BECHTEL ENKA UK LIMITED

6th Floor, Building 6, Chiswick Park 6th Floor, Building 6, Chiswick Park, London, W4 5HR, England
StatusACTIVE
Company No.09623025
CategoryPrivate Limited Company
Incorporated04 Jun 2015
Age9 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

BECHTEL ENKA UK LIMITED is an active private limited company with number 09623025. It was incorporated 9 years, 1 month, 3 days ago, on 04 June 2015. The company address is 6th Floor, Building 6, Chiswick Park 6th Floor, Building 6, Chiswick Park, London, W4 5HR, England.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

Old address: 6th Floor, Building 6, Chiswick Business Park 566 Chiswick High Road London W4 5HR England

New address: 6th Floor, Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-02

Old address: Chiswick Business Park 566 Chiswick High Road 6th Floor, Building 6 London W4 5HR England

New address: 6th Floor, Building 6, Chiswick Business Park 566 Chiswick High Road London W4 5HR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-19

Old address: 2 Lakeside Drive Park Royal London NW10 7FQ England

New address: Chiswick Business Park 566 Chiswick High Road 6th Floor, Building 6 London W4 5HR

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Chris Anderson Jennions

Appointment date: 2023-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Campbell

Termination date: 2023-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Mark Adrian Allison

Appointment date: 2023-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Mark Campbell

Appointment date: 2023-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Kenny

Termination date: 2023-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Wilkinson

Termination date: 2023-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2022

Action Date: 09 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-09

Officer name: Darren Phillip Mort

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Phillip Mort

Appointment date: 2021-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Carter

Termination date: 2021-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-04

Old address: Park Royal 2 Lakeside Drive Park Royal London NW10 7FQ England

New address: 2 Lakeside Drive Park Royal London NW10 7FQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-04

Old address: 11 Pilgrim Street London EC4V 6RN United Kingdom

New address: Park Royal 2 Lakeside Drive Park Royal London NW10 7FQ

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun Kenny

Appointment date: 2020-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Albert

Termination date: 2020-09-08

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jan 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Resolution

Date: 20 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-24

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Sep 2019

Action Date: 06 Sep 2019

Category: Capital

Type: RP04SH01

Date: 2019-09-06

Capital : 2.00 GBP

Documents

View document PDF

Resolution

Date: 09 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-06

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Albert

Appointment date: 2019-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Wilkinson

Appointment date: 2019-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leigh Carter

Appointment date: 2019-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ilhan Gucuyener

Appointment date: 2019-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cfs Secretaries Limited

Termination date: 2019-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

Old address: Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom

New address: 11 Pilgrim Street London EC4V 6RN

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bryan Anthony Thornton

Cessation date: 2019-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Agah Tara

Appointment date: 2019-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Anthony Thornton

Termination date: 2019-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ozger Inal

Appointment date: 2019-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cfs Secretaries Limited

Cessation date: 2019-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Incorporation company

Date: 04 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EPEX TRAINING LIMITED

ACORN HOUSE,LONDON,W3 6AY

Number:06587077
Status:ACTIVE
Category:Private Limited Company

ICTAPPS LTD

C/O ALAN SOLOMONS + CO,HARROW,HA1 1BD

Number:07905278
Status:ACTIVE
Category:Private Limited Company

JUST SORTED IT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11422086
Status:ACTIVE
Category:Private Limited Company

LEA TRAINING SOLUTIONS COMMUNITY INTEREST COMPANY

72A LOMBARD STREET,BIRMINGHAM,B12 0QU

Number:07260956
Status:ACTIVE
Category:Community Interest Company

MANSHALL LIMITED

21 OAKFIELDS,CARDIFF,CF3 2EZ

Number:09909186
Status:ACTIVE
Category:Private Limited Company

SICILIANO PIZZA LTD

36 YARM LANE,STOCKTON ON TEES,TS18 1ES

Number:11372963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source