Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BECK & POLLITZER ENGINEERING CONTRACTS LIMITED
Company Information for

BECK & POLLITZER ENGINEERING CONTRACTS LIMITED

SUITE 2, 2ND FLOOR, RIVERBRIDGE HOUSE ANCHOR BOULEVARD, CROSSWAYS BUSINESS PARK, DARTFORD, DA2 6SL,
Company Registration Number
03812866
Private Limited Company
Active

Company Overview

About Beck & Pollitzer Engineering Contracts Ltd
BECK & POLLITZER ENGINEERING CONTRACTS LIMITED was founded on 1999-07-23 and has its registered office in Dartford. The organisation's status is listed as "Active". Beck & Pollitzer Engineering Contracts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BECK & POLLITZER ENGINEERING CONTRACTS LIMITED
 
Legal Registered Office
SUITE 2, 2ND FLOOR, RIVERBRIDGE HOUSE ANCHOR BOULEVARD
CROSSWAYS BUSINESS PARK
DARTFORD
DA2 6SL
Other companies in DA1
 
Filing Information
Company Number 03812866
Company ID Number 03812866
Date formed 1999-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 13:49:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BECK & POLLITZER ENGINEERING CONTRACTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BECK & POLLITZER ENGINEERING CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
IVO VESSELINOV
Company Secretary 2017-09-04
ANDREW HODGSON
Director 2013-09-02
ROMAIN JEAN PATRICK PROUVOST
Director 2012-04-23
IVO VESSELINOV
Director 2017-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
FRASER DINNING RUNCIMAN
Company Secretary 2011-05-09 2017-10-31
FRASER DINNING RUNCIMAN
Director 2011-05-09 2017-10-31
ANTHONY DAVID PERCIVAL
Director 2012-07-02 2013-09-26
STEPHEN MICHAEL SLATER
Director 1999-08-13 2012-04-23
STEPHEN MICHAEL SLATER
Company Secretary 1999-08-13 2011-05-09
NORMAN DAVIES
Director 2008-08-29 2010-12-17
ANTHONY DAVID PERCIVAL
Director 2003-03-25 2008-07-11
JAMES PETER FOXALL
Director 1999-08-13 2003-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-07-23 1999-08-13
INSTANT COMPANIES LIMITED
Nominated Director 1999-07-23 1999-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HODGSON B&P MIDCO 1 LIMITED Director 2016-09-19 CURRENT 2016-09-02 Active
ANDREW HODGSON B&P BUYCO LIMITED Director 2016-09-19 CURRENT 2016-08-16 Active
ANDREW HODGSON BECK & POLLITZER LIMITED Director 2016-09-19 CURRENT 2016-09-01 Active
ANDREW HODGSON B&P MIDCO 2 LIMITED Director 2016-09-19 CURRENT 2016-09-02 Active
ANDREW HODGSON BECK & POLLITZER HOLDINGS LIMITED Director 2013-09-02 CURRENT 2004-10-25 Active
ANDREW HODGSON B&P HOLDINGS II LIMITED Director 2013-09-02 CURRENT 2007-08-15 Active - Proposal to Strike off
ANDREW HODGSON B&P MIDCO LIMITED Director 2013-09-02 CURRENT 2007-08-15 Active - Proposal to Strike off
ANDREW HODGSON B&P ACQUISITIONCO LIMITED Director 2013-09-02 CURRENT 2007-09-19 Active - Proposal to Strike off
ANDREW HODGSON BECK & POLLITZER ENGINEERING LIMITED Director 2013-09-02 CURRENT 1993-11-22 Active
ANDREW HODGSON BECK & POLLITZER ENGINEERING HOLDINGS LTD. Director 2013-09-02 CURRENT 1998-02-20 Active
ANDREW HODGSON BPE EMPLOYEE TRUSTEES LIMITED Director 2013-09-02 CURRENT 2000-01-17 Active - Proposal to Strike off
ANDREW HODGSON BPE POLANDCO LIMITED Director 2013-09-02 CURRENT 2009-08-29 Active
ROMAIN JEAN PATRICK PROUVOST B&P HOLDINGS II LIMITED Director 2012-04-23 CURRENT 2007-08-15 Active - Proposal to Strike off
IVO VESSELINOV BECK & POLLITZER HOLDINGS LIMITED Director 2017-09-04 CURRENT 2004-10-25 Active
IVO VESSELINOV B&P HOLDINGS II LIMITED Director 2017-09-04 CURRENT 2007-08-15 Active - Proposal to Strike off
IVO VESSELINOV B&P MIDCO LIMITED Director 2017-09-04 CURRENT 2007-08-15 Active - Proposal to Strike off
IVO VESSELINOV B&P ACQUISITIONCO LIMITED Director 2017-09-04 CURRENT 2007-09-19 Active - Proposal to Strike off
IVO VESSELINOV B&P MIDCO 1 LIMITED Director 2017-09-04 CURRENT 2016-09-02 Active
IVO VESSELINOV BECK & POLLITZER ENGINEERING LIMITED Director 2017-09-04 CURRENT 1993-11-22 Active
IVO VESSELINOV BECK & POLLITZER ENGINEERING HOLDINGS LTD. Director 2017-09-04 CURRENT 1998-02-20 Active
IVO VESSELINOV BPE POLANDCO LIMITED Director 2017-09-04 CURRENT 2009-08-29 Active
IVO VESSELINOV B&P BUYCO LIMITED Director 2017-09-04 CURRENT 2016-08-16 Active
IVO VESSELINOV BECK & POLLITZER LIMITED Director 2017-09-04 CURRENT 2016-09-01 Active
IVO VESSELINOV B&P MIDCO 2 LIMITED Director 2017-09-04 CURRENT 2016-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10Termination of appointment of Ivaylo Alexandrov Vesselinov on 2023-12-12
2024-01-10APPOINTMENT TERMINATED, DIRECTOR IVAYLO ALEXANDROV VESSELINOV
2024-01-10DIRECTOR APPOINTED MR ANDREW DAVID CAFFYN
2023-07-24CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-07-21APPOINTMENT TERMINATED, DIRECTOR ANDREW REX MILNER
2023-07-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28DIRECTOR APPOINTED MR ANDREW REX MILNER
2022-09-28AP01DIRECTOR APPOINTED MR ANDREW REX MILNER
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGSON
2022-09-12Change of details for Beck & Pollitzer Engineering Holdings Ltd as a person with significant control on 2022-09-12
2022-09-12PSC05Change of details for Beck & Pollitzer Engineering Holdings Ltd as a person with significant control on 2022-09-12
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-06-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30PSC09Withdrawal of a person with significant control statement on 2021-04-30
2021-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/21 FROM Burnham Road Dartford Kent DA1 5BD
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038128660005
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR IVO VESSELINOV on 2019-06-14
2019-06-14CH01Director's details changed for Mr Ivo Vesselinov on 2019-06-14
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-03AP01DIRECTOR APPOINTED MR IVO VESSELINOV
2017-11-02AP03Appointment of Mr Ivo Vesselinov as company secretary on 2017-09-04
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR FRASER DINNING RUNCIMAN
2017-11-01TM02Termination of appointment of Fraser Dinning Runciman on 2017-10-31
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-09-04PSC02Notification of Beck & Pollitzer Engineering Holdings Ltd as a person with significant control on 2016-04-06
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038128660004
2016-10-24RES01ADOPT ARTICLES 24/10/16
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038128660003
2016-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-27AR0123/07/15 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0123/07/14 ANNUAL RETURN FULL LIST
2014-07-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PERCIVAL
2013-09-03AP01DIRECTOR APPOINTED MR ANDREW HODGSON
2013-08-15AR0123/07/13 ANNUAL RETURN FULL LIST
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-20AR0123/07/12 ANNUAL RETURN FULL LIST
2012-07-11AP01DIRECTOR APPOINTED MR ANTHONY DAVID PERCIVAL
2012-05-23AP01DIRECTOR APPOINTED MR ROMAIN JEAN PATRICK PROUVOST
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SLATER
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER DINNING RUNCIMAN / 04/07/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER DINNING RUNCIMAN / 04/07/2011
2011-08-10AR0123/07/11 FULL LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL SLATER / 09/05/2011
2011-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRASER DUNNING RUNCIMAN / 04/07/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL SLATER / 04/07/2011
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AP01DIRECTOR APPOINTED MR FRASER DINNING RUNCIMAN
2011-05-24AP03SECRETARY APPOINTED MR FRASER DUNNING RUNCIMAN
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SLATER
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN DAVIES
2010-08-17AR0123/07/10 FULL LIST
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-28363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-16363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-09-10288aDIRECTOR APPOINTED NORMAN DAVIES
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PERCIVAL
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN SLATER / 28/02/2008
2007-11-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-07-27363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-27363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-08363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-02363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-31363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-07-24288bDIRECTOR RESIGNED
2003-05-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-03288aNEW DIRECTOR APPOINTED
2002-08-17AUDAUDITOR'S RESIGNATION
2002-08-05363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/01
2001-07-31363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-04-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-06395PARTICULARS OF MORTGAGE/CHARGE
2000-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-28363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
1999-10-08225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
1999-08-25287REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
1999-08-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-24288bDIRECTOR RESIGNED
1999-08-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to BECK & POLLITZER ENGINEERING CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BECK & POLLITZER ENGINEERING CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-10-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2007-11-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-11-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BECK & POLLITZER ENGINEERING CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of BECK & POLLITZER ENGINEERING CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BECK & POLLITZER ENGINEERING CONTRACTS LIMITED
Trademarks
We have not found any records of BECK & POLLITZER ENGINEERING CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BECK & POLLITZER ENGINEERING CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as BECK & POLLITZER ENGINEERING CONTRACTS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where BECK & POLLITZER ENGINEERING CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BECK & POLLITZER ENGINEERING CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BECK & POLLITZER ENGINEERING CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.