This company is commonly known as Beznick Construction Limited. The company was founded 11 years ago and was given the registration number 08419208. The firm's registered office is in LONDON. You can find them at Second Floor, 123 Aldersgate Street, London, . This company's SIC code is 71129 - Other engineering activities.
Name | : | BEZNICK CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 08419208 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2013 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor, 123 Aldersgate Street, London, United Kingdom, EC1A 4JQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Mayfield Mansions, 94 West Hill, London, England, SW15 2YB | Secretary | 26 February 2013 | Active |
15 Mayfield Mansions, 94 West Hill, London, England, SW15 2YB | Director | 26 February 2013 | Active |
Mr Athanasios George Tserkezis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 4 & 5 Brightwell Barns, Waldringfield Road, Ipswich, England, IP10 0BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-14 | Address | Change registered office address company with date old address new address. | Download |
2023-02-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-02-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-14 | Resolution | Resolution. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2022-03-07 | Officers | Change person secretary company with change date. | Download |
2022-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Officers | Change person director company with change date. | Download |
2018-10-16 | Officers | Change person director company with change date. | Download |
2018-10-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.