UKBizDB.co.uk

BERNDAN ENGINEERING CONSULTING LIMITED

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

This company is commonly known as Berndan Engineering Consulting Limited. The company was founded 11 years ago and was given the registration number 08532782. The firm's registered office is in HARROW & WEALDSTONE. You can find them at Suite 22 2nd Floor Winsor & Newton Building, Whitefriars Avenue, Harrow & Wealdstone, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BERNDAN ENGINEERING CONSULTING LIMITED
Company Number:08532782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2013
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 22 2nd Floor Winsor & Newton Building, Whitefriars Avenue, Harrow & Wealdstone, Middlesex, United Kingdom, HA3 5RN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Elizabeth House, 54 - 58 High Street, Edgware, England, HA8 7EJ

Director16 May 2013Active

People with Significant Control

Mr Peter John Coombs
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:8th Floor Elizabeth House, 54 - 58 High Street, Edgware, England, HA8 7EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Suzanna Jean Coombs
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:8th Floor Elizabeth House, 54 - 58 High Street, Edgware, England, HA8 7EJ
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 (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
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-02-28Accounts

Change account reference date company previous extended.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-29Dissolution

Dissolution application strike off company.

Download
2021-11-29Address

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

Download
2021-11-29Address

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

Download
2021-07-08Address

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

Download
2021-04-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Persons with significant control

Change to a person with significant control.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-08Address

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

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Persons with significant control

Change to a person with significant control.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Capital

Capital allotment shares.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.