Company NameBEZA Engineering Ltd
DirectorAnteneh Mengistu
Company StatusActive
Company Number06645000
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Anteneh Mengistu
Date of BirthJune 1973 (Born 50 years ago)
NationalityEthiopian
StatusCurrent
Appointed14 July 2008(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDevines Bellefield House 104 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMartha Abdi
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDevine House 1299-1301 London Road
Leigh-On-Sea
Essex
SS9 2AD

Location

Registered AddressDevines Bellefield House
104 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Anteneh Menghistu
100.00%
Ordinary

Financials

Year2014
Net Worth£2,068
Cash£8,352
Current Liabilities£22,481

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Filing History

26 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
13 August 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
22 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
9 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
6 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
29 April 2021Registered office address changed from Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD to Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 29 April 2021 (1 page)
28 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
1 June 2020Termination of appointment of Martha Abdi as a director on 1 June 2020 (1 page)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
30 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(3 pages)
25 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 February 2015Appointment of Martha Abdi as a director on 31 July 2014 (2 pages)
3 February 2015Appointment of Martha Abdi as a director on 31 July 2014 (2 pages)
3 February 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
3 February 2015Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
11 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
16 October 2012Director's details changed for Mr Anteneh Mengistu on 12 July 2012 (2 pages)
16 October 2012Director's details changed for Mr Anteneh Mengistu on 12 July 2012 (2 pages)
16 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
28 September 2010Director's details changed for Anteneh Mengistu on 14 July 2010 (2 pages)
28 September 2010Director's details changed for Anteneh Mengistu on 14 July 2010 (2 pages)
28 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 14/07/09; full list of members (3 pages)
27 July 2009Return made up to 14/07/09; full list of members (3 pages)
5 November 2008Registered office changed on 05/11/2008 from 3B st. Ervans road london W10 5QX united kingdom (1 page)
5 November 2008Registered office changed on 05/11/2008 from 3B st. Ervans road london W10 5QX united kingdom (1 page)
14 July 2008Incorporation (12 pages)
14 July 2008Incorporation (12 pages)