BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06124783

Incorporation date

22/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet GU51 2UZCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2007)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon26/08/2022
Application to strike the company off the register
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon25/02/2022
Register inspection address has been changed from Infor House Lakeside Road Farnborough Hampshire GU14 6XP England to Office 3 Sentinel House, Ancells Business Park Harvest Crescent Fleet GU51 2UZ
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2021
Registered office address changed from Office 3 Ancells Business Park Harvest Crescent Fleet GU51 2UZ England to Office 3 Sentinel House Ancells Business Park Harvest Crescent Fleet GU51 2UZ on 2021-04-06
dot icon06/04/2021
Registered office address changed from Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP England to Office 3 Ancells Business Park Harvest Crescent Fleet GU51 2UZ on 2021-04-06
dot icon06/04/2021
Appointment of Mr Steven Christopher Alton as a director on 2021-03-09
dot icon06/04/2021
Termination of appointment of Michael Anthony Paul Clist as a director on 2021-03-09
dot icon06/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon01/02/2019
Appointment of Mr Mark Fairfax Robson as a director on 2018-11-14
dot icon30/01/2019
Termination of appointment of Anthony Pender as a director on 2018-11-14
dot icon18/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon03/12/2017
Termination of appointment of Anthony Howard Mears as a director on 2017-11-09
dot icon12/06/2017
Accounts for a small company made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon06/02/2017
Appointment of Mr Michael Antony Paul Clist as a director on 2016-10-01
dot icon13/06/2016
Full accounts made up to 2015-12-31
dot icon12/04/2016
Termination of appointment of Timothy Johnson Hulme as a director on 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-02-22 no member list
dot icon29/03/2016
Register inspection address has been changed from Wessex House 80 Park Street Camberley Surrey GU15 3PT England to Infor House Lakeside Road Farnborough Hampshire GU14 6XP
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Registered office address changed from Wessex House 80 Park Street Camberley Surrey GU15 3PT to Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP on 2015-04-22
dot icon19/03/2015
Annual return made up to 2015-02-22 no member list
dot icon16/03/2015
Appointment of Mr Anthony Pender as a director on 2015-01-21
dot icon16/03/2015
Termination of appointment of Thomas George Richardson as a director on 2015-01-21
dot icon22/05/2014
Appointment of Mr Thomas George Richardson as a director
dot icon10/05/2014
Termination of appointment of Bernard Brindley as a director
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-02-22 no member list
dot icon24/03/2014
Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England
dot icon22/03/2014
Appointment of Mrs Gillian Cooper as a secretary
dot icon20/09/2013
Termination of appointment of Henry Bennett as a director
dot icon17/05/2013
Full accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-02-22 no member list
dot icon06/04/2013
Termination of appointment of Peter Thomas as a director
dot icon26/03/2013
Termination of appointment of Barlow Robbins Secretariat Limited as a secretary
dot icon26/03/2013
Appointment of Mr Timothy Johnson Hulme as a director
dot icon12/09/2012
Termination of appointment of Catherine Smith as a director
dot icon12/09/2012
Termination of appointment of Kearsley Ireland as a director
dot icon08/08/2012
Appointment of Mr Bernard Francis Brindley as a director
dot icon08/08/2012
Termination of appointment of Martin Grant as a director
dot icon11/05/2012
Full accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-02-22 no member list
dot icon22/03/2012
Termination of appointment of Keith De-Bruin as a director
dot icon02/03/2012
Termination of appointment of Neil Robertson as a director
dot icon26/04/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-02-22
dot icon18/04/2011
Director's details changed for Peter William Thomas on 2011-01-17
dot icon15/04/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-02-22 no member list
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-02-22 no member list
dot icon07/04/2010
Appointment of Henry Bennett as a director
dot icon07/04/2010
Director's details changed for Keith Cornwallis De-Bruin on 2009-10-01
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Director's details changed for Anthony Howard Mears on 2010-02-22
dot icon07/04/2010
Secretary's details changed for Barlow Robbins Secretariat Limited on 2009-10-01
dot icon07/04/2010
Register inspection address has been changed
dot icon07/04/2010
Termination of appointment of Paul Hellmuth as a director
dot icon10/11/2009
Director's details changed for Mr Neil Robertson on 2009-09-10
dot icon14/08/2009
Secretary's change of particulars / barlow robbins secretariat LIMITED / 18/03/2009
dot icon16/07/2009
Appointment terminated director alec roud
dot icon13/04/2009
Full accounts made up to 2008-12-31
dot icon11/03/2009
Annual return made up to 22/02/09
dot icon11/03/2009
Appointment terminated director richard pearson
dot icon12/02/2009
Director appointed mr neil sinclair robertson
dot icon28/01/2009
Appointment terminated director john mcnamara
dot icon07/01/2009
Director appointed kearsley ireland
dot icon24/04/2008
Annual return made up to 22/02/08
dot icon10/04/2008
Full accounts made up to 2007-12-31
dot icon19/09/2007
New director appointed
dot icon06/09/2007
Secretary resigned
dot icon23/08/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon23/08/2007
Location of register of members
dot icon23/08/2007
New secretary appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon22/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Martin James
Director
08/05/2007 - 10/05/2012
55
Pearson, Richard
Director
22/02/2007 - 31/07/2008
6
De-Bruin, Keith Cornwallis
Director
08/05/2007 - 10/05/2011
7
Hulme, Timothy Johnson
Director
01/01/2013 - 31/03/2016
13
Hellmuth, Paul Jonathan
Secretary
22/02/2007 - 08/05/2007
6

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 BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED

BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED is an(a) Dissolved company incorporated on 22/02/2007 with the registered office located at Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet GU51 2UZ. 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 BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED?

toggle

BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED is currently Dissolved. It was registered on 22/02/2007 and dissolved on 13/12/2022.

Where is BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED located?

toggle

BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED is registered at Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet GU51 2UZ.

What does BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED do?

toggle

BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BII BENCHMARKING AND ACCREDITATION SERVICES LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.