Background WavePink WaveYellow Wave

BECK & POLLITZER ENGINEERING CONTRACTS LIMITED (03812866)

BECK & POLLITZER ENGINEERING CONTRACTS LIMITED (03812866) is an active UK company. incorporated on 23 July 1999. with registered office in Burton-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. BECK & POLLITZER ENGINEERING CONTRACTS LIMITED has been registered for 26 years. Current directors include HARRIS, Simon James, PROUVOST, Romain Jean Patrick.

Company Number
03812866
Status
active
Type
ltd
Incorporated
23 July 1999
Age
26 years
Address
Albion Gateway, Units 4-7 Milan Road, Burton-On-Trent, DE13 0FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
HARRIS, Simon James, PROUVOST, Romain Jean Patrick
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECK & POLLITZER ENGINEERING CONTRACTS LIMITED

BECK & POLLITZER ENGINEERING CONTRACTS LIMITED is an active company incorporated on 23 July 1999 with the registered office located in Burton-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. BECK & POLLITZER ENGINEERING CONTRACTS LIMITED was registered 26 years ago.(SIC: 71129)

Status

active

Active since 26 years ago

Company No

03812866

LTD Company

Age

26 Years

Incorporated 23 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

COMPUTFAST LIMITED
From: 23 July 1999To: 16 August 1999
Contact
Address

Albion Gateway, Units 4-7 Milan Road Stretton Burton-On-Trent, DE13 0FY,

Previous Addresses

Albion Gateway, Units 4-7 Milan Road Stretton Burton-on-Trent DE13 0FY United Kingdom
From: 3 December 2025To: 3 December 2025
Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL England
From: 25 March 2021To: 3 December 2025
Burnham Road Dartford Kent DA1 5BD
From: 23 July 1999To: 25 March 2021
Timeline

21 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jan 11
Director Joined
May 11
Director Joined
May 12
Director Left
May 12
Director Joined
Jul 12
Director Joined
Sept 13
Director Left
Oct 13
Loan Cleared
Sept 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Director Left
Oct 17
Director Joined
Nov 17
Loan Secured
Nov 19
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jul 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Dec 24
Director Left
Apr 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HARRIS, Simon James

Active
Milan Road, Burton-On-TrentDE13 0FY
Secretary
Appointed 13 Feb 2024

HARRIS, Simon James

Active
Milan Road, Burton-On-TrentDE13 0FY
Born March 1977
Director
Appointed 13 Feb 2024

PROUVOST, Romain Jean Patrick

Active
Milan Road, Burton-On-TrentDE13 0FY
Born August 1979
Director
Appointed 23 Apr 2012

RUNCIMAN, Fraser Dinning

Resigned
Burnham Road, KentDA1 5BD
Secretary
Appointed 09 May 2011
Resigned 31 Oct 2017

SLATER, Stephen Michael

Resigned
The Haydens, TonbridgeTN9 1NS
Secretary
Appointed 13 Aug 1999
Resigned 09 May 2011

VESSELINOV, Ivaylo Alexandrov

Resigned
Burnham Road, KentDA1 5BD
Secretary
Appointed 04 Sept 2017
Resigned 12 Dec 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jul 1999
Resigned 13 Aug 1999

CAFFYN, Andrew David

Resigned
Anchor Boulevard, DartfordDA2 6SL
Born March 1964
Director
Appointed 12 Dec 2023
Resigned 28 Apr 2025

DAVIES, Norman

Resigned
Glenariff, MacclesfieldSK10 2JP
Born March 1958
Director
Appointed 29 Aug 2008
Resigned 17 Dec 2010

FOXALL, James Peter

Resigned
43 Ennerdale Road, RichmondTW9 2DN
Born April 1950
Director
Appointed 13 Aug 1999
Resigned 01 Jul 2003

HODGSON, Andrew

Resigned
Anchor Boulevard, DartfordDA2 6SL
Born September 1965
Director
Appointed 02 Sept 2013
Resigned 08 Sept 2022

MILNER, Andrew Rex

Resigned
Anchor Boulevard, DartfordDA2 6SL
Born December 1961
Director
Appointed 26 Sept 2022
Resigned 14 Jul 2023

PERCIVAL, Anthony David

Resigned
Burnham Road, KentDA1 5BD
Born September 1958
Director
Appointed 02 Jul 2012
Resigned 26 Sept 2013

PERCIVAL, Anthony David

Resigned
Meadowcroft, BedaleDL8 1HJ
Born September 1958
Director
Appointed 25 Mar 2003
Resigned 11 Jul 2008

RUNCIMAN, Fraser Dinning

Resigned
Burnham Road, KentDA1 5BD
Born June 1959
Director
Appointed 09 May 2011
Resigned 31 Oct 2017

SLATER, Stephen Michael

Resigned
Burnham Road, KentDA1 5BD
Born March 1958
Director
Appointed 13 Aug 1999
Resigned 23 Apr 2012

VESSELINOV, Ivaylo Alexandrov

Resigned
Burnham Road, KentDA1 5BD
Born July 1976
Director
Appointed 04 Sept 2017
Resigned 12 Dec 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Jul 1999
Resigned 13 Aug 1999

Persons with significant control

1

Anchor Boulevard, DartfordDA2 6SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
30 April 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Resolution
24 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
10 March 2008
288cChange of Particulars
Legacy
9 November 2007
155(6)a155(6)a
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Resolution
8 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
3 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
8 October 1999
225Change of Accounting Reference Date
Legacy
25 August 1999
287Change of Registered Office
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Memorandum Articles
24 August 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 1999
NEWINCIncorporation