About

Registered Number: 03812866
Date of Incorporation: 23/07/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Burnham Road, Dartford, Kent, DA1 5BD

 

Based in Kent, Beck & Pollitzer Engineering Contracts Ltd was established in 1999. We do not know the number of employees at this organisation. Vesselinov, Ivaylo Alexandrov, Runciman, Fraser Dinning, Foxall, James Peter are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOXALL, James Peter 13 August 1999 01 July 2003 1
Secretary Name Appointed Resigned Total Appointments
VESSELINOV, Ivaylo Alexandrov 04 September 2017 - 1
RUNCIMAN, Fraser Dinning 09 May 2011 31 October 2017 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
MR01 - N/A 27 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 19 August 2019
CH03 - Change of particulars for secretary 14 June 2019
CH01 - Change of particulars for director 14 June 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 05 June 2018
AP01 - Appointment of director 03 November 2017
AP03 - Appointment of secretary 02 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
CS01 - N/A 04 September 2017
PSC02 - N/A 04 September 2017
AA - Annual Accounts 02 June 2017
MR01 - N/A 24 November 2016
RESOLUTIONS - N/A 24 October 2016
MR01 - N/A 07 October 2016
MR04 - N/A 22 September 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 25 July 2014
TM01 - Termination of appointment of director 03 October 2013
AP01 - Appointment of director 03 September 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 20 August 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AA - Annual Accounts 17 May 2012
CH01 - Change of particulars for director 17 August 2011
CH01 - Change of particulars for director 16 August 2011
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 09 August 2011
CH03 - Change of particulars for secretary 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 27 May 2011
AP01 - Appointment of director 24 May 2011
AP03 - Appointment of secretary 24 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 04 May 2006
RESOLUTIONS - N/A 08 September 2005
363a - Annual Return 08 September 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 31 July 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
AA - Annual Accounts 23 May 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
AUD - Auditor's letter of resignation 17 August 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 20 April 2001
395 - Particulars of a mortgage or charge 06 December 2000
363s - Annual Return 28 July 2000
225 - Change of Accounting Reference Date 08 October 1999
287 - Change in situation or address of Registered Office 25 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
MEM/ARTS - N/A 24 August 1999
CERTNM - Change of name certificate 16 August 1999
NEWINC - New incorporation documents 23 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2019 Outstanding

N/A

A registered charge 16 November 2016 Outstanding

N/A

A registered charge 04 October 2016 Outstanding

N/A

Debenture 29 October 2007 Fully Satisfied

N/A

Debenture 24 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.