About

Registered Number: 05458908
Date of Incorporation: 20/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB

 

Founded in 2005, Beatty Energy Ltd has its registered office in Fareham in Hampshire, it's status is listed as "Active". Emery, Barbara Ann, Emery, James Alexander, Emery, James are listed as directors of this organisation. We don't currently know the number of employees at Beatty Energy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERY, Barbara Ann 24 May 2005 - 1
EMERY, James Alexander 20 May 2009 - 1
Secretary Name Appointed Resigned Total Appointments
EMERY, James 24 May 2005 16 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 22 June 2018
SH01 - Return of Allotment of shares 22 June 2018
PSC04 - N/A 17 May 2018
AA - Annual Accounts 18 October 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 25 June 2015
TM02 - Termination of appointment of secretary 25 June 2015
AD01 - Change of registered office address 08 April 2015
AA - Annual Accounts 28 February 2015
AD01 - Change of registered office address 08 August 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 20 July 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 02 October 2006
CERTNM - Change of name certificate 29 August 2006
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
287 - Change in situation or address of Registered Office 30 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.