Danbury
Chelmsford
Essex
CM3 4NF
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Gillian Bennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Leylands Main Road, Boreham Chelmsford Essex CM3 3AD |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Joyce Winifred Bennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 08 February 2009) |
Role | Company Director |
Correspondence Address | 9 Potters Close Danbury Chelmsford Essex CM3 4NF |
Website | www.bgvprecisionengineering.co.uk |
---|
Registered Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Ian Robert Bennison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£410 |
Cash | £26,320 |
Current Liabilities | £33,953 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
---|---|
21 April 2017 | Director's details changed for Ian Bennison on 9 February 2017 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 12 April 2010 (1 page) |
8 April 2010 | Director's details changed for Ian Bennison on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Ian Bennison on 8 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Termination of appointment of Joyce Bennison as a secretary (1 page) |
14 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 August 2008 | Return made up to 08/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 June 2007 | Return made up to 08/04/07; no change of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 June 2005 | Return made up to 08/04/05; full list of members (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 May 2002 | Return made up to 20/04/02; full list of members
|
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: leylands main road, boreham chelmsford essex CM3 3AD (1 page) |
11 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
2 May 2000 | New director appointed (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Ad 20/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 2000 | Incorporation (11 pages) |