Company Information for BLACK & VEATCH REFURBISHMENTS LIMITED
60 HIGH STREET, REDHILL, ENGLAND, RH1 1SH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
BLACK & VEATCH REFURBISHMENTS LIMITED | ||||||
Legal Registered Office | ||||||
60 HIGH STREET REDHILL ENGLAND RH1 1SH Other companies in RH1 | ||||||
Previous Names | ||||||
|
Company Number | 03487831 | |
---|---|---|
Company ID Number | 03487831 | |
Date formed | 1998-01-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-01-02 | |
Return next due | 2018-01-16 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-11-10 20:56:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK |
||
IAN MICHAEL ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE ANNE DALY |
Company Secretary | ||
THOMAS REORDA |
Director | ||
BRUCE ALAN AINSWORTH |
Director | ||
EMMA KATHRYN WRIGHTON |
Director | ||
ANTHONY EDWARD COLLINS |
Director | ||
CLIFFORD A JOHNSON III |
Company Secretary | ||
CLIFFORD A JOHNSON III |
Director | ||
ANGELA HOFFMAN |
Director | ||
CHRISTOPHER GORDON STANLEY ROBEY |
Company Secretary | ||
MARTIN CLIVE DINGLEY |
Director | ||
ALAN CLARKE GARDNER |
Director | ||
MICHAEL GORDON HINGE |
Director | ||
PETER INGAMELLS |
Director | ||
PETER MARTIN |
Director | ||
MATTHEW RICHARD NOTT |
Director | ||
SUNTHARESAN PADMANATHAN |
Director | ||
CHRISTOPHER WILLIAM TIMPSON SCOTT |
Director | ||
LOUISE RUTH TAYLOR |
Director | ||
WILLIAM THOMSON |
Director | ||
ADRIAN DAVID NICKOLS |
Director | ||
JOHN LEON ALDRIDGE |
Director | ||
ROSEMARY ELIZABETH THOMAS |
Director | ||
DOUGLAS GENE SMITH |
Director | ||
JOHN YOUINGS |
Director | ||
MICHAEL JOHN SKYRME |
Director | ||
LESLIE PETER SMITH |
Director | ||
SRT CORPORATE SERVICES LIMITED |
Company Secretary | ||
ANDREW PARK JOHNSTONE |
Director | ||
NEIL ANTHONY MURRIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERMARK (YORKSHIRE) LTD | Director | 2014-09-09 | CURRENT | 2004-04-01 | Active - Proposal to Strike off | |
STIRLING WATER (2003) LIMITED | Director | 2014-06-26 | CURRENT | 2003-04-14 | Dissolved 2017-04-11 | |
BINNIES UK LIMITED | Director | 2014-01-17 | CURRENT | 1996-02-23 | Active | |
BLACK & VEATCH (U.K.) LIMITED | Director | 2013-06-21 | CURRENT | 1989-04-26 | Active | |
BBV SERVICES LIMITED | Director | 2013-06-21 | CURRENT | 1976-08-20 | Active - Proposal to Strike off | |
BLACK & VEATCH POWER LIMITED | Director | 2013-06-21 | CURRENT | 1998-12-09 | Active - Proposal to Strike off | |
BLACK & VEATCH GROUP LIMITED | Director | 2013-06-21 | CURRENT | 2001-08-13 | Active - Proposal to Strike off | |
BLACK & VEATCH ENVIRONMENT LIMITED | Director | 2013-06-21 | CURRENT | 1976-03-08 | Active - Proposal to Strike off | |
BLACK & VEATCH INTERNATIONAL LTD. | Director | 2012-07-09 | CURRENT | 1987-08-10 | Active | |
TBV POWER LIMITED | Director | 2012-06-19 | CURRENT | 1990-07-09 | Active - Proposal to Strike off | |
BLACK & VEATCH TRUSTEES LIMITED | Director | 2012-01-01 | CURRENT | 1997-01-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR FRANCIS DECLAN FINBAR TEMPANY MCCORMACK on 2016-10-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr Ian Michael Robinson on 2016-09-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/16 FROM Grosvenor House, 69 London Road Redhill Surrey RH1 1LQ | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM02 | Termination of appointment of Christine Anne Daly on 2014-07-23 | |
AP03 | Appointment of Francis Declan Finbar Tempany Mccormack as company secretary on 2014-07-23 | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS REORDA | |
AP01 | DIRECTOR APPOINTED IAN MICHAEL ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE AINSWORTH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 02/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 02/01/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA WRIGHTON | |
AP01 | DIRECTOR APPOINTED THOMAS REORDA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 02/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLINS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE KIERNAN / 01/11/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 02/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE AINSWORTH / 01/01/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE KIERNAN / 05/08/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 650 LONDON ROAD ISLEWORTH MIDDLESEX TW7 4EG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 632-652 LONDON ROAD ISLEWORTH MIDDLESEX TW7 4EG | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 8 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 42910 - Construction of water projects
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACK & VEATCH REFURBISHMENTS LIMITED
The top companies supplying to UK government with the same SIC code (42910 - Construction of water projects) as BLACK & VEATCH REFURBISHMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |