BUREAU ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BUREAU ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10666812

Incorporation date

13/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8b Marina Court, Castle Street, Hull HU1 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2017)
dot icon04/07/2025
Liquidators' statement of receipts and payments to 2025-05-05
dot icon01/07/2024
Liquidators' statement of receipts and payments to 2024-05-05
dot icon13/07/2023
Liquidators' statement of receipts and payments to 2023-05-05
dot icon13/06/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/05/2022
Resolutions
dot icon17/05/2022
Registered office address changed from 7 Bridge View Park Henry Boot Way Hull HU4 7DW England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2022-05-17
dot icon17/05/2022
Appointment of a voluntary liquidator
dot icon17/05/2022
Statement of affairs
dot icon30/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Change of details for Bureau Holdings Limited as a person with significant control on 2021-07-01
dot icon28/06/2021
Registered office address changed from 1st Floor, Shirethorn House Redcliff Court Redcliff Road Hessle East Yorkshire HU13 0EY England to 7 Bridge View Park Henry Boot Way Hull HU4 7DW on 2021-06-28
dot icon20/04/2021
Appointment of Mr Jamie Lee Lewis as a director on 2021-04-07
dot icon20/04/2021
Notification of Llewellyn Holdings Ltd as a person with significant control on 2021-04-20
dot icon20/04/2021
Director's details changed for Mr Richard Louis Port on 2021-04-20
dot icon20/04/2021
Director's details changed for Mr Robert John Llewellyn on 2021-04-20
dot icon15/04/2021
Confirmation statement made on 2021-03-12 with updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon21/02/2020
Change of details for Mr Richard Louis Port as a person with significant control on 2020-02-18
dot icon21/02/2020
Notification of Port Holdings Limited as a person with significant control on 2020-02-18
dot icon21/02/2020
Change of details for Mr Robert John Llewellyn as a person with significant control on 2020-02-18
dot icon21/02/2020
Change of details for Mr Richard Louis Port as a person with significant control on 2020-02-18
dot icon20/02/2020
Change of details for Port Holdings Limited as a person with significant control on 2020-02-18
dot icon20/02/2020
Change of details for Mr Robert John Llewellyn as a person with significant control on 2020-02-18
dot icon20/02/2020
Change of details for Mr Richard Louis Port as a person with significant control on 2020-02-18
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon04/03/2019
Satisfaction of charge 106668120001 in full
dot icon04/09/2018
Registered office address changed from Suite R, Shirethorn House Prospect Street Hull HU2 8PX United Kingdom to 1st Floor, Shirethorn House Redcliff Court Redcliff Road Hessle East Yorkshire HU13 0EY on 2018-09-04
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon20/02/2018
Notification of Robert John Llewellyn as a person with significant control on 2018-02-19
dot icon20/02/2018
Notification of Richard Louis Port as a person with significant control on 2018-02-19
dot icon20/02/2018
Notification of Port Holdings Limited as a person with significant control on 2018-02-19
dot icon20/02/2018
Termination of appointment of David Philip Blanchard as a director on 2018-02-19
dot icon20/02/2018
Cessation of Bhd Holdings Ltd as a person with significant control on 2018-02-19
dot icon20/02/2018
Appointment of Mr Robert John Llewellyn as a director on 2018-02-19
dot icon20/02/2018
Appointment of Mr Richard Louis Port as a director on 2018-02-19
dot icon20/09/2017
Registration of charge 106668120001, created on 2017-09-18
dot icon13/03/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

20
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,796.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
12/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
110.83K
-
0.00
3.80K
-
2021
20
110.83K
-
0.00
3.80K
-

Employees

2021

Employees

20 Ascended- *

Net Assets(GBP)

110.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.80K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Port, Richard Louis
Director
19/02/2018 - Present
30
Llewellyn, Robert John
Director
19/02/2018 - Present
27
Lewis, Jamie Lee
Director
07/04/2021 - Present
8

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BUREAU ENGINEERING LIMITED

BUREAU ENGINEERING LIMITED is an(a) Liquidation company incorporated on 13/03/2017 with the registered office located at Unit 8b Marina Court, Castle Street, Hull HU1 1TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BUREAU ENGINEERING LIMITED?

toggle

BUREAU ENGINEERING LIMITED is currently Liquidation. It was registered on 13/03/2017 .

Where is BUREAU ENGINEERING LIMITED located?

toggle

BUREAU ENGINEERING LIMITED is registered at Unit 8b Marina Court, Castle Street, Hull HU1 1TJ.

What does BUREAU ENGINEERING LIMITED do?

toggle

BUREAU ENGINEERING LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does BUREAU ENGINEERING LIMITED have?

toggle

BUREAU ENGINEERING LIMITED had 20 employees in 2021.

What is the latest filing for BUREAU ENGINEERING LIMITED?

toggle

The latest filing was on 04/07/2025: Liquidators' statement of receipts and payments to 2025-05-05.