BEXLEY INDUSTRIAL CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BEXLEY INDUSTRIAL CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03426087

Incorporation date

28/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O SIMPSON WREFORD & CO CHARTERED ACCOUNTANTS, Wellesley House, Duke Of Wellington Avenue, London SE18 6SSCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1997)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon09/12/2024
Application to strike the company off the register
dot icon17/05/2024
Micro company accounts made up to 2023-11-30
dot icon12/04/2024
Previous accounting period extended from 2023-09-30 to 2023-11-30
dot icon25/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon30/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon10/01/2023
Micro company accounts made up to 2022-09-30
dot icon21/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-09-30
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon24/11/2020
Micro company accounts made up to 2020-09-30
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-09-30
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon18/01/2019
Micro company accounts made up to 2018-09-30
dot icon18/01/2019
Appointment of Linda Denise Chaplin as a director on 2019-01-18
dot icon19/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon16/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon16/03/2016
Registered office address changed from Bluebells 6 Parkfield Hartley Kent DA3 7RB to C/O Simpson Wreford & Co Chartered Accountants Wellesley House Duke of Wellington Avenue London SE18 6SS on 2016-03-16
dot icon29/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/01/2016
Particulars of variation of rights attached to shares
dot icon29/01/2016
Change of share class name or designation
dot icon28/01/2016
Resolutions
dot icon01/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon07/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon03/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon31/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon06/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon02/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon02/09/2010
Director's details changed for Lionel Dennis Chaplin on 2010-08-28
dot icon08/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon28/08/2009
Return made up to 28/08/09; full list of members
dot icon22/05/2009
Gbp sr 19200@1
dot icon16/05/2009
Ad 02/03/09\gbp si 30000@1=30000\gbp ic 100/30100\
dot icon16/05/2009
Nc inc already adjusted 02/03/09
dot icon16/05/2009
Resolutions
dot icon07/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon02/09/2008
Return made up to 28/08/08; full list of members
dot icon18/04/2008
Gbp sr 19200@1
dot icon14/03/2008
Gbp ic 50100/31700\01/03/08\gbp sr 18400@1=18400\
dot icon14/03/2008
Nc inc already adjusted 15/02/08
dot icon03/03/2008
Ad 15/02/08\gbp si 50000@1=50000\gbp ic 100/50100\
dot icon03/03/2008
Resolutions
dot icon26/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon17/10/2007
Registered office changed on 17/10/07 from: little owls 48 baldwyns park bexley kent DA5 2BA
dot icon17/10/2007
Director's particulars changed
dot icon17/10/2007
Secretary's particulars changed
dot icon28/08/2007
Return made up to 28/08/07; full list of members
dot icon20/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon07/09/2006
Total exemption full accounts made up to 2005-09-30
dot icon29/08/2006
Return made up to 28/08/06; full list of members
dot icon02/09/2005
Return made up to 28/08/05; full list of members
dot icon07/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon09/09/2004
Return made up to 28/08/04; full list of members
dot icon28/11/2003
Total exemption full accounts made up to 2003-09-30
dot icon07/09/2003
Return made up to 28/08/03; full list of members
dot icon07/01/2003
Total exemption full accounts made up to 2002-09-30
dot icon03/09/2002
Return made up to 28/08/02; full list of members
dot icon23/11/2001
Total exemption full accounts made up to 2001-09-30
dot icon31/08/2001
Return made up to 28/08/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-09-30
dot icon22/08/2000
Return made up to 28/08/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-09-30
dot icon04/10/1999
Return made up to 28/08/99; no change of members
dot icon29/12/1998
Full accounts made up to 1998-09-30
dot icon21/08/1998
Return made up to 28/08/98; full list of members
dot icon22/06/1998
Accounting reference date extended from 31/08/98 to 30/09/98
dot icon01/10/1997
Ad 10/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon29/08/1997
New director appointed
dot icon29/08/1997
New secretary appointed
dot icon29/08/1997
Registered office changed on 29/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/08/1997
Director resigned
dot icon29/08/1997
Secretary resigned
dot icon28/08/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
16/03/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.43K
-
0.00
-
-
2022
2
5.19K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/08/1997 - 28/08/1997
16011
London Law Services Limited
Nominee Director
28/08/1997 - 28/08/1997
15403
Linda Denise Chaplin
Director
18/01/2019 - Present
-
Chaplin, Linda Denise
Secretary
28/08/1997 - Present
-
Chaplin, Lionel Dennis
Director
28/08/1997 - Present
-

Persons with Significant Control

1
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 BEXLEY INDUSTRIAL CONSULTANCY LIMITED

BEXLEY INDUSTRIAL CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 28/08/1997 with the registered office located at C/O SIMPSON WREFORD & CO CHARTERED ACCOUNTANTS, Wellesley House, Duke Of Wellington Avenue, London SE18 6SS. There are currently 3 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 BEXLEY INDUSTRIAL CONSULTANCY LIMITED?

toggle

BEXLEY INDUSTRIAL CONSULTANCY LIMITED is currently Dissolved. It was registered on 28/08/1997 and dissolved on 04/03/2025.

Where is BEXLEY INDUSTRIAL CONSULTANCY LIMITED located?

toggle

BEXLEY INDUSTRIAL CONSULTANCY LIMITED is registered at C/O SIMPSON WREFORD & CO CHARTERED ACCOUNTANTS, Wellesley House, Duke Of Wellington Avenue, London SE18 6SS.

What does BEXLEY INDUSTRIAL CONSULTANCY LIMITED do?

toggle

BEXLEY INDUSTRIAL CONSULTANCY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BEXLEY INDUSTRIAL CONSULTANCY LIMITED?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.