Company Information for BUSINESS EFFICIENCY PARTNERSHIP LIMITED
28 FORGEWOOD DRIVE, HALTON, LANCASTER, LA2 6NY,
|
Company Registration Number
04119888
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BUSINESS EFFICIENCY PARTNERSHIP LIMITED | |
Legal Registered Office | |
28 FORGEWOOD DRIVE HALTON LANCASTER LA2 6NY Other companies in LA2 | |
Company Number | 04119888 | |
---|---|---|
Company ID Number | 04119888 | |
Date formed | 2000-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 24/02/2022 | |
Account next due | 24/02/2024 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 13:43:21 |
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 |
---|---|---|
CHRISTOPHER KNOWLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORA KNOWLES |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 24/02/23 TO 23/02/23 | ||
CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 24/02/22 | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/02/21 | |
AA01 | Previous accounting period shortened from 25/02/21 TO 24/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/02/19 | |
AA01 | Previous accounting period shortened from 26/02/19 TO 25/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 26/02/18 | |
AA01 | Previous accounting period shortened from 27/02/18 TO 26/02/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/02/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KNOWLES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/02/17 TO 27/02/17 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Nora Knowles on 2015-01-12 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/12/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Knowles on 2010-01-02 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 05/12/08; full list of members | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02 | |
363s | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED IVYWALL LTD CERTIFICATE ISSUED ON 22/01/01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/01/01 FROM: STOCK EXCHANGE BUILDING 4 NORFOLK STREET MANCHESTER M2 1DP | |
88(2)R | AD 08/01/01--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 15/12/00 FROM: 39A LEICESTER ROAD SALFORD M7 4AS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
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 BUSINESS EFFICIENCY PARTNERSHIP LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BUSINESS EFFICIENCY PARTNERSHIP 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. |