UKBizDB.co.uk

B & J ENGINEERING (STOKE-ON-TRENT) LIMITED

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

This company is commonly known as B & J Engineering (stoke-on-trent) Limited. The company was founded 4 years ago and was given the registration number 12161493. The firm's registered office is in NEWCASTLE. You can find them at Unit 7 Brampton Sidings Industrial Estate, Hempstalls Lane, Newcastle, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:B & J ENGINEERING (STOKE-ON-TRENT) LIMITED
Company Number:12161493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 7 Brampton Sidings Industrial Estate, Hempstalls Lane, Newcastle, United Kingdom, ST5 0SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Brampton Sidings Industrial Estate, Hempstalls Lane, Newcastle, United Kingdom, ST5 0SR

Director19 August 2019Active
Unit 7 Brampton Sidings Industrial Estate, Hempstalls Lane, Newcastle, United Kingdom, ST5 0SR

Director19 August 2019Active
33 Redrock Crescent, Birchenwood Country Park, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 4GP

Director19 August 2019Active
33 Redrock Crescent, Birchenwood Country Park, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 4GP

Director19 August 2019Active

People with Significant Control

Chp Group Holdings Limited
Notified on:23 May 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 3 Wheelock Heath Business Court, Alsager Road, Sandbach, United Kingdom, CW11 4RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Berea Holdings Limited
Notified on:23 May 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 3, Wheelock Heath Business Court, Winterley, United Kingdom, CW11 4RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Climate Heating And Plumbing Services Limited
Notified on:19 August 2019
Status:Active
Country of residence:England
Address:Unit 3, Wheelock Heath Business Court, Alsager Road, Winterley, England, CW11 4RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julie Plant
Notified on:19 August 2019
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:33 Redrock Crescent, Birchenwood Country Park, Stoke-On-Trent, United Kingdom, ST7 4GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Charles Plant
Notified on:19 August 2019
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:33 Redrock Crescent, Birchenwood Country Park, Stoke-On-Trent, United Kingdom, ST7 4GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Accounts

Change account reference date company current extended.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Capital

Capital name of class of shares.

Download
2020-06-22Resolution

Resolution.

Download
2020-06-22Capital

Capital variation of rights attached to shares.

Download
2020-06-10Capital

Capital allotment shares.

Download
2019-09-05Address

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

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Address

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

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.