BUSINESS IT ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUSINESS IT ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06184386

Incorporation date

26/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Apollo House, Hallam Way, Whitehills Business Park, Blackpool FY4 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon08/04/2026
Micro company accounts made up to 2025-08-31
dot icon02/12/2025
Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to Apollo House Hallam Way Whitehills Business Park Blackpool FY45FS on 2025-12-02
dot icon23/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon23/09/2025
Secretary's details changed for Miss Marthe Delmark on 2025-09-23
dot icon23/09/2025
Director's details changed for Mr Allenby James on 2025-09-23
dot icon21/05/2025
Micro company accounts made up to 2024-08-31
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon11/12/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon04/12/2024
Change of details for Mr Allenby James as a person with significant control on 2024-12-02
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon22/04/2024
Micro company accounts made up to 2023-08-31
dot icon20/10/2023
Registered office address changed from Plaza 7 Kd Tower Cotterells Hemel Hempstead HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-20
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon26/08/2023
Compulsory strike-off action has been discontinued
dot icon24/08/2023
Micro company accounts made up to 2022-08-31
dot icon22/08/2023
Change of details for Mr Allen James as a person with significant control on 2023-08-22
dot icon22/08/2023
Director's details changed for Mr Allen James on 2023-08-22
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon20/10/2022
Confirmation statement made on 2022-09-04 with updates
dot icon29/04/2022
Micro company accounts made up to 2021-08-31
dot icon17/11/2021
Confirmation statement made on 2021-09-04 with updates
dot icon15/11/2021
Registered office address changed from Sjd Accountancy , Metro House Ground Floor - Suite C Metro Centre Gateshead Tyne and Wear NE11 9NH England to Plaza 7 Kd Tower Cotterells Hemel Hempstead HP1 1FW on 2021-11-15
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon04/05/2021
Change of details for Mr Allen James as a person with significant control on 2021-01-05
dot icon21/10/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon26/05/2020
Micro company accounts made up to 2019-08-31
dot icon27/11/2019
Registered office address changed from Sjd Accountancy, Metro House, Gateshead Sjd Accountancy, Ground Floor Suite C Metrocentre Gateshead NE11 9NH United Kingdom to Sjd Accountancy , Metro House Ground Floor - Suite C Metro Centre Gateshead Tyne and Wear NE11 9NH on 2019-11-27
dot icon07/11/2019
Registration of charge 061843860001, created on 2019-11-07
dot icon18/09/2019
Registered office address changed from 22 City Approach City Road London EC1V 2QH United Kingdom to Sjd Accountancy, Metro House, Gateshead Sjd Accountancy, Ground Floor Suite C Metrocentre Gateshead NE11 9NH on 2019-09-18
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon21/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon03/04/2019
Termination of appointment of Amy Thompson as a secretary on 2019-03-01
dot icon03/04/2019
Appointment of Miss Marthe Delmark as a secretary on 2019-03-01
dot icon05/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-08-31
dot icon06/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon06/04/2017
Director's details changed for Allen James on 2016-12-12
dot icon06/04/2017
Registered office address changed from 22 City Approach City Road London EC1V 2QH England to 22 City Approach City Road London EC1V 2QH on 2017-04-06
dot icon06/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/09/2016
Registered office address changed from Flat 43, Provost St London N1 7NB to 22 City Approach City Road London EC1V 2QH on 2016-09-22
dot icon04/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon22/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon12/03/2015
Secretary's details changed for Miss Amy Thompson on 2015-01-01
dot icon30/09/2014
Director's details changed for Allen James on 2014-09-30
dot icon30/09/2014
Registered office address changed from 19 Gresley Drive Lincoln Lincolnshire LN6 7EJ to Flat 43, Provost St London N1 7NB on 2014-09-30
dot icon13/08/2014
Current accounting period extended from 2014-06-30 to 2014-08-31
dot icon27/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon28/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon19/04/2011
Secretary's details changed for Amy Thompson on 2011-04-19
dot icon21/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon21/04/2010
Director's details changed for Allen James on 2010-03-26
dot icon05/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/04/2009
Return made up to 26/03/09; full list of members
dot icon02/12/2008
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon01/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Appointment terminated secretary rebecca white
dot icon06/05/2008
Secretary appointed amy thompson
dot icon23/04/2008
Return made up to 26/03/08; full list of members
dot icon26/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
43.57K
-
0.00
-
-
2022
1
43.78K
-
0.00
-
-
2023
1
43.12K
-
0.00
-
-
2023
1
43.12K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

43.12K £Descended-1.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Allen
Director
26/03/2007 - Present
-
Delmark, Marthe
Secretary
01/03/2019 - Present
-
White, Rebecca
Secretary
26/03/2007 - 25/04/2008
-
Thompson, Amy
Secretary
25/04/2008 - 01/03/2019
-

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 BUSINESS IT ENGINEERING SERVICES LIMITED

BUSINESS IT ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 26/03/2007 with the registered office located at Apollo House, Hallam Way, Whitehills Business Park, Blackpool FY4 5FS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS IT ENGINEERING SERVICES LIMITED?

toggle

BUSINESS IT ENGINEERING SERVICES LIMITED is currently Active. It was registered on 26/03/2007 .

Where is BUSINESS IT ENGINEERING SERVICES LIMITED located?

toggle

BUSINESS IT ENGINEERING SERVICES LIMITED is registered at Apollo House, Hallam Way, Whitehills Business Park, Blackpool FY4 5FS.

What does BUSINESS IT ENGINEERING SERVICES LIMITED do?

toggle

BUSINESS IT ENGINEERING SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BUSINESS IT ENGINEERING SERVICES LIMITED have?

toggle

BUSINESS IT ENGINEERING SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for BUSINESS IT ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 08/04/2026: Micro company accounts made up to 2025-08-31.