About

Registered Number: 01185900
Date of Incorporation: 02/10/1974 (49 years and 7 months ago)
Company Status: Active
Registered Address: Precision Works, Discovery Park, Crossley Road, Stockport, SK4 8BN

 

Based in Crossley Road in Stockport, Beta Power Engineering Ltd was registered on 02 October 1974, it has a status of "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Andrew Geoffrey 01 August 2007 - 1
BROWN, Gaynor Louise 14 July 2014 - 1
BROWN, Geoffrey Herbert N/A - 1
BROWN, Janice Margaret 09 September 1993 30 May 2013 1
MORRIS, Bruce Henry N/A 09 September 1993 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Gaynor 30 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
PSC07 - N/A 05 December 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 02 July 2019
PSC01 - N/A 02 July 2019
CH01 - Change of particulars for director 02 July 2019
CH03 - Change of particulars for secretary 02 July 2019
CH01 - Change of particulars for director 02 July 2019
CH01 - Change of particulars for director 02 July 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 09 July 2018
SH08 - Notice of name or other designation of class of shares 29 May 2018
RESOLUTIONS - N/A 18 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 10 July 2017
PSC05 - N/A 10 July 2017
PSC02 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
RP04AR01 - N/A 22 December 2016
AA - Annual Accounts 29 November 2016
AA01 - Change of accounting reference date 28 October 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 24 July 2015
RESOLUTIONS - N/A 16 January 2015
AA - Annual Accounts 13 October 2014
AP01 - Appointment of director 03 October 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
AA - Annual Accounts 09 October 2012
RP04 - N/A 26 September 2012
AR01 - Annual Return 29 June 2012
RESOLUTIONS - N/A 12 June 2012
MEM/ARTS - N/A 12 June 2012
TM02 - Termination of appointment of secretary 21 July 2011
AP03 - Appointment of secretary 21 July 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 30 June 2011
AA01 - Change of accounting reference date 23 May 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 03 August 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 08 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 30 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 29 August 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 05 July 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 01 July 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 06 August 1997
395 - Particulars of a mortgage or charge 29 July 1997
AA - Annual Accounts 06 April 1997
363s - Annual Return 26 July 1996
AA - Annual Accounts 11 February 1996
363s - Annual Return 31 August 1995
288 - N/A 21 April 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 06 July 1994
AA - Annual Accounts 04 May 1994
AUD - Auditor's letter of resignation 26 November 1993
288 - N/A 23 September 1993
RESOLUTIONS - N/A 21 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1993
363s - Annual Return 18 June 1993
AA - Annual Accounts 19 February 1993
363s - Annual Return 18 June 1992
AA - Annual Accounts 26 February 1992
CERTNM - Change of name certificate 31 January 1992
AA - Annual Accounts 10 October 1991
363b - Annual Return 09 July 1991
395 - Particulars of a mortgage or charge 25 July 1990
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 September 1988
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986
NEWINC - New incorporation documents 02 October 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 1997 Outstanding

N/A

Mortgage debenture 19 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.