Company NameBGV Engineering Limited
Company StatusDissolved
Company Number03978139
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Robert Bennison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Potters Close
Danbury
Chelmsford
Essex
CM3 4NF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameGillian Bennison
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleSecretary
Correspondence AddressLeylands
Main Road, Boreham
Chelmsford
Essex
CM3 3AD
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJoyce Winifred Bennison
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 08 February 2009)
RoleCompany Director
Correspondence Address9 Potters Close
Danbury
Chelmsford
Essex
CM3 4NF

Contact

Websitewww.bgvprecisionengineering.co.uk

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ian Robert Bennison
100.00%
Ordinary

Financials

Year2014
Net Worth-£410
Cash£26,320
Current Liabilities£33,953

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

24 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
21 April 2017Director's details changed for Ian Bennison on 9 February 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 12 April 2010 (1 page)
8 April 2010Director's details changed for Ian Bennison on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Ian Bennison on 8 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Termination of appointment of Joyce Bennison as a secretary (1 page)
14 April 2009Return made up to 08/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 August 2008Return made up to 08/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 June 2007Return made up to 08/04/07; no change of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 May 2006Return made up to 08/04/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 June 2005Return made up to 08/04/05; full list of members (6 pages)
31 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 April 2004Return made up to 08/04/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 May 2003Return made up to 20/04/03; full list of members (6 pages)
9 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: leylands main road, boreham chelmsford essex CM3 3AD (1 page)
11 May 2001Return made up to 20/04/01; full list of members (6 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Registered office changed on 02/05/00 from: audit house 151 high street billericay essex CM12 9AB (1 page)
2 May 2000New director appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Ad 20/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2000Incorporation (11 pages)