UKBizDB.co.uk

BOVIS ENGINEERING LIMITED

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

This company is commonly known as Bovis Engineering Limited. The company was founded 82 years ago and was given the registration number 00368194. The firm's registered office is in LONDON. You can find them at Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London, . This company's SIC code is 4521 - Gen construction & civil engineer.

Company Information

Name:BOVIS ENGINEERING LIMITED
Company Number:00368194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 July 1941
End of financial year:30 June 2009
Jurisdiction:England - Wales
Industry Codes:
  • 4521 - Gen construction & civil engineer

Office Address & Contact

Registered Address:Pb Jackson Norton 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pb Jackson Norton, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

Secretary13 October 2003Active
Pb Jackson Norton, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

Director08 September 2008Active
Pb Jackson Norton, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

Director15 May 2009Active
35 The Green, Writtle, Chelmsford, CM1 3DT

Secretary-Active
24 Pendarves Road, Raynes Park, London, SW20 8TS

Secretary01 May 1995Active
19 Somerleyton Avenue, Kidderminster, DY10 3AS

Director14 September 1992Active
14 Cavell Way, Epsom, KT19 7DQ

Director05 November 2003Active
Ranelagh House, 2 Ranelagh Road, Redhill, RH1 6BJ

Director11 September 2006Active
8 Crecy Gardens, Redbourn, St Albans, AL3 7BQ

Director03 January 1997Active
7 Ortdem Road, Upper Saddle River, New Jersey, Usa, FOREIGN

Director-Active
72 Harmer Green Lane, Digswell, Welwyn, AL6 0EJ

Director-Active
54 Beaconsfield Road, Twickenham, TW1 3HU

Director07 November 2006Active
3 Copperfields, Roxborough Park, Harrow, HA1 3BE

Director05 August 2005Active
15 Courtfield Road, London, SW7 4DA

Director-Active
39 Mount Ararat Road, Richmond, TW10 6PH

Director03 January 1997Active
The Orchard, 12 Barham Avenue, Elstree, WD6 3PN

Director31 March 2002Active
Amberley Bottom Lane, Seer Green, Beaconsfield, HP9 2UH

Director-Active
Alpine Woolfords Lane, Elstead, Godalming, GU8 6LL

Director-Active
39 Connelly Road, Huntington, New York 11743, Usa, FOREIGN

Director-Active
6 Sherwood Drive, Sandisplatt Road, Maidenhead, SL6 4NY

Director01 November 1991Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2015-07-30Restoration

Restoration order of court.

Download
2012-03-20Gazette

Gazette dissolved liquidation.

Download
2011-12-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2011-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-09-16Address

Change registered office address company with date old address.

Download
2011-03-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-03-11Address

Change registered office address company with date old address.

Download
2010-03-09Address

Change registered office address company with date old address.

Download
2010-03-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2010-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2010-03-02Resolution

Resolution.

Download
2009-11-18Accounts

Accounts with accounts type full.

Download
2009-10-19Officers

Change person director company with change date.

Download
2009-10-19Officers

Change person director company with change date.

Download
2009-10-19Officers

Change person secretary company with change date.

Download
2009-06-11Resolution

Resolution.

Download
2009-06-01Capital

Legacy.

Download
2009-06-01Incorporation

Memorandum articles.

Download
2009-06-01Miscellaneous

Miscellaneous.

Download
2009-06-01Insolvency

Legacy.

Download
2009-06-01Capital

Legacy.

Download
2009-06-01Resolution

Resolution.

Download
2009-05-15Officers

Legacy.

Download
2009-05-15Officers

Legacy.

Download
2009-04-14Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.