B & E Engineering (holdings) Limited

General information

Name:

B & E Engineering (holdings) Ltd

Office Address:

Suite 2 Etruria Office Village 2 Forge Lane Festival Park ST1 5RQ Stoke On Trent

Number: 06676931

Incorporation date: 2008-08-19

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates as B & E Engineering (holdings) Limited. It was started sixteen years ago and was registered with 06676931 as the reg. no. This particular office of this firm is situated in Stoke On Trent. You can contact it at Suite 2 Etruria Office Village 2 Forge Lane, Festival Park. The enterprise's declared SIC number is 64209 which stands for Activities of other holding companies n.e.c.. The business most recent filed accounts documents cover the period up to Wednesday 31st August 2022 and the latest confirmation statement was submitted on Saturday 19th August 2023.

This business owes its accomplishments and permanent progress to a team of three directors, specifically Matthew B., Brian B. and Susan B., who have been controlling the firm since 2023.

Financial data based on annual reports

Company staff

Matthew B.

Role: Director

Appointed: 08 March 2023

Latest update: 22 April 2024

Brian B.

Role: Director

Appointed: 19 August 2008

Latest update: 22 April 2024

Susan B.

Role: Director

Appointed: 19 August 2008

Latest update: 22 April 2024

People with significant control

The companies with significant control over this firm are as follows: Bloor Holdings Nw Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stoke On Trent at 2 Forge Lane, Festival Park, ST1 5RQ, Staffordshire and was registered as a PSC under the reg no 13637095.

Bloor Holdings Nw Limited
Address: Suite 2 Etruria Office Village 2 Forge Lane, Festival Park, Stoke On Trent, Staffordshire, ST1 5RQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13637095
Notified on 20 August 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Brian B.
Notified on 6 April 2016
Ceased on 20 August 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan B.
Notified on 6 April 2016
Ceased on 20 August 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts 27th November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27th November 2014
Annual Accounts 23rd November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23rd November 2015
Annual Accounts 5th December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 5th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 12th November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 12th November 2012
Annual Accounts 23rd October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 23rd October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 27th, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

The Dowery Barker Street

Post code:

CW5 5TE

City / Town:

Nantwich

HQ address,
2013

Address:

The Dowery Barker Street

Post code:

CW5 5TE

City / Town:

Nantwich

HQ address,
2014

Address:

570-572 Etruria Road

Post code:

ST5 0SU

City / Town:

Newcastle Under Lyme

HQ address,
2015

Address:

570-572 Etruria Road

Post code:

ST5 0SU

City / Town:

Newcastle Under Lyme

HQ address,
2016

Address:

570-572 Etruria Road

Post code:

ST5 0SU

City / Town:

Newcastle Under Lyme

Accountant/Auditor,
2013

Name:

Barringtons Limited

Address:

The Dowery 22 Barker Street

Post code:

CW5 5TE

City / Town:

Nantwich

Accountant/Auditor,
2014 - 2015

Name:

Barringtons Limited

Address:

Rooms 103-104 Charles House Beam Heath Way

Post code:

CW5 6PQ

City / Town:

Nantwich

Accountant/Auditor,
2016

Name:

Barringtons Limited

Address:

Charles House Beam Heath Way

Post code:

CW5 6PQ

City / Town:

Nantwich

Accountant/Auditor,
2012

Name:

Barringtons Limited

Address:

The Dowery 22 Barker Street

Post code:

CW5 5TE

City / Town:

Nantwich

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
15
Company Age

Closest Companies - by postcode