Company NameBEP Technology Ltd
DirectorLauren Jay Birkumshaw
Company StatusActive - Proposal to Strike off
Company Number06465389
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Lauren Jay Birkumshaw
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 - 5 Nelson Street
Southend On Sea
Essex
SS1 1EG
Director NameAnne Rosemary Garland
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleAcupuncturist
Country of ResidenceEngland
Correspondence Address263 Blossomfield Road
Solihull
Birmingham
B91 1TA
Director NameJohn Graham Kelsey
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleNaturopath
Country of ResidenceEngland
Correspondence Address263 Blossomfield Road
Solihull
Birmingham
B91 1TA
Secretary NameAnne Rosemary Garland
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address263 Blossomfield Road
Solihull
Birmingham
B91 1TA

Contact

Websitebioenergypartnership.co.uk
Telephone0121 2436318
Telephone regionBirmingham

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Lauren Birkumshaw
100.00%
Ordinary A

Financials

Year2014
Net Worth£41,990
Cash£55,691
Current Liabilities£79,478

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Next Accounts Due27 August 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Returns

Latest Return20 September 2020 (3 years, 6 months ago)
Next Return Due4 October 2021 (overdue)

Filing History

23 February 2021Compulsory strike-off action has been discontinued (1 page)
20 February 2021Total exemption full accounts made up to 31 August 2019 (10 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
10 December 2020Amended total exemption full accounts made up to 31 August 2018 (9 pages)
22 October 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
22 October 2020Director's details changed for Miss Lauren Jay Birkumshaw on 22 October 2020 (2 pages)
28 August 2020Current accounting period shortened from 29 August 2019 to 28 August 2019 (1 page)
5 February 2020Director's details changed for Miss Lauren Jay Birkumshaw on 20 January 2020 (2 pages)
5 February 2020Change of details for Miss Lauren Jay Birkumshaw as a person with significant control on 20 January 2020 (2 pages)
28 September 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
27 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
30 May 2019Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
8 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
6 June 2018Director's details changed for Miss Lauren Jay Birkumshaw on 6 June 2018 (2 pages)
6 June 2018Change of details for Miss Lauren Jay Birkumshaw as a person with significant control on 6 June 2018 (2 pages)
31 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
27 September 2017Director's details changed for Miss Lauren Jay Birkumshaw on 29 March 2017 (2 pages)
27 September 2017Change of details for Miss Lauren Jay Birkumshaw as a person with significant control on 29 March 2017 (2 pages)
27 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
27 September 2017Change of details for Miss Lauren Jay Birkumshaw as a person with significant control on 29 March 2017 (2 pages)
27 September 2017Director's details changed for Miss Lauren Jay Birkumshaw on 29 March 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 February 2017Termination of appointment of John Graham Kelsey as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of John Graham Kelsey as a director on 22 February 2017 (1 page)
21 November 2016Director's details changed for Miss Lauren Jay Birkumshaw on 21 November 2016 (2 pages)
21 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
21 November 2016Director's details changed for Miss Lauren Jay Birkumshaw on 21 November 2016 (2 pages)
31 August 2016Register inspection address has been changed to 89 Hamlet Court Road Westcliff-on-Sea SS0 7EU (1 page)
31 August 2016Register inspection address has been changed to 89 Hamlet Court Road Westcliff-on-Sea SS0 7EU (1 page)
24 March 2016Registered office address changed from 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 1 Nelson Street Southend on Sea Essex SS1 1EG on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 1 Nelson Street Southend on Sea Essex SS1 1EG on 24 March 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 January 2016Previous accounting period shortened from 31 January 2016 to 31 August 2015 (3 pages)
7 January 2016Previous accounting period shortened from 31 January 2016 to 31 August 2015 (3 pages)
20 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
(6 pages)
20 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 September 2015Register inspection address has been changed to Unit 8 Carlton Court 1 Grainger Road Southend-on-Sea Essex SS2 5BZ (1 page)
1 September 2015Register inspection address has been changed to Unit 8 Carlton Court 1 Grainger Road Southend-on-Sea Essex SS2 5BZ (1 page)
31 August 2015Termination of appointment of Anne Rosemary Garland as a secretary on 31 August 2015 (1 page)
31 August 2015Termination of appointment of Anne Rosemary Garland as a director on 31 August 2015 (1 page)
31 August 2015Appointment of Miss Lauren Jay Birkumshaw as a director on 31 August 2015 (2 pages)
31 August 2015Termination of appointment of Anne Rosemary Garland as a director on 31 August 2015 (1 page)
31 August 2015Termination of appointment of Anne Rosemary Garland as a secretary on 31 August 2015 (1 page)
31 August 2015Registered office address changed from 263 Blossomfield Road Solihull Birmingham B91 1TA to 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 31 August 2015 (1 page)
31 August 2015Registered office address changed from 263 Blossomfield Road Solihull Birmingham B91 1TA to 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 31 August 2015 (1 page)
31 August 2015Appointment of Miss Lauren Jay Birkumshaw as a director on 31 August 2015 (2 pages)
30 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
30 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
30 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 March 2010Director's details changed for Anne Rosemary Garland on 4 February 2010 (2 pages)
18 March 2010Director's details changed for John Graham Kelsey on 4 February 2010 (2 pages)
18 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for John Graham Kelsey on 4 February 2010 (2 pages)
18 March 2010Director's details changed for Anne Rosemary Garland on 4 February 2010 (2 pages)
18 March 2010Director's details changed for John Graham Kelsey on 4 February 2010 (2 pages)
18 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Anne Rosemary Garland on 4 February 2010 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 January 2009Return made up to 07/01/09; full list of members (4 pages)
30 January 2009Return made up to 07/01/09; full list of members (4 pages)
7 January 2008Incorporation (19 pages)
7 January 2008Incorporation (19 pages)