General information

Name:

Beaver Energy Limited

Office Address:

41 Kingston Street CB1 2NU Cambridge

Number: 07774295

Incorporation date: 2011-09-14

Dissolution date: 2020-05-17

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.beaver-energy.co.uk

Description

Data updated on:

The business was located in Cambridge under the ID 07774295. The firm was started in the year 2011. The headquarters of the firm was located at 41 Kingston Street . The post code for this place is CB1 2NU. The firm was officially closed on 2020/05/17, which means it had been in business for 9 years. The company has a history in registered name changing. In the past, the company had two different company names. Before 2013 the company was run under the name of Raine-octagon Engineering (UK) and up to that point its company name was Raine Oil And Gas Consultants.

This specific firm was administered by a solitary director: Annie M., who was assigned this position in September 2011.

Annie M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Beaver Energy Ltd 2013-10-29
  • Raine-octagon Engineering (UK) Ltd. 2012-11-08
  • Raine Oil And Gas Consultants Limited 2011-09-14

Financial data based on annual reports

Company staff

Annie M.

Role: Director

Appointed: 14 September 2011

Latest update: 31 July 2023

People with significant control

Annie M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2021
Account last made up date 30 June 2019
Confirmation statement next due date 28 September 2019
Confirmation statement last made up date 14 September 2018
Annual Accounts 16 March 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 16 March 2014
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 1 April 2015
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 December 2015
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, May 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Flat 1 3 Clitheroe Road

Post code:

SW9 9DY

City / Town:

London

HQ address,
2014

Address:

Flat 1 3 Clitheroe Road

Post code:

SW9 9DY

City / Town:

London

HQ address,
2015

Address:

Flat 1 3 Clitheroe Road

Post code:

SW9 9DY

City / Town:

London

HQ address,
2016

Address:

86-90 Paul Street

Post code:

EC2A 4NE

City / Town:

London

Accountant/Auditor,
2014 - 2013

Name:

Sjd Accountancy

Address:

Plaza 8 Kd Tower Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
8
Company Age

Closest Companies - by postcode