UKBizDB.co.uk

BUREAU VERITAS COMMODITY SERVICES LIMITED

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

This company is commonly known as Bureau Veritas Commodity Services Limited. The company was founded 31 years ago and was given the registration number 02721275. The firm's registered office is in WITHAM. You can find them at Unit 1d, 1 Wheaton Road, Witham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BUREAU VERITAS COMMODITY SERVICES LIMITED
Company Number:02721275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 1d, 1 Wheaton Road, Witham, England, CM8 3UJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1 Park House, Earls Colne Business Park, Earls Colne, Colchester, England, CO6 2NS

Secretary28 October 2005Active
Suite 1 Park House, Earls Colne Business Park, Earls Colne, Colchester, England, CO6 2NS

Director26 July 2019Active
Suite 1 Park House, Earls Colne Business Park, Earls Colne, Colchester, England, CO6 2NS

Director18 May 2007Active
38 Tumulus Way, Colchester, CO2 9SD

Secretary26 April 1994Active
The Oaks 60 Reynards Copse, Colchester, CO4 4UR

Secretary22 August 1992Active
The Oaks 60 Reynards Copse, Colchester, CO4 4UR

Secretary17 August 1992Active
3 Swallow Field, Earls Colne, Colchester, CO6 2RW

Secretary26 August 1992Active
389 Chiswick High Road, London, W4 4AL

Corporate Secretary03 October 2000Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary08 June 1992Active
Unit 1d, 1 Wheaton Road, Witham, England, CM8 3UJ

Director15 September 2005Active
Tile Cottage, Stebbing Green, Great Dunmow, CM6 3TE

Director31 July 2005Active
31 Chesnut Grove, New Malden,

Nominee Director08 June 1992Active
31a Wetherby Mansions, Earls Court Square, London, SW5 9BH

Director03 June 1993Active
Crossways, Smiths Lane, Crockham Hill, TN8 6RQ

Director12 December 2003Active
Flat 6, Boleyn Lodge 2 Marryat Road, Wimbledon, SW19 5BD

Director17 August 1992Active
1603 Scenic Shore, Kingswood, Texas 77339, Usa, FOREIGN

Director17 August 1992Active
1 Acol Road, West Hampstead, London, NW6 3AA

Director17 August 1992Active
67 Dumont Avenue, St Osyth, CO16 8JP

Director28 October 2005Active
67 Dumont Avenue, St Osyth, CO16 8JP

Director17 August 1992Active
2404, Brentwood, Houston, U S A, 77019

Director22 February 1994Active
10 Buckingham Street, London, WC2N 6DF

Director08 February 2008Active
80 Kings Road, Wimbledon, London, SW19 8QW

Director12 December 1996Active
80 Kings Road, Wimbledon, London, SW19 8QW

Director05 February 1996Active
80 Kings Road, Wimbledon, London, SW19 8QW

Director22 August 1992Active
Brambles 1 Duffryn Woods, Bryncoch, Neath, SA10 7QA

Director17 August 1992Active
Flat 1 35 Gwendolen Avenue, Putney, London, SW15 6EP

Director12 December 1996Active
6 Wellesford Close, Banstead, SM7 2HL

Nominee Director08 June 1992Active
The Old Forge, Stratford-St-Mary, Colchester, CO7 6JS

Director23 September 1992Active
10 Buckingham Street, London, WC2N 6DF

Director14 October 2005Active
86 Mount Ararat Road, Richmond, TW10 6PH

Director27 April 1998Active
Cheyne Cottage 65 Royal Hospital Road, London, SW3 4HS

Director22 August 1992Active
12 Kingfield Road, London, W5 1LB

Director20 December 2002Active
10, Buckingham Street, London, WC2N 6DF

Director14 October 2005Active
20 Black Friars Lane, London, EC4V 6HD

Director27 April 1998Active
4011 Garden Lake Drive, Kingwood Texas, Usa, FOREIGN

Director22 August 1992Active

People with Significant Control

Bureau Veritas Sa
Notified on:11 April 2016
Status:Active
Country of residence:France
Address:67-71 Boulevard Du Chateau, 92200, Neuilly Sur Seine, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bureau Veritas International Sas (France)
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:40/52, Boulevard Du Parc, Neuilly-Sur-Seine, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Bureau Veritas Nederland Holding (Netherlands)
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Bureau Veritas Mar. Ned. B.V., Boompjes 40, 3011 Xb Rotterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Address

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

Download
2021-01-31Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-11-27Officers

Change person secretary company with change date.

Download
2019-11-27Officers

Change person secretary company with change date.

Download
2019-07-26Address

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

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-06-25Resolution

Resolution.

Download
2019-06-25Change of constitution

Statement of companys objects.

Download
2019-06-25Incorporation

Re registration memorandum articles.

Download
2019-06-25Change of name

Certificate re registration public limited company to private.

Download
2019-06-25Resolution

Resolution.

Download
2019-06-25Change of name

Reregistration public to private company.

Download
2019-06-25Resolution

Resolution.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.