Begl 4 Limited WARRINGTON


Begl 4 started in year 2010 as Private Limited Company with registration number 07434766. The Begl 4 company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Warrington at Ground Floor, Ibis House Ibis Court. Postal code: WA1 1RL.

The company has 5 directors, namely Gintare B., Paul H. and Helen D. and others. Of them, Kirsty U., Barnaby C. have been with the company the longest, being appointed on 4 October 2017 and Gintare B. has been with the company for the least time - from 9 February 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth O. who worked with the the company until 10 June 2020.

Begl 4 Limited Address / Contact

Office Address Ground Floor, Ibis House Ibis Court
Office Address2 Centre Park
Town Warrington
Post code WA1 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07434766
Date of Incorporation Tue, 9th Nov 2010
Industry Production of electricity
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Gintare B.

Position: Director

Appointed: 09 February 2023

Paul H.

Position: Director

Appointed: 28 July 2020

Helen D.

Position: Director

Appointed: 28 July 2020

Kirsty U.

Position: Director

Appointed: 04 October 2017

Barnaby C.

Position: Director

Appointed: 04 October 2017

Elizabeth O.

Position: Secretary

Appointed: 08 April 2019

Resigned: 10 June 2020

Simon E.

Position: Director

Appointed: 04 October 2017

Resigned: 17 May 2023

Dario B.

Position: Director

Appointed: 04 October 2017

Resigned: 25 June 2018

Adrian R.

Position: Director

Appointed: 04 October 2017

Resigned: 29 July 2020

Jeffrey C.

Position: Director

Appointed: 09 November 2010

Resigned: 04 October 2017

Warwick Consultancy Services Limited

Position: Corporate Secretary

Appointed: 09 November 2010

Resigned: 19 May 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is West Newton Wind Farm Limited from Warrington, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Capital Dynamics Limited that put Birmingham, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Westnewton Wind Farm Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited by shares", owns 25-50% shares. This PSC , owns 25-50% shares.

West Newton Wind Farm Limited

Ground Floor Ibis House Ibis Court, Centre Park, Warrington, WA1 1RL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08818271
Notified on 16 July 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Capital Dynamics Limited

9th Floor 9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House - England And Wales
Registration number 02215798
Notified on 4 October 2017
Nature of control: significiant influence or control

Westnewton Wind Farm Limited

2nd Floor Titchfield House 69-85 Tabernacle Street, London, EC2A 4RR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 08818271
Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Friday 23rd August 2024 director's details were changed
filed on: 27th, August 2024
Free Download (2 pages)

Company search