Active
Company Information for FRAMATOME BHR LIMITED
THE FLUID ENGINEERING CENTRE, CRANFIELD, BEDFORDSHIRE, MK43 0AJ,
|
Company Registration Number
07274578
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
FRAMATOME BHR LIMITED | ||||
Legal Registered Office | ||||
THE FLUID ENGINEERING CENTRE CRANFIELD BEDFORDSHIRE MK43 0AJ Other companies in MK43 | ||||
Previous Names | ||||
|
Company Number | 07274578 | |
---|---|---|
Company ID Number | 07274578 | |
Date formed | 2010-06-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-05 14:53:37 |
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 |
---|---|---|
RAGHBIR CHAND |
||
RAGHBIR GADDU CHAND |
||
JONATHAN EARL |
||
VIVEKANANDHAN SRINIVASAN MARIPUDI |
||
MICHAEL JAMES STEVENS |
||
NEIL WATERMAN |
||
DAVID WINTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENT HUDSON |
Director | ||
KONRAD MAREK RUTKOWSKI |
Director | ||
PAUL ANDREW WINSTANLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMSASARA LIMITED | Director | 2017-07-04 | CURRENT | 2017-07-04 | Active | |
ESR TECHNOLOGY LIMITED | Director | 2016-12-07 | CURRENT | 2005-05-25 | Active | |
CI-TDC LIMITED | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active | |
DIAJET LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Active - Proposal to Strike off | |
METNANO LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Active - Proposal to Strike off | |
BHR CONFERENCES LIMITED | Director | 2011-08-09 | CURRENT | 1989-05-26 | Active - Proposal to Strike off | |
RIVERMEAD COURT LIMITED | Director | 2014-06-09 | CURRENT | 1979-06-25 | Active | |
THIRST-QUENCHER LIMITED | Director | 2012-11-09 | CURRENT | 2012-11-09 | Active | |
STRATOPHASE LTD. | Director | 2010-10-18 | CURRENT | 1999-06-07 | Active | |
NANOTECTURE GROUP PLC | Director | 2008-09-01 | CURRENT | 2004-05-18 | Dissolved 2014-04-03 | |
DIAJET LIMITED | Director | 2015-11-30 | CURRENT | 2014-09-23 | Active - Proposal to Strike off | |
BHR CONFERENCES LIMITED | Director | 2015-11-30 | CURRENT | 1989-05-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN ARTON HOWARTH | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Resolutions passed:<ul><li>Resolution Share premium account cancelled/amount credited to retained earnings account 16/12/2022<li>Resolution reduction in capital</ul> | ||
Resolutions passed:<ul><li>Resolution Share premium cancelled/amount credited to retained earnins account 16/12/2022<li>Resolution reduction in capital</ul> | ||
Termination of appointment of Paul Anthony Extance on 2022-08-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Consolidation 13/12/2021</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Consolidation 13/12/2021<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
Consolidation of shares on | ||
Consolidation of shares on | ||
SH02 | Consolidation of shares on 2021-12-13 | |
Second filing of capital allotment of shares GBP5,403,741 | ||
RP04SH01 | Second filing of capital allotment of shares GBP5,403,741 | |
SH01 | 24/11/21 STATEMENT OF CAPITAL GBP 3903741.26 | |
CERTNM | Company name changed virtualpie LIMITED\certificate issued on 01/12/21 | |
AA01 | Current accounting period shortened from 30/04/22 TO 31/12/21 | |
AP03 | Appointment of Mr Paul Anthony Extance as company secretary on 2021-11-22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072745780003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PSC08 | Notification of a person with significant control statement | |
RES12 | Resolution of varying share rights or name | |
PSC07 | CESSATION OF BUSINESS GROWTH FUND PLC AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 31/08/21 STATEMENT OF CAPITAL GBP 3903741.26 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072745780006 | |
AP01 | DIRECTOR APPOINTED PASCAL LASSUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY EXTANCE | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY EXTANCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL WATERMAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072745780007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072745780006 | |
AP01 | DIRECTOR APPOINTED DR PAUL JOHN ARTON HOWARTH | |
TM02 | Termination of appointment of Raghbir Chand on 2019-04-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES STEVENS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072745780005 | |
RES01 | ADOPT ARTICLES 11/07/17 | |
AP01 | DIRECTOR APPOINTED MR VIVEKANANDHAN SRINIVASAN MARIPUDI | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 168702 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | |
SH01 | 22/09/16 STATEMENT OF CAPITAL GBP 166489 | |
SH01 | 22/09/16 STATEMENT OF CAPITAL GBP 166489 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENT HUDSON | |
AP01 | DIRECTOR APPOINTED MR DAVID WINTER | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of a secretary | |
RES01 | ADOPT ARTICLES 10/05/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072745780004 | |
AP01 | DIRECTOR APPOINTED MR NEIL WATERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KONRAD RUTKOWSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW WINSTANLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072745780003 | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 168602 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRENT HUDSON | |
AP01 | DIRECTOR APPOINTED MR KONRAD RUTKOWSKI | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW WINSTANLEY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STEVENS | |
AP01 | DIRECTOR APPOINTED MR JONATHAN EARL | |
SH01 | 27/06/14 STATEMENT OF CAPITAL GBP 168602 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 102213 | |
SH01 | 27/06/14 STATEMENT OF CAPITAL GBP 102213 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 27/06/2014 | |
AR01 | 04/06/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
AR01 | 04/06/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
AR01 | 05/06/12 FULL LIST | |
SH01 | 29/10/11 STATEMENT OF CAPITAL GBP 100000 | |
AR01 | 04/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AA01 | PREVSHO FROM 30/06/2011 TO 30/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM COACH HOUSE 60 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4QP | |
SH01 | 27/10/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 04/06/11 FULL LIST | |
RES15 | CHANGE OF NAME 27/10/2010 | |
CERTNM | COMPANY NAME CHANGED VIRTUAL PRODUCT INNOVATION (PI) PERFORMANCE IMPROVEMENT (PI) ENGINEERING CONSULTANCY LTD CERTIFICATE ISSUED ON 27/10/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 11 BROADWELLS CRESCENT COVENTRY CV4 8JD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 1ST FLOOR 2 WOODBERRY GROVE, NORTH FINCHLEY LONDON N12 0DR ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | VIVEKANANDHAN SRINIVASAN MARIPUDI | ||
Outstanding | BGF INVESTMENTS LP ACTING BY ITS GENERAL PARTNER BUSINESS GROWTH FUND PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
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 FRAMATOME BHR LIMITED
The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as FRAMATOME BHR LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84249000 | Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s. | |||
39069090 | Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N | |||
76130000 | Aluminium containers for compressed or liquefied gas | |||
84212900 | Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys) | |||
85011099 | DC motors of an output <= 37,5 W | |||
84122920 | Hydraulic systems powered using hydraulic fluid power motors (excl. hydraulic power engines and motors, linear acting[cylinders]) | |||
84818059 | Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |