BRITISH ENGINEERING TESTING SERVICES LIMITED

British Engineering Services Unit 718 Eddington Way British Engineering Services Unit 718 Eddington Way, Warrington, WA3 6BA, United Kingdom
StatusDISSOLVED
Company No.10162966
CategoryPrivate Limited Company
Incorporated04 May 2016
Age8 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 1 day

SUMMARY

BRITISH ENGINEERING TESTING SERVICES LIMITED is an dissolved private limited company with number 10162966. It was incorporated 8 years, 1 month, 14 days ago, on 04 May 2016 and it was dissolved 1 year, 5 months, 1 day ago, on 17 January 2023. The company address is British Engineering Services Unit 718 Eddington Way British Engineering Services Unit 718 Eddington Way, Warrington, WA3 6BA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101629660004

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101629660005

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2022-09-22

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/09/22

Documents

View document PDF

Resolution

Date: 22 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-21

Capital : 820,056 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2022

Action Date: 07 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-07

Charge number: 101629660005

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-17

Officer name: Sebastian James Lomax

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Hirst

Termination date: 2021-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Christopher Dennison

Termination date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Hirst

Appointment date: 2021-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: British Engineering Services Limited

Change date: 2021-02-22

Documents

View document PDF

Change person director company with change date

Date: 28 May 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Christopher Dennison

Change date: 2021-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 24 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Address

Type: AD01

Old address: British Engineering Services 3rd Floor 5 New York Street Manchester M1 4JB United Kingdom

Change date: 2021-02-22

New address: British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2021

Action Date: 12 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101629660004

Charge creation date: 2021-02-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101629660001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101629660003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101629660002

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2020

Action Date: 27 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101629660003

Charge creation date: 2020-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-30

Charge number: 101629660002

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 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: 09 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 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: 07 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2018

Action Date: 04 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-05-04

Psc name: British Engineering Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-06

Officer name: Lynn Gillian Krige

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Christopher Dennison

Appointment date: 2017-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Memorandum articles

Date: 17 Nov 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2016

Action Date: 20 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101629660001

Charge creation date: 2016-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Scarr-Hall

Termination date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn Gillian Krige

Appointment date: 2016-09-01

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 04 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KCL UK GROUP LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11934032
Status:ACTIVE
Category:Private Limited Company

LIVING CAPITAL LIMITED

535 KINGS ROAD,LONDON,SW10 0SZ

Number:03728551
Status:ACTIVE
Category:Private Limited Company

MANSTON FORESTS LLP

1 ST HELEN'S COURT,ASHBY-DE-LA-ZOUCH,LE65 1HS

Number:OC377748
Status:ACTIVE
Category:Limited Liability Partnership

PRAGMATIKS CONSULTING LIMITED

3 ELM BANK DRIVE,NOTTINGHAM,NG3 5AL

Number:09420898
Status:ACTIVE
Category:Private Limited Company

SCHLOSS CREDIT CONSULTANCY LIMITED

AXWEL HOUSE,BROXBURN,EH52 5AU

Number:SC547423
Status:ACTIVE
Category:Private Limited Company
Number:CE002560
Status:ACTIVE
Category:Charitable Incorporated Organisation

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