UKBizDB.co.uk

BSI ELEC-N-MECH LIMITED

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

This company is commonly known as Bsi Elec-n-mech Limited. The company was founded 29 years ago and was given the registration number 03033300. The firm's registered office is in WITHAM. You can find them at Unit F2 Briarsford Industrial Estate, Perry Road, Witham, Essex. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:BSI ELEC-N-MECH LIMITED
Company Number:03033300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Unit F2 Briarsford Industrial Estate, Perry Road, Witham, Essex, CM8 3UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F2, Briarsford Industrial Estate, Perry Road, Witham, United Kingdom, CM8 3UY

Secretary26 June 2003Active
Unit F2, Briarsford Industrial Estate, Perry Road, Witham, United Kingdom, CM8 3UY

Director26 June 2003Active
Unit F2, Briarsford Industrial Estate, Perry Road, Witham, United Kingdom, CM8 3UY

Director26 June 2003Active
12 Olivers Mill, New Ash Green, Longfield, DA3 8RE

Secretary09 March 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary09 March 1995Active
Aldingham, Manor Drive, Hartley, DA3 8AU

Director09 March 1995Active
Unit F2, Briarsford Industrial Estate, Perry Road, Witham, United Kingdom, CM8 3UY

Director26 June 2003Active
4, Purcel Road, Witham, United Kingdom, CM8 1AF

Director26 September 2016Active

People with Significant Control

Mr Christopher Mark Murphy
Notified on:17 May 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Unit F2, Briarsford Industrial Estate, Witham, CM8 3UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs A Oulhaj
Notified on:17 May 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:Unit F2, Briarsford Industrial Estate, Witham, CM8 3UY
Nature of control:
  • Ownership of shares 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
2024-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2019-03-21Officers

Change person secretary company with change date.

Download
2019-03-21Officers

Change person director company with change date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Resolution

Resolution.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Officers

Appoint person director company with name date.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.