UKBizDB.co.uk

BES CONSULTING ENGINEERS LIMITED

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

This company is commonly known as Bes Consulting Engineers Limited. The company was founded 23 years ago and was given the registration number 04041364. The firm's registered office is in NEWARK. You can find them at 65 North Gate, , Newark, Nottinghamshire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:BES CONSULTING ENGINEERS LIMITED
Company Number:04041364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 July 2000
End of financial year:30 April 2015
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:65 North Gate, Newark, Nottinghamshire, England, NG24 1HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, North Gate, Newark, England, NG24 1HD

Director13 March 2017Active
19 Hamilton Close, Newton Aycliffe, DL5 4DB

Secretary26 July 2000Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary26 July 2000Active
65, North Gate, Newark, England, NG24 1HD

Director11 February 2016Active
Bridge Cottage, Bridge Barn Lane, Woking, GU21 6NL

Director26 September 2011Active
2 Whitehouse Way, Slough, SL3 7XA

Director09 July 2009Active
19 Hamilton Close, Newton Aycliffe, DL5 4DB

Director26 July 2000Active
5 Thornbrough Road, Northallerton, DL6 1DJ

Director26 July 2000Active
Waitesgarth, The Steadings, Gayles, Richmond, England, DL11 7FD

Director01 October 2007Active
65, North Gate, Newark, England, NG24 1HD

Director13 March 2017Active
Block 3 Saint Cuthberts House, Aycliffe Industrial Park, Newton Aycliffe, DL5 6DL

Director17 April 2015Active
65, North Gate, Newark, England, NG24 1HD

Director17 April 2015Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director26 July 2000Active

People with Significant Control

Mr Matthew Alan Tucker
Notified on:01 July 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:9, Wigsley Road, Newark, England, NG23 7EF
Nature of control:
  • Significant influence or control
Miss Joanne Elizabeth Morgan
Notified on:01 July 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:9, Wigsley Road, Newark, England, NG23 7EF
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Gazette

Gazette dissolved compulsory.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2017-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2017-10-03Gazette

Gazette notice compulsory.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2016-10-27Accounts

Change account reference date company current extended.

Download
2016-10-24Officers

Termination director company with name termination date.

Download
2016-09-02Address

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

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-02-19Officers

Termination director company with name termination date.

Download
2016-02-19Officers

Appoint person director company with name date.

Download
2016-02-09Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Officers

Appoint person director company with name date.

Download
2015-04-23Officers

Termination secretary company with name termination date.

Download
2015-04-23Officers

Appoint person director company with name date.

Download
2015-04-23Officers

Termination director company with name termination date.

Download
2015-04-23Officers

Termination director company with name termination date.

Download
2015-04-23Officers

Termination director company with name termination date.

Download
2015-04-23Officers

Termination director company with name termination date.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-08-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.