BES CONSULTING ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

BES CONSULTING ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04041364

Incorporation date

26/07/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

65 North Gate, Newark, Nottinghamshire NG24 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2000)
dot icon10/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon02/02/2018
Termination of appointment of Carl David Slater as a director on 2017-05-15
dot icon11/11/2017
Compulsory strike-off action has been suspended
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon20/03/2017
Appointment of Mr Stephen John Hall as a director on 2017-03-13
dot icon16/03/2017
Appointment of Mr Carl David Slater as a director on 2017-03-13
dot icon16/03/2017
Termination of appointment of Matthew Alan Tucker as a director on 2017-03-12
dot icon27/10/2016
Current accounting period extended from 2016-04-30 to 2016-10-31
dot icon24/10/2016
Termination of appointment of Paul Barlow as a director on 2016-10-11
dot icon02/09/2016
Registered office address changed from Block 3 Saint Cuthberts House Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6DL to 65 North Gate Newark Nottinghamshire NG24 1HD on 2016-09-02
dot icon02/09/2016
Confirmation statement made on 2016-07-26 with updates
dot icon19/02/2016
Termination of appointment of Edwin Swordy as a director on 2016-02-11
dot icon19/02/2016
Appointment of Mr Paul Barlow as a director on 2016-02-11
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon23/04/2015
Appointment of Mr Matthew Alan Tucker as a director on 2015-04-17
dot icon23/04/2015
Termination of appointment of Derek John Griffiths as a secretary on 2015-04-17
dot icon23/04/2015
Appointment of Mr Edwin Swordy as a director on 2015-04-17
dot icon23/04/2015
Termination of appointment of Michael Richard Poulton as a director on 2015-04-17
dot icon23/04/2015
Termination of appointment of Derek John Griffiths as a director on 2015-04-17
dot icon23/04/2015
Termination of appointment of Baldev Singh Gandhum as a director on 2015-04-17
dot icon23/04/2015
Termination of appointment of Simon Barrows as a director on 2015-04-17
dot icon26/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon04/09/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon04/09/2013
Director's details changed for Michael Richard Poulton on 2013-07-01
dot icon19/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/09/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/10/2011
Appointment of Simon Barrows as a director
dot icon04/10/2011
Sub-division of shares on 2011-08-22
dot icon26/09/2011
Resolutions
dot icon04/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon20/08/2010
Register inspection address has been changed
dot icon19/08/2010
Director's details changed for Michael Richard Poulton on 2010-07-01
dot icon19/08/2010
Director's details changed for Derek John Griffiths on 2010-07-01
dot icon10/09/2009
Return made up to 26/07/09; full list of members
dot icon10/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/07/2009
Ad 09/07/09\gbp si [email protected]=13.333\gbp ic 120/133.333\
dot icon16/07/2009
Appointment terminated director thomas jestin
dot icon16/07/2009
Director appointed baldev singh gandhum
dot icon27/08/2008
Return made up to 26/07/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/03/2008
S-div\conve
dot icon25/03/2008
Resolutions
dot icon17/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/11/2007
Resolutions
dot icon27/10/2007
New director appointed
dot icon17/09/2007
Secretary's particulars changed;director's particulars changed
dot icon17/09/2007
Secretary's particulars changed;director's particulars changed
dot icon07/08/2007
Return made up to 26/07/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/08/2006
Return made up to 26/07/06; full list of members
dot icon07/08/2006
Registered office changed on 07/08/06 from: block 3 saint cuthberts house durham way north, aycliffe industria, newton aycliffe county durham DL5 6DL
dot icon15/05/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon08/08/2005
Return made up to 26/07/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/07/2004
Return made up to 26/07/04; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/08/2003
Return made up to 26/07/03; full list of members
dot icon14/10/2002
Ad 01/10/02--------- £ si 20@1=20 £ ic 100/120
dot icon14/10/2002
Notice of assignment of name or new name to shares
dot icon01/08/2002
Return made up to 26/07/02; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon31/07/2001
Return made up to 26/07/01; full list of members
dot icon29/05/2001
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon07/11/2000
Ad 01/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon16/08/2000
Secretary resigned
dot icon16/08/2000
Director resigned
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New secretary appointed;new director appointed
dot icon16/08/2000
Registered office changed on 16/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF
dot icon26/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2015
dot iconLast change occurred
30/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2015
dot iconNext account date
30/04/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BES CONSULTING ENGINEERS LIMITED

BES CONSULTING ENGINEERS LIMITED is an(a) Dissolved company incorporated on 26/07/2000 with the registered office located at 65 North Gate, Newark, Nottinghamshire NG24 1HD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BES CONSULTING ENGINEERS LIMITED?

toggle

BES CONSULTING ENGINEERS LIMITED is currently Dissolved. It was registered on 26/07/2000 and dissolved on 10/10/2023.

Where is BES CONSULTING ENGINEERS LIMITED located?

toggle

BES CONSULTING ENGINEERS LIMITED is registered at 65 North Gate, Newark, Nottinghamshire NG24 1HD.

What does BES CONSULTING ENGINEERS LIMITED do?

toggle

BES CONSULTING ENGINEERS LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for BES CONSULTING ENGINEERS LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via compulsory strike-off.