Bechtel Enka Uk Limited LONDON


Founded in 2015, Bechtel Enka Uk, classified under reg no. 09623025 is an active company. Currently registered at 2 Lakeside Drive NW10 7FQ, London the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2019/09/09 Bechtel Enka Uk Limited is no longer carrying the name River Race.

The firm has 6 directors, namely Chris J., Mark A. and Darren M. and others. Of them, Agah T., Ilhan G., Ozger I. have been with the company the longest, being appointed on 5 September 2019 and Chris J. has been with the company for the least time - from 2 November 2023. As of 20 April 2024, there were 6 ex directors - Mark C., Shaun K. and others listed below. There were no ex secretaries.

Bechtel Enka Uk Limited Address / Contact

Office Address 2 Lakeside Drive
Office Address2 Park Royal
Town London
Post code NW10 7FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09623025
Date of Incorporation Thu, 4th Jun 2015
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Chris J.

Position: Director

Appointed: 02 November 2023

Mark A.

Position: Director

Appointed: 02 February 2023

Darren M.

Position: Director

Appointed: 14 January 2021

Agah T.

Position: Director

Appointed: 05 September 2019

Ilhan G.

Position: Director

Appointed: 05 September 2019

Ozger I.

Position: Director

Appointed: 05 September 2019

Mark C.

Position: Director

Appointed: 02 February 2023

Resigned: 02 November 2023

Shaun K.

Position: Director

Appointed: 08 September 2020

Resigned: 02 February 2023

Leigh C.

Position: Director

Appointed: 05 September 2019

Resigned: 14 January 2021

Michael W.

Position: Director

Appointed: 05 September 2019

Resigned: 02 February 2023

Craig A.

Position: Director

Appointed: 05 September 2019

Resigned: 08 September 2020

Bryan T.

Position: Director

Appointed: 04 June 2015

Resigned: 05 September 2019

Cfs Secretaries Limited

Position: Corporate Director

Appointed: 04 June 2015

Resigned: 05 September 2019

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Bryan T. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Cfs Secretaries Limited that put Doncaster, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bryan T.

Notified on 3 June 2017
Ceased on 5 September 2019
Nature of control: significiant influence or control

Cfs Secretaries Limited

Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

Legal authority Companies Act
Legal form Limited Company
Notified on 3 June 2017
Ceased on 5 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

River Race September 9, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-30
Net Worth111 
Balance Sheet
Net Assets Liabilities  11
Net Assets Liabilities Including Pension Asset Liability111 
Reserves/Capital
Shareholder Funds111 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1111
Number Shares Allotted1111
Par Value Share1111
Share Capital Allotted Called Up Paid111 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 2023/12/19. New Address: Chiswick Business Park 566 Chiswick High Road 6th Floor, Building 6 London W4 5HR. Previous address: 2 Lakeside Drive Park Royal London NW10 7FQ England
filed on: 19th, December 2023
Free Download (1 page)

Company search