BUREAU VERITAS INSPECTION LIMITED

Register to unlock more data on OkredoRegister

BUREAU VERITAS INSPECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02235656

Incorporation date

24/03/1988

Size

Dormant

Contacts

Registered address

Registered address

Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands B24 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1988)
dot icon07/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2016
First Gazette notice for voluntary strike-off
dot icon10/08/2016
Application to strike the company off the register
dot icon13/06/2016
Statement by Directors
dot icon13/06/2016
Statement of capital on 2016-06-14
dot icon13/06/2016
Solvency Statement dated 05/05/16
dot icon13/06/2016
Resolutions
dot icon07/06/2016
Appointment of Clare Thomas as a director on 2016-04-05
dot icon12/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/03/2016
Termination of appointment of Brian Reynolds as a secretary on 2016-02-29
dot icon08/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon18/02/2016
Appointment of Clare Thomas as a secretary on 2016-02-10
dot icon28/09/2015
Appointment of Kenneth Mar Smith as a director on 2015-08-26
dot icon14/09/2015
Termination of appointment of Paul Barry as a director on 2015-08-26
dot icon20/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon27/08/2014
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 icon04/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon25/04/2013
Satisfaction of charge 3 in full
dot icon25/04/2013
Satisfaction of charge 2 in full
dot icon25/04/2013
Satisfaction of charge 4 in full
dot icon25/04/2013
Satisfaction of charge 5 in full
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3
dot icon26/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
dot icon06/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon12/02/2013
Register(s) moved to registered office address
dot icon27/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon23/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/02/2012
Appointment of Brian Reynolds as a secretary
dot icon06/02/2012
Termination of appointment of Paul Crompton as a secretary
dot icon13/11/2011
Registered office address changed from Great Guildford House 30 Great Guildford Street London SE1 0ES on 2011-11-14
dot icon25/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon07/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon20/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/03/2010
Termination of appointment of Patrick Wirotius as a director
dot icon07/03/2010
Termination of appointment of Michael Jenkins as a director
dot icon07/03/2010
Termination of appointment of Laurent Bermejo as a director
dot icon07/03/2010
Appointment of Paul Barry as a director
dot icon15/12/2009
Termination of appointment of David Derrick as a secretary
dot icon15/12/2009
Appointment of Paul Crompton as a secretary
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon15/12/2009
Register inspection address has been changed
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon13/09/2009
Return made up to 04/09/09; full list of members
dot icon08/07/2009
Secretary appointed david derrick
dot icon08/07/2009
Appointment terminated secretary andrew quigley
dot icon02/07/2009
Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Return made up to 04/09/08; full list of members
dot icon31/08/2008
Director's change of particulars / laurent bermejo / 27/08/2008
dot icon01/07/2008
Memorandum and Articles of Association
dot icon30/06/2008
Certificate of change of name
dot icon13/02/2008
New director appointed
dot icon13/02/2008
Director resigned
dot icon13/02/2008
New director appointed
dot icon12/02/2008
Director resigned
dot icon11/02/2008
New director appointed
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
Secretary resigned;director resigned
dot icon03/02/2008
Director resigned
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon27/09/2007
Return made up to 04/09/07; full list of members
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon26/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon29/11/2006
Full accounts made up to 2005-12-31
dot icon01/10/2006
Return made up to 04/09/06; full list of members
dot icon19/09/2006
New director appointed
dot icon22/06/2006
Memorandum and Articles of Association
dot icon15/06/2006
Certificate of change of name
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon06/09/2005
Return made up to 04/09/05; full list of members
dot icon23/02/2005
Secretary resigned;director resigned
dot icon23/02/2005
New secretary appointed;new director appointed
dot icon03/11/2004
Return made up to 04/09/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon19/08/2004
New secretary appointed;new director appointed
dot icon19/08/2004
Secretary resigned;director resigned
dot icon12/07/2004
Statement of affairs
dot icon12/07/2004
Ad 06/05/04--------- £ si 14000000@1=14000000 £ ic 789380/14789380
dot icon27/05/2004
Nc inc already adjusted 06/05/04
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Memorandum and Articles of Association
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon27/05/2004
Resolutions
dot icon25/05/2004
Certificate of change of name
dot icon29/04/2004
Certificate of re-registration from Public Limited Company to Private
dot icon29/04/2004
Conso 26/04/04
dot icon29/04/2004
Re-registration of Memorandum and Articles
dot icon29/04/2004
Application for reregistration from PLC to private
dot icon29/04/2004
Resolutions
dot icon29/04/2004
Resolutions
dot icon04/02/2004
New secretary appointed
dot icon07/01/2004
Return made up to 04/09/03; bulk list available separately
dot icon09/11/2003
Secretary resigned;director resigned
dot icon02/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon28/10/2003
Director resigned
dot icon29/06/2003
Registered office changed on 30/06/03 from: the oasts newnham court bearsted road maidstone kent ME14 5LH
dot icon29/06/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon29/06/2003
Director resigned
dot icon29/06/2003
Director resigned
dot icon29/06/2003
New director appointed
dot icon29/06/2003
New director appointed
dot icon29/06/2003
New director appointed
dot icon15/06/2003
Ad 04/06/03--------- £ si [email protected]=2500 £ ic 788780/791280
dot icon18/03/2003
Location of register of members (non legible)
dot icon01/03/2003
Auditor's resignation
dot icon28/02/2003
Ad 21/01/03--------- £ si [email protected]=278 £ ic 788502/788780
dot icon27/02/2003
Ad 21/01/03--------- £ si [email protected]=2784 £ ic 785718/788502
dot icon29/09/2002
Return made up to 04/09/02; bulk list available separately
dot icon22/08/2002
Ad 27/06/02--------- £ si [email protected]=2220 £ ic 774683/776903
dot icon15/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon14/06/2002
Ad 29/05/02--------- £ si [email protected]=2494 £ ic 772189/774683
dot icon05/06/2002
Director resigned
dot icon05/06/2002
Director resigned
dot icon14/05/2002
Ad 05/04/02--------- £ si [email protected]=1480 £ ic 770709/772189
dot icon27/01/2002
New director appointed
dot icon06/11/2001
New secretary appointed;new director appointed
dot icon06/11/2001
Secretary resigned;director resigned
dot icon14/10/2001
Resolutions
dot icon14/10/2001
Resolutions
dot icon14/10/2001
Resolutions
dot icon25/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon23/09/2001
Return made up to 04/09/01; bulk list available separately
dot icon10/09/2001
Ad 07/09/01--------- £ si [email protected]=2220 £ ic 768489/770709
dot icon12/07/2001
Ad 10/07/01--------- £ si [email protected]=1480 £ ic 767009/768489
dot icon07/06/2001
Director resigned
dot icon07/06/2001
New director appointed
dot icon06/06/2001
Ad 29/05/01--------- £ si [email protected]=1480 £ ic 765529/767009
dot icon02/05/2001
Particulars of mortgage/charge
dot icon04/04/2001
Ad 30/03/01--------- £ si [email protected]=1480 £ ic 764049/765529
dot icon20/12/2000
Ad 18/12/00--------- £ si [email protected]=2960 £ ic 761089/764049
dot icon01/11/2000
Full group accounts made up to 2000-03-31
dot icon12/10/2000
Ad 03/10/00--------- £ si [email protected]=1480 £ ic 759609/761089
dot icon04/10/2000
Ad 12/09/00--------- £ si [email protected]=2220 £ ic 757389/759609
dot icon01/10/2000
Return made up to 04/09/00; bulk list available separately
dot icon10/09/2000
Ad 04/09/00--------- £ si [email protected]=1480 £ ic 755909/757389
dot icon12/07/2000
Ad 06/07/00--------- £ si [email protected]=7400 £ ic 748509/755909
dot icon16/04/2000
Ad 11/04/00--------- £ si [email protected]=14800 £ ic 733709/748509
dot icon14/03/2000
Ad 29/02/00--------- £ si [email protected]=1480 £ ic 732229/733709
dot icon22/02/2000
Ad 17/02/00--------- £ si [email protected]=1480 £ ic 730749/732229
dot icon06/01/2000
Ad 04/01/00--------- £ si [email protected]=1480 £ ic 729269/730749
dot icon30/11/1999
New director appointed
dot icon29/09/1999
Ad 24/09/99--------- £ si [email protected]=7400 £ ic 721869/729269
dot icon20/09/1999
Return made up to 04/09/99; bulk list available separately
dot icon14/09/1999
New director appointed
dot icon01/09/1999
Full group accounts made up to 1999-03-31
dot icon01/09/1999
Resolutions
dot icon23/08/1999
Ad 19/08/99--------- £ si [email protected]=7400 £ ic 714469/721869
dot icon04/11/1998
Return made up to 04/09/98; bulk list available separately
dot icon05/10/1998
Full group accounts made up to 1998-03-31
dot icon17/09/1998
Resolutions
dot icon25/08/1998
Auditor's resignation
dot icon27/07/1998
Statement of affairs
dot icon27/07/1998
Ad 06/03/98--------- £ si [email protected]=43220 £ ic 557249/600469
dot icon05/01/1998
Ad 23/12/97--------- £ si [email protected]=10360 £ ic 546889/557249
dot icon13/10/1997
Ad 08/10/97--------- £ si [email protected]=1480 £ ic 545409/546889
dot icon25/09/1997
Return made up to 04/09/97; bulk list available separately
dot icon08/09/1997
Ad 01/09/97--------- £ si [email protected]=1480 £ ic 543929/545409
dot icon17/08/1997
Full group accounts made up to 1997-03-31
dot icon17/08/1997
Resolutions
dot icon19/10/1996
Resolutions
dot icon06/10/1996
Resolutions
dot icon06/10/1996
Prospectus
dot icon01/10/1996
Memorandum and Articles of Association
dot icon01/10/1996
Director resigned
dot icon01/10/1996
Director resigned
dot icon01/10/1996
Director resigned
dot icon26/09/1996
Resolutions
dot icon26/09/1996
Resolutions
dot icon26/09/1996
Resolutions
dot icon26/09/1996
Resolutions
dot icon25/09/1996
Particulars of contract relating to shares
dot icon25/09/1996
Ad 06/09/96--------- £ si [email protected]=399840 £ ic 144089/543929
dot icon25/09/1996
S-div 06/09/96
dot icon22/09/1996
Prospectus
dot icon16/09/1996
Certificate of re-registration from Private to Public Limited Company
dot icon16/09/1996
Memorandum and Articles of Association
dot icon16/09/1996
Resolutions
dot icon16/09/1996
Resolutions
dot icon15/09/1996
Auditor's report
dot icon15/09/1996
Balance Sheet
dot icon15/09/1996
Declaration on reregistration from private to PLC
dot icon15/09/1996
Application for reregistration from private to PLC
dot icon15/09/1996
Auditor's statement
dot icon12/09/1996
Full group accounts made up to 1996-03-31
dot icon12/09/1996
Return made up to 04/09/96; full list of members
dot icon04/08/1996
£ ic 145079/144089 29/07/96 £ sr 990@1=990
dot icon01/07/1996
£ ic 147693/145079 17/06/96 £ sr 2614@1=2614
dot icon26/06/1996
Ad 31/05/96--------- £ si 4484@1=4484 £ ic 143209/147693
dot icon29/03/1996
Particulars of mortgage/charge
dot icon15/10/1995
Full group accounts made up to 1995-03-31
dot icon10/09/1995
Return made up to 04/09/95; full list of members
dot icon28/08/1995
£ ic 146521/143209 25/07/95 £ sr 3312@1=3312
dot icon20/08/1995
Resolutions
dot icon20/08/1995
Resolutions
dot icon20/08/1995
Resolutions
dot icon23/05/1995
Ad 31/03/95--------- £ si 579@1=579 £ ic 145942/146521
dot icon12/02/1995
£ ic 146351/145942 31/01/95 £ sr 409@1=409
dot icon12/02/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Full group accounts made up to 1994-03-31
dot icon07/09/1994
Return made up to 04/09/94; change of members
dot icon14/08/1994
£ ic 148967/146351 29/07/94 £ sr 2616@1=2616
dot icon13/07/1994
£ ic 149467/148967 05/07/94 £ sr 500@1=500
dot icon14/06/1994
Director resigned
dot icon03/05/1994
Resolutions
dot icon03/05/1994
Resolutions
dot icon03/05/1994
Resolutions
dot icon29/11/1993
£ ic 149861/149467 03/11/93 £ sr 394@1=394
dot icon11/11/1993
Resolutions
dot icon25/10/1993
Resolutions
dot icon03/10/1993
Full group accounts made up to 1993-03-31
dot icon11/09/1993
Return made up to 04/09/93; change of members
dot icon06/01/1993
£ ic 153337/152568 16/11/92 £ sr 769@1=769
dot icon06/01/1993
Resolutions
dot icon19/10/1992
Accounts for a medium company made up to 1992-03-31
dot icon23/09/1992
Return made up to 04/09/92; full list of members
dot icon02/08/1992
Registered office changed on 03/08/92 from: new melbourne house canning street maidstone kent ME14 2RU
dot icon14/06/1992
Director resigned
dot icon23/02/1992
Return made up to 06/12/91; no change of members
dot icon16/01/1992
£ ic 157303/153337 16/12/91 £ sr 3966@1=3966
dot icon03/12/1991
£ sr 2707@1 15/01/91
dot icon14/10/1991
Resolutions
dot icon14/10/1991
Return made up to 04/09/91; full list of members
dot icon16/09/1991
Full group accounts made up to 1991-03-31
dot icon24/07/1991
Particulars of contract relating to shares
dot icon24/07/1991
Ad 12/08/88--------- £ si 100000@1
dot icon30/06/1991
Ad 12/08/88--------- £ si 100000@1
dot icon13/01/1991
Full group accounts made up to 1990-03-31
dot icon13/01/1991
Return made up to 23/11/90; full list of members
dot icon13/01/1991
Resolutions
dot icon04/11/1990
Registered office changed on 05/11/90 from: market house hart street maidstne kent
dot icon21/05/1990
Director resigned
dot icon28/02/1990
Full group accounts made up to 1989-03-31
dot icon23/01/1990
Ad 15/12/89--------- £ si 792@1=792 £ ic 157303/158095
dot icon16/01/1990
Particulars of mortgage/charge
dot icon07/01/1990
Director resigned;new director appointed
dot icon07/01/1990
Return made up to 06/12/89; full list of members
dot icon22/06/1989
Wd 19/06/89 ad 31/03/89--------- premium £ si 8027@1=8027 £ ic 100002/108029
dot icon15/06/1989
Declaration of satisfaction of mortgage/charge
dot icon26/02/1989
Particulars of mortgage/charge
dot icon04/02/1989
New director appointed
dot icon23/01/1989
New director appointed
dot icon23/01/1989
New director appointed
dot icon23/01/1989
New director appointed
dot icon23/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1988
Certificate of change of name
dot icon28/11/1988
Resolutions
dot icon28/11/1988
Resolutions
dot icon28/11/1988
Resolutions
dot icon30/10/1988
Wd 17/10/88 ad 12/08/88--------- £ si 100000@1=100000 £ ic 2/100002
dot icon25/10/1988
Particulars of mortgage/charge
dot icon20/10/1988
£ nc 1000/1000000
dot icon04/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1988
Registered office changed on 05/09/88 from: somerfield house 59 london road maidstone kent ME16 8JH
dot icon04/09/1988
Accounting reference date notified as 31/03
dot icon05/05/1988
Registered office changed on 06/05/88 from: 124-128 city road london EC1V 2NJ
dot icon05/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1988
Miscellaneous
dot icon24/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, James Robert
Director
22/01/2007 - 25/01/2008
22
Barry, Paul
Director
01/01/2010 - 26/08/2015
205
Shepherd, Andrew Norman
Director
17/02/2005 - 31/01/2008
23
Cooke, Andrew James
Director
02/08/2004 - 18/02/2005
15
Low, John David
Director
03/01/2002 - 19/06/2003
55

Persons with Significant Control

0

No PSC data available.

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 BUREAU VERITAS INSPECTION LIMITED

BUREAU VERITAS INSPECTION LIMITED is an(a) Dissolved company incorporated on 24/03/1988 with the registered office located at Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands B24 9FD. 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 BUREAU VERITAS INSPECTION LIMITED?

toggle

BUREAU VERITAS INSPECTION LIMITED is currently Dissolved. It was registered on 24/03/1988 and dissolved on 07/11/2016.

Where is BUREAU VERITAS INSPECTION LIMITED located?

toggle

BUREAU VERITAS INSPECTION LIMITED is registered at Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands B24 9FD.

What does BUREAU VERITAS INSPECTION LIMITED do?

toggle

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

What is the latest filing for BUREAU VERITAS INSPECTION LIMITED?

toggle

The latest filing was on 07/11/2016: Final Gazette dissolved via voluntary strike-off.