UKBizDB.co.uk

BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED

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

This company is commonly known as Baker Hughes Energy Technology Uk Limited. The company was founded 43 years ago and was given the registration number 01521132. The firm's registered office is in BRISTOL. You can find them at 2 High Street, Nailsea, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BAKER HUGHES ENERGY TECHNOLOGY UK LIMITED
Company Number:01521132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 High Street, Nailsea, Bristol, BS48 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 High Street, Nailsea, Bristol, BS48 1BS

Secretary19 December 2018Active
2 High Street, Nailsea, Bristol, BS48 1BS

Director09 January 2023Active
2 High Street, Nailsea, Bristol, BS48 1BS

Director21 December 2022Active
2 High Street, Nailsea, Bristol, BS48 1BS

Director08 February 2022Active
Wellstream House, Wincomblee Road, Newcastle Upon Tyne, United Kingdom, NE6 3PF

Director03 February 2021Active
205, Countesswells Road, Aberdeen, AB15 7RD

Secretary15 September 2006Active
Minerva House, 5 Montague Close, London, SE1 9BB

Corporate Secretary27 April 1992Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director29 November 2011Active
3555 Langley Oaks Ct. Se, Marietta, United States,

Director13 March 2009Active
2, High Street, Nailsea, Bristol, United Kingdom, BS48 1BS

Director01 October 2013Active
Old Mill Of Collieston, Ellon, AB41 8RG

Director-Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director20 April 2012Active
3 The Cottgae, Kettocks Mill, Bridge Of Don, AB2 8WR

Director21 November 2002Active
3 The Cottgae, Kettocks Mill, Bridge Of Don, AB2 8WR

Director-Active
62 Lochside Road, Bridge Of Don, Aberdeen, AB23 8QW

Director-Active
17015, Aldine Westfield Road, Houston, United States, 77073

Director27 September 2017Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director20 April 2012Active
18 Irvine Place, Aberdeen, AB10 6HB

Director04 January 2008Active
1, Cairn Wynd, Inverurie, AB51 5HQ

Director01 September 2009Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director02 December 2014Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director25 July 2013Active
2630 The Quadrant, Aztec West, Bristol, BS32 4GQ

Director30 March 2016Active
11 St John's Wood Road, London, NW8 8RB

Director01 December 2004Active
Four-Leaf Towers, 5110 San Felipe Unit 92, Houston, United States Of America,

Director02 October 2002Active
1111 Bering 1201, Houston, Texas, Usa, 77057

Director31 July 1992Active
2, High Street, Nailsea, United Kingdom, BS48 1BS

Director30 March 2016Active
Wellstream House, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, United Kingdom, NE6 3PF

Director04 August 2014Active
Silverburn House, Claymore Drive, Aberdeen, AB23 8GD

Director17 May 2010Active
3 Kinmundy Avenue, Westhill, AB32 6TG

Director16 July 2008Active
4424 West Sam Houston Parkway, North Westway 2, Houston, United States Of America,

Director25 July 2013Active
Wellstream House, Wincomblee Road, Walker Riverside, Newcastle Upon Tyne, United Kingdom, NE6 3PF

Director07 October 2015Active
2 High Street, Nailsea, Bristol, BS48 1BS

Director08 February 2022Active
466 Unthank Road, Norwich, NR4 7QJ

Director14 March 2005Active
The Grey House, Yarmouth Road, Ormebury St Margaret, NR29 3QB

Director01 October 2003Active
8 Springdale Road, Bieldside, Aberdeen, AB15 9FA

Director01 December 2004Active

People with Significant Control

Vetco International Holding 4
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10th Floor, 245 Hammersmith Road, London, England, W6 8PW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Termination director company with name termination date.

Download
2024-02-17Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type full.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.