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.
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 |
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 |
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 |