UKBizDB.co.uk

B & E ENGINEERING (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B & E Engineering (holdings) Limited. The company was founded 15 years ago and was given the registration number 06676931. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at 570-572 Etruria Road, , Newcastle Under Lyme, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:B & E ENGINEERING (HOLDINGS) LIMITED
Company Number:06676931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:570-572 Etruria Road, Newcastle Under Lyme, Staffordshire, ST5 0SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 Etruria Office Village, 2 Forge Lane, Festival Park, Stoke On Trent, England, ST1 5RQ

Director19 August 2008Active
Suite 2 Etruria Office Village, 2 Forge Lane, Festival Park, Stoke On Trent, England, ST1 5RQ

Director08 March 2023Active
Suite 2 Etruria Office Village, 2 Forge Lane, Festival Park, Stoke On Trent, England, ST1 5RQ

Director19 August 2008Active

People with Significant Control

Bloor Holdings Nw Limited
Notified on:20 August 2022
Status:Active
Country of residence:England
Address:Suite 2 Etruria Office Village, 2 Forge Lane, Stoke On Trent, England, ST1 5RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Susan Bloor
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Suite 2 Etruria Office Village, 2 Forge Lane, Stoke On Trent, England, ST1 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Reginald Bloor
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Suite 2 Etruria Office Village, 2 Forge Lane, Stoke On Trent, England, ST1 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2022-11-01Address

Change registered office address company with date old address new address.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.