registered Address | Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Beck & Pollitzer Engineering Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
30 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
5 June 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Fraser Dinning Runciman as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Fraser Dinning Runciman as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Fraser Dinning Runciman as a secretary on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Fraser Dinning Runciman as a secretary on 31 October 2017 (1 page) |
1 June 2017 | Full accounts made up to 31 December 2016 (8 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (8 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (7 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (7 pages) |
4 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
17 May 2015 | Full accounts made up to 31 December 2014 (7 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (7 pages) |
10 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
25 July 2014 | Full accounts made up to 31 December 2013 (7 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (7 pages) |
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
3 October 2013 | Termination of appointment of Anthony Percival as a director (1 page) |
3 October 2013 | Termination of appointment of Anthony Percival as a director (1 page) |
3 September 2013 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
3 September 2013 | Appointment of Mr Andrew Hodgson as a director (2 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (7 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (7 pages) |
7 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Appointment of Mr Anthony David Percival as a director (2 pages) |
11 July 2012 | Appointment of Mr Anthony David Percival as a director (2 pages) |
28 June 2012 | Termination of appointment of Michael Barry as a director (1 page) |
28 June 2012 | Termination of appointment of Michael Barry as a director (1 page) |
23 May 2012 | Termination of appointment of Stephen Slater as a director (1 page) |
23 May 2012 | Termination of appointment of Stephen Slater as a director (1 page) |
17 May 2012 | Full accounts made up to 31 December 2011 (7 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (7 pages) |
19 January 2012 | Director's details changed for Stephen Michael Slater on 1 May 2011 (2 pages) |
19 January 2012 | Director's details changed for Stephen Michael Slater on 1 May 2011 (2 pages) |
19 January 2012 | Director's details changed for Stephen Michael Slater on 1 May 2011 (2 pages) |
19 January 2012 | Registered office address changed from C/O Beck & Pollitzer Engineering Ltd, Sandpit Road Dartford Kent DA1 5BD on 19 January 2012 (1 page) |
19 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Registered office address changed from C/O Beck & Pollitzer Engineering Ltd, Sandpit Road Dartford Kent DA1 5BD on 19 January 2012 (1 page) |
19 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (3 pages) |
26 July 2011 | Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (3 pages) |
26 July 2011 | Director's details changed for Mr Fraser Dinning Runciman on 4 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages) |
12 July 2011 | Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Stephen Michael Slater on 4 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Mr Michael James Barry on 4 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Mr Michael James Barry on 4 July 2011 (3 pages) |
12 July 2011 | Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages) |
12 July 2011 | Director's details changed for Mr Michael James Barry on 4 July 2011 (3 pages) |
12 July 2011 | Secretary's details changed for Mr Fraser Dunning Runciman on 4 July 2011 (3 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (7 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (7 pages) |
24 May 2011 | Appointment of Mr Fraser Dunning Runciman as a secretary (2 pages) |
24 May 2011 | Appointment of Mr Fraser Dinning Runciman as a director (2 pages) |
24 May 2011 | Appointment of Mr Fraser Dunning Runciman as a secretary (2 pages) |
24 May 2011 | Appointment of Mr Fraser Dinning Runciman as a director (2 pages) |
23 May 2011 | Termination of appointment of Stephen Slater as a secretary (1 page) |
23 May 2011 | Termination of appointment of Stephen Slater as a secretary (1 page) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Termination of appointment of Norman Davies as a director (1 page) |
4 January 2011 | Termination of appointment of Norman Davies as a director (1 page) |
22 April 2010 | Full accounts made up to 31 December 2009 (7 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (7 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (7 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (7 pages) |
27 January 2009 | Director and secretary's change of particulars / stephen slater / 28/02/2008 (1 page) |
27 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
27 January 2009 | Director and secretary's change of particulars / stephen slater / 28/02/2008 (1 page) |
10 September 2008 | Appointment terminated director anthony percival (1 page) |
10 September 2008 | Director appointed norman davies (2 pages) |
10 September 2008 | Appointment terminated director anthony percival (1 page) |
10 September 2008 | Director appointed norman davies (2 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (7 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (7 pages) |
22 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (7 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (7 pages) |
30 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
24 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (7 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (7 pages) |
19 January 2005 | Return made up to 17/01/05; full list of members (3 pages) |
19 January 2005 | Return made up to 17/01/05; full list of members (3 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
7 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
25 January 2004 | Return made up to 17/01/04; full list of members
|
25 January 2004 | Return made up to 17/01/04; full list of members
|
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
23 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | New director appointed (3 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
27 January 2003 | Return made up to 17/01/03; full list of members (8 pages) |
27 January 2003 | Return made up to 17/01/03; full list of members (8 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
29 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
20 February 2002 | Ad 24/01/00--------- £ si 1@1 (2 pages) |
20 February 2002 | Return made up to 17/01/02; full list of members (7 pages) |
20 February 2002 | Ad 24/01/00--------- £ si 1@1 (2 pages) |
20 February 2002 | Return made up to 17/01/02; full list of members (7 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
25 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 17/01/01; full list of members (7 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (3 pages) |
8 February 2000 | Ad 24/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
8 February 2000 | Ad 24/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Incorporation (22 pages) |
17 January 2000 | Incorporation (22 pages) |
17 January 2000 | Secretary resigned (1 page) |