BUREAU VERITAS HS&E LIMITED

Register to unlock more data on OkredoRegister

BUREAU VERITAS HS&E LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02495300

Incorporation date

24/04/1990

Size

Dormant

Contacts

Registered address

Registered address

Suite 206 Fort Dunlop Fort Parkway, Birmingham B24 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1990)
dot icon07/07/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon25/06/2025
Termination of appointment of Andrew Hamilton as a director on 2025-06-11
dot icon25/06/2025
Appointment of Mrs Aurelie Micheline Marie-Jeanne Chanussot as a director on 2025-06-12
dot icon27/03/2025
Termination of appointment of Steven Gorman as a director on 2025-03-13
dot icon27/03/2025
Appointment of Mr Andrew Hamilton as a director on 2025-03-13
dot icon26/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/01/2025
Compulsory strike-off action has been discontinued
dot icon07/01/2025
Accounts for a dormant company made up to 2023-12-31
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon11/06/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon03/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon02/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon19/04/2022
Change of details for Tenpleth Limited as a person with significant control on 2022-04-19
dot icon22/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon19/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/02/2021
Appointment of Mr Steven Gorman as a director on 2021-01-29
dot icon05/02/2021
Termination of appointment of Richard David Bryan as a director on 2021-01-29
dot icon24/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon20/04/2020
Appointment of Mr Richard David Bryan as a director on 2020-04-09
dot icon20/04/2020
Termination of appointment of Clare Thomas as a secretary on 2020-04-09
dot icon20/04/2020
Termination of appointment of Clare Thomas as a director on 2020-04-09
dot icon26/02/2020
Director's details changed for Kenneth Mar Smith on 2020-02-25
dot icon25/02/2020
Director's details changed for Kenneth Mar Smith on 2020-02-25
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/09/2019
Director's details changed for Clare Thomas on 2019-09-12
dot icon12/09/2019
Director's details changed for Kenneth Mar Smith on 2019-09-12
dot icon12/09/2019
Secretary's details changed for Clare Thomas on 2019-02-18
dot icon12/09/2019
Notification of Tenpleth Limited as a person with significant control on 2019-01-30
dot icon21/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon04/04/2019
Accounts for a dormant company made up to 2016-12-31
dot icon15/03/2019
Accounts for a dormant company made up to 2017-12-31
dot icon15/03/2019
Confirmation statement made on 2018-04-24 with no updates
dot icon15/03/2019
Confirmation statement made on 2017-04-24 with updates
dot icon28/02/2019
Registered office address changed from Suite 308, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD to Suite 206 Fort Dunlop Fort Parkway Birmingham B24 9FD on 2019-02-28
dot icon12/02/2019
Restoration by order of the court
dot icon08/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2016
First Gazette notice for voluntary strike-off
dot icon11/08/2016
Application to strike the company off the register
dot icon28/06/2016
Statement by Directors
dot icon28/06/2016
Solvency Statement dated 05/05/16
dot icon28/06/2016
Resolutions
dot icon28/06/2016
Statement of capital on 2016-07-19
dot icon17/06/2016
Resolutions
dot icon17/06/2016
Change of share class name or designation
dot icon13/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon13/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/04/2016
Appointment of Clare Thomas as a director on 2016-04-05
dot icon10/03/2016
Termination of appointment of Brian Reynolds as a director on 2016-02-29
dot icon10/03/2016
Termination of appointment of Brian Reynolds as a secretary on 2016-02-29
dot icon19/02/2016
Appointment of Clare Thomas as a secretary on 2016-02-10
dot icon29/09/2015
Appointment of Kenneth Mar Smith as a director on 2015-08-26
dot icon15/09/2015
Termination of appointment of Paul Barry as a director on 2015-08-26
dot icon21/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon28/08/2014
Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Suite 308, Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 2014-08-28
dot icon05/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon28/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon07/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon08/02/2012
Appointment of Brian Reynolds as a secretary
dot icon07/02/2012
Appointment of Brian Reynolds as a director
dot icon07/02/2012
Termination of appointment of Paul Crompton as a secretary
dot icon07/02/2012
Termination of appointment of James Crompton as a director
dot icon14/11/2011
Registered office address changed from Great Guildford House 30 Great Guildford Street London SE1 0ES on 2011-11-14
dot icon08/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon21/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/06/2010
Register(s) moved to registered office address
dot icon02/03/2010
Termination of appointment of Anthony Hyde as a director
dot icon02/03/2010
Termination of appointment of Michael Jenkins as a director
dot icon02/03/2010
Termination of appointment of Laurent Bermejo as a director
dot icon02/03/2010
Termination of appointment of Patrick Wirotius as a director
dot icon01/03/2010
Appointment of James Paul Crompton as a director
dot icon01/03/2010
Appointment of Paul Barry as a director
dot icon16/12/2009
Termination of appointment of David Derrick as a secretary
dot icon16/12/2009
Appointment of Paul Crompton as a secretary
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Register inspection address has been changed
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon09/07/2009
Secretary appointed david derrick
dot icon09/07/2009
Appointment terminated secretary andrew quigley
dot icon03/07/2009
Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX
dot icon29/04/2009
Return made up to 24/04/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon01/09/2008
Director's change of particulars / laurent bermejo / 27/08/2008
dot icon29/04/2008
Return made up to 24/04/08; full list of members
dot icon14/02/2008
New director appointed
dot icon14/02/2008
Director resigned
dot icon14/02/2008
New director appointed
dot icon13/02/2008
Director resigned
dot icon12/02/2008
New director appointed
dot icon06/02/2008
New secretary appointed
dot icon05/02/2008
Secretary resigned;director resigned
dot icon04/02/2008
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon28/09/2007
Director resigned
dot icon17/05/2007
Return made up to 24/04/07; full list of members
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Director resigned
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon27/02/2007
Director's particulars changed
dot icon15/02/2007
New director appointed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon20/09/2006
New director appointed
dot icon15/08/2006
Statement of affairs
dot icon15/08/2006
Ad 29/06/06--------- £ si 336000@1=336000 £ ic 1001000/1337000
dot icon15/08/2006
Statement of affairs
dot icon15/08/2006
Ad 29/06/06--------- £ si 1000000@1=1000000 £ ic 1000/1001000
dot icon15/08/2006
Nc inc already adjusted 29/06/06
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon06/07/2006
Resolutions
dot icon06/07/2006
Resolutions
dot icon05/07/2006
Memorandum and Articles of Association
dot icon30/06/2006
Certificate of change of name
dot icon22/05/2006
Return made up to 24/04/06; full list of members
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
Location of register of members
dot icon16/11/2005
Location of debenture register
dot icon16/11/2005
Location of register of directors' interests
dot icon16/11/2005
Secretary resigned
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon06/06/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon06/06/2005
Registered office changed on 06/06/05 from: regent house wolseley road kempston bedford bedfordshire MK42 7JY
dot icon01/06/2005
Declaration of satisfaction of mortgage/charge
dot icon01/06/2005
Declaration of satisfaction of mortgage/charge
dot icon01/06/2005
Declaration of satisfaction of mortgage/charge
dot icon27/05/2005
Return made up to 24/04/05; full list of members
dot icon27/05/2005
Location of debenture register
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon22/03/2005
Location of register of directors' interests
dot icon16/03/2005
Location of register of members
dot icon10/03/2005
Registered office changed on 10/03/05 from: 11TH floor 76 shoe lane london EC4A 3JB
dot icon28/02/2005
Registered office changed on 28/02/05 from: regent house wolseley road, kempston bedford bedfordshire MK42 7JY
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
New secretary appointed
dot icon06/10/2004
Director resigned
dot icon07/07/2004
Resolutions
dot icon24/05/2004
Return made up to 24/04/04; full list of members
dot icon23/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon20/02/2004
Particulars of mortgage/charge
dot icon26/11/2003
Full accounts made up to 2003-06-30
dot icon02/10/2003
Particulars of mortgage/charge
dot icon26/09/2003
Full accounts made up to 2002-06-30
dot icon30/08/2003
Director resigned
dot icon01/07/2003
Return made up to 24/04/03; full list of members
dot icon24/10/2002
Full accounts made up to 2001-06-30
dot icon23/10/2002
Secretary resigned;director resigned
dot icon22/10/2002
New secretary appointed
dot icon18/08/2002
Accounting reference date shortened from 31/12/01 to 30/06/01
dot icon11/06/2002
Return made up to 24/04/02; full list of members
dot icon30/04/2001
Return made up to 24/04/01; full list of members
dot icon20/12/2000
Particulars of mortgage/charge
dot icon10/10/2000
New director appointed
dot icon26/09/2000
New director appointed
dot icon26/09/2000
New secretary appointed;new director appointed
dot icon26/09/2000
Director resigned
dot icon26/09/2000
Director resigned
dot icon26/09/2000
Secretary resigned
dot icon26/09/2000
Registered office changed on 26/09/00 from: construction house birch street wolverhampton WV1 4HY
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon04/05/2000
Return made up to 24/04/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon04/05/1999
Return made up to 24/04/99; full list of members
dot icon13/01/1999
Director resigned
dot icon03/12/1998
New director appointed
dot icon06/10/1998
New director appointed
dot icon22/07/1998
Full accounts made up to 1997-12-31
dot icon11/06/1998
Director resigned
dot icon11/06/1998
New director appointed
dot icon05/05/1998
Return made up to 24/04/98; no change of members
dot icon25/03/1998
Location of debenture register
dot icon25/03/1998
Location of register of members
dot icon25/03/1998
Registered office changed on 25/03/98 from: 5TH floor 31 waterloo road wolverhampton west midlands WV1 4DZ
dot icon24/03/1998
New director appointed
dot icon17/03/1998
Director resigned
dot icon12/01/1998
Director resigned
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon21/07/1997
New director appointed
dot icon06/05/1997
Director resigned
dot icon29/04/1997
Return made up to 24/04/97; full list of members
dot icon12/02/1997
Director resigned
dot icon30/01/1997
New director appointed
dot icon27/01/1997
Full accounts made up to 1995-12-31
dot icon02/08/1996
Director resigned
dot icon11/06/1996
Return made up to 24/04/96; full list of members
dot icon16/04/1996
Certificate of change of name
dot icon11/04/1996
Registered office changed on 11/04/96 from: construction house, wolverhampton. WV1 4HY.
dot icon08/03/1996
Secretary resigned;new secretary appointed
dot icon27/12/1995
Director resigned
dot icon06/11/1995
Director resigned
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon22/05/1995
Director resigned
dot icon16/05/1995
Return made up to 24/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
New director appointed
dot icon23/11/1994
Director resigned
dot icon23/11/1994
Director resigned
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon20/09/1994
Director's particulars changed
dot icon12/08/1994
New director appointed
dot icon12/08/1994
Director resigned;new director appointed
dot icon10/05/1994
New director appointed
dot icon06/05/1994
Return made up to 24/04/94; full list of members
dot icon04/05/1994
Director's particulars changed
dot icon07/04/1994
Director resigned
dot icon07/03/1994
New director appointed
dot icon07/03/1994
New director appointed
dot icon01/12/1993
Director resigned;new director appointed
dot icon13/11/1993
Full accounts made up to 1992-12-31
dot icon29/10/1993
Director resigned;new director appointed
dot icon13/10/1993
Certificate of change of name
dot icon10/06/1993
New director appointed
dot icon12/05/1993
Return made up to 24/04/93; full list of members
dot icon08/04/1993
Director resigned
dot icon04/04/1993
Director resigned;new director appointed
dot icon09/03/1993
Secretary's particulars changed
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon20/05/1992
Return made up to 24/04/92; no change of members
dot icon12/05/1992
Secretary resigned;new secretary appointed
dot icon03/04/1992
Director resigned;new director appointed
dot icon30/08/1991
Full accounts made up to 1990-12-31
dot icon17/07/1991
Return made up to 24/04/91; full list of members
dot icon29/08/1990
Ad 07/08/90--------- £ si 998@1=998 £ ic 2/1000
dot icon24/08/1990
Resolutions
dot icon21/08/1990
New director appointed
dot icon31/07/1990
Certificate of change of name
dot icon11/07/1990
Registered office changed on 11/07/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/07/1990
Accounting reference date notified as 31/12
dot icon27/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/05/1990
Resolutions
dot icon17/05/1990
Nc inc already adjusted 14/05/90
dot icon17/05/1990
Resolutions
dot icon24/04/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Andrew
Director
13/03/2025 - 11/06/2025
4
Pearson, Geoffrey
Director
27/09/1998 - 25/05/2000
25
Martin, George
Director
20/01/1997 - 30/12/1998
9
Pope, William, Prof
Director
25/05/2000 - 15/03/2004
27
Gorman, Steven
Director
29/01/2021 - 13/03/2025
8

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUREAU VERITAS HS&E LIMITED

BUREAU VERITAS HS&E LIMITED is an(a) Active company incorporated on 24/04/1990 with the registered office located at Suite 206 Fort Dunlop Fort Parkway, Birmingham B24 9FD. There are currently 2 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 BUREAU VERITAS HS&E LIMITED?

toggle

BUREAU VERITAS HS&E LIMITED is currently Active. It was registered on 24/04/1990 .

Where is BUREAU VERITAS HS&E LIMITED located?

toggle

BUREAU VERITAS HS&E LIMITED is registered at Suite 206 Fort Dunlop Fort Parkway, Birmingham B24 9FD.

What does BUREAU VERITAS HS&E LIMITED do?

toggle

BUREAU VERITAS HS&E LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUREAU VERITAS HS&E LIMITED?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-04-20 with no updates.