Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEE NANCROSSA LIMITED
Company Information for

BEE NANCROSSA LIMITED

6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG,
Company Registration Number
08126579
Private Limited Company
Active

Company Overview

About Bee Nancrossa Ltd
BEE NANCROSSA LIMITED was founded on 2012-07-02 and has its registered office in London. The organisation's status is listed as "Active". Bee Nancrossa Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BEE NANCROSSA LIMITED
 
Legal Registered Office
6TH FLOOR
338 EUSTON ROAD
LONDON
NW1 3BG
Other companies in SA4
 
Previous Names
SECOND SOLAR PROJECT LIMITED20/01/2017
Filing Information
Company Number 08126579
Company ID Number 08126579
Date formed 2012-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/12/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 14:13:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEE NANCROSSA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BEE NANCROSSA LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER KOLB
Director 2016-12-22
DOMINIK SEIBERT
Director 2017-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN BRANNAN MCLELLAND
Director 2016-10-31 2016-12-22
PAUL WEAVER
Director 2016-01-11 2016-10-31
LINDSEY JANE GERAGHTY
Director 2016-01-11 2016-09-30
SASCHA KLOS
Director 2016-02-03 2016-05-31
MARCO PANNICKE
Director 2012-07-02 2016-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER KOLB BEE BIGLIS LIMITED Director 2016-12-22 CURRENT 2014-06-19 Active
ALEXANDER KOLB BEE SPEAR HILL LIMITED Director 2016-12-22 CURRENT 2015-06-01 Active
ALEXANDER KOLB BEE CHARD LIMITED Director 2016-12-22 CURRENT 2014-09-22 Active
DOMINIK SEIBERT BEE SWANLAND LIMITED Director 2017-04-04 CURRENT 2015-07-08 Active
DOMINIK SEIBERT BEE TUMP FARM LIMITED Director 2017-03-17 CURRENT 2014-07-22 Active
DOMINIK SEIBERT BEE BIGLIS LIMITED Director 2017-01-17 CURRENT 2014-06-19 Active
DOMINIK SEIBERT BEE SPEAR HILL LIMITED Director 2017-01-17 CURRENT 2015-06-01 Active
DOMINIK SEIBERT BEE CHARD LIMITED Director 2017-01-17 CURRENT 2014-09-22 Active
DOMINIK SEIBERT BEE DERWEN LIMITED Director 2016-11-28 CURRENT 2012-08-21 Active
DOMINIK SEIBERT BEE SUTOR LIMITED Director 2016-11-28 CURRENT 2014-10-08 Active
DOMINIK SEIBERT BEE PRIORS BYNE LIMITED Director 2016-06-08 CURRENT 2014-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24APPOINTMENT TERMINATED, DIRECTOR ROGER SKELDON
2023-08-03Director's details changed for Mr Elliot Tegerdine on 2023-08-03
2023-07-31DIRECTOR APPOINTED MR ELLIOT TEGERDINE
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-23SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-09-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07AP01DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-04-17AA01Previous accounting period shortened from 31/12/19 TO 30/09/19
2020-02-19SH0111/10/19 STATEMENT OF CAPITAL GBP 6196219
2020-02-13PSC02Notification of Elm Trading Limited as a person with significant control on 2019-10-11
2020-02-13PSC07CESSATION OF PETER ALEXANDER WACKER AS A PERSON OF SIGNIFICANT CONTROL
2019-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081265790002
2019-10-26AA03Auditors resignation for limited company
2019-10-15AP01DIRECTOR APPOINTED ROGER SKELDON
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KOLB
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-12PSC07CESSATION OF FELIX JACOB GOEDHART AS A PERSON OF SIGNIFICANT CONTROL
2019-06-05CH01Director's details changed for Mr Alexander Kolb on 2019-05-31
2019-03-11PSC04Change of details for Felix Jacob Goedhart as a person with significant control on 2019-03-08
2019-03-11CH01Director's details changed for Mr Dominik Seibert on 2019-03-08
2018-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-06-27PSC04Change of details for Dr Peter Alexander Wacker as a person with significant control on 2018-06-18
2018-05-29CH01Director's details changed for Mr Alexander Kolb on 2018-05-29
2017-12-06PSC04Change of details for Dr Peter Alexander Wacker as a person with significant control on 2017-12-01
2017-12-06CH01Director's details changed for Mr Dominik Seibert on 2017-12-01
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/17 FROM 235 Old Marylebone Road London NW1 5QT England
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-09MEM/ARTSARTICLES OF ASSOCIATION
2017-06-09RES13Resolutions passed:
  • Facilities agreement 18/05/2017
  • ALTER ARTICLES
2017-06-09RES01ALTER ARTICLES 18/05/2017
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 081265790002
2017-01-20RES15CHANGE OF COMPANY NAME 20/01/17
2017-01-20CERTNMCOMPANY NAME CHANGED SECOND SOLAR PROJECT LIMITED CERTIFICATE ISSUED ON 20/01/17
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM C/O Wilder Coe Ltd Chartered Accountants 233-237 Old Marylebone Road London United Kingdom
2017-01-19AP01DIRECTOR APPOINTED DOMINIK SEIBERT
2017-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081265790001
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/16 FROM Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS England
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCLELLAND
2016-12-22AP01DIRECTOR APPOINTED MR ALEXANDER KOLB
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WEAVER
2016-11-07AP01DIRECTOR APPOINTED MR KEVIN MCLELLAND
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY GERAGHTY
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SASCHA KLOS
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2016 FROM LUMINOUS HOUSE SOUTH ROW MILTON KEYNES MK9 2FR ENGLAND
2016-06-08AA31/07/15 TOTAL EXEMPTION SMALL
2016-06-08AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 081265790001
2016-02-22AA01PREVSHO FROM 31/07/2016 TO 31/12/2015
2016-02-03AP01DIRECTOR APPOINTED MR SASCHA KLOS
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2016 FROM LUMINOS HOUSE, 300 SOUTH ROW MILTON KEYNES MK9 2FR ENGLAND
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARCO PANNICKE
2016-01-25AP01DIRECTOR APPOINTED PAUL WEAVER
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2016 FROM CORPORATION HOUSE CORPORATION ROAD LOUGHOR SWANSEA SA4 6SD
2016-01-25AP01DIRECTOR APPOINTED MRS LINDSEY JANE GERAGHTY
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-24AR0102/07/15 FULL LIST
2015-06-23AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0102/07/14 FULL LIST
2014-04-01AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2014 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM
2013-07-29AR0102/07/13 FULL LIST
2012-07-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to BEE NANCROSSA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEE NANCROSSA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BEE NANCROSSA LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-07-02 £ 30,350

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEE NANCROSSA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-02 £ 100
Current Assets 2012-07-02 £ 30,100
Debtors 2012-07-02 £ 30,100
Shareholder Funds 2012-07-02 £ 250

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEE NANCROSSA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEE NANCROSSA LIMITED
Trademarks
We have not found any records of BEE NANCROSSA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEE NANCROSSA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as BEE NANCROSSA LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where BEE NANCROSSA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEE NANCROSSA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEE NANCROSSA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.