BHE CONSULTANTS LTD

Unit C Prout Industrial Estate Unit C Prout Industrial Estate, Canvey Island, SS8 7TJ, Essex, United Kingdom
StatusACTIVE
Company No.07892191
CategoryPrivate Limited Company
Incorporated28 Dec 2011
Age12 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

BHE CONSULTANTS LTD is an active private limited company with number 07892191. It was incorporated 12 years, 5 months, 2 days ago, on 28 December 2011. The company address is Unit C Prout Industrial Estate Unit C Prout Industrial Estate, Canvey Island, SS8 7TJ, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed buildtech heritage essex LTD\certificate issued on 13/10/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2023

Action Date: 04 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Sycamore

Change date: 2023-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

Old address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England

Change date: 2023-10-04

New address: Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-03

Psc name: Mr Martin Albert Sycamore

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed buildtech virgo LTD\certificate issued on 01/12/21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

New address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY

Old address: Sterling House Langston Road Loughton Essex IG10 3FA

Change date: 2017-09-27

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Martin Sycamore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 28 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 28 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 28 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-28

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-21

Old address: 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY & THE BROW LTD

UNIT A,NEWARK,NG24 1ES

Number:05528436
Status:ACTIVE
Category:Private Limited Company

GOLD AND SILVER RECRUITMENT LIMITED

389C HIGH ROAD,LONDON,N22 8JA

Number:08573487
Status:ACTIVE
Category:Private Limited Company

LEX PROPERTY LTD

12 GOLDEN GROVE,SWANSEA,SA5 9DG

Number:07397194
Status:ACTIVE
Category:Private Limited Company

R W HOME RENOVATIONS LIMITED

GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF

Number:08915078
Status:ACTIVE
Category:Private Limited Company

SARIUM LIMITED

4 VOLTAIRE COURT,RICHMOND,TW9 3PQ

Number:08376853
Status:ACTIVE
Category:Private Limited Company

STYLENSNITCH LTD

VICARAGE HOUSE VICARAGE HOUSE,LONDON,W8 4DB

Number:10626409
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source