UKBizDB.co.uk

BEHRE DOLBEAR INTERNATIONAL LIMITED

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

This company is commonly known as Behre Dolbear International Limited. The company was founded 26 years ago and was given the registration number 03387156. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, Kent. This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:BEHRE DOLBEAR INTERNATIONAL LIMITED
Company Number:03387156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:Henwood House, Henwood, Ashford, Kent, TN24 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lomond, Kingsford Street, Mersham, Ashford, TN25 6PE

Secretary20 November 2006Active
Lomond, Kingsford Street, Mersham, Ashford, TN25 6PE

Director20 November 2006Active
6 Abbots Court, Thackeray Street, London, W8 5ES

Secretary19 January 2004Active
6 Abbots Court, Thackeray Street, London, W8 5ES

Secretary14 July 1997Active
34 Windmill Rise, Kingston Upon Thames, KT2 7TU

Secretary10 July 2000Active
24 Buckthorn Drive, Littleton, Usa,

Secretary31 January 2002Active
Southampton House 317 High Holborn, London, WC1V 7NL

Corporate Secretary20 June 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 June 1997Active
6 Abbots Court, Thackeray Street, London, W8 5ES

Director19 January 2004Active
6 Abbots Court, Thackeray Street, London, W8 5ES

Director20 June 1997Active
5816e 10th Avenue, Denver, Usa,

Director25 July 2001Active
Acorns, Swain Road, Tenterden, TN30 6PJ

Director15 October 1998Active
164, Cognewaugh Road, Cos Cob, Usa, 06807

Director01 April 2011Active
22601 N Via Tercero, Sun City West, Arizona 85375, FOREIGN

Director26 June 1998Active
1512 Larimer Street No20, Denver, Usa, 80202

Director20 June 1997Active
Pauls Farm Cottage, Leigh, TN11 8RX

Director01 June 2000Active
4 Over Rock Lane, Westpoint, Usa, IRISH

Director20 February 2007Active
4 Over Rock Lane, Westpoint, Usa, IRISH

Director26 June 1998Active
1601 Blake Street, Suite 301, Denver, Usa, 80202

Director05 September 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 June 1997Active

People with Significant Control

Behre Dolbear & Company Inc
Notified on:30 April 2016
Status:Active
Country of residence:United States
Address:6430, South Fiddler's Green Circle, Greenwood Village, United States, 80111
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Change of name

Certificate change of name company.

Download
2022-10-06Change of name

Change of name notice.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.