Bhe Consultants Ltd

General information

Name:

Bhe Consultants Limited

Office Address:

Unit C Prout Industrial Estate Point Road SS8 7TJ Canvey Island

Number: 07892191

Incorporation date: 2011-12-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bhe Consultants is a business situated at SS8 7TJ Canvey Island at Unit C Prout Industrial Estate. The company was established in 2011 and is registered under reg. no. 07892191. The company has been on the British market for 13 years now and its last known state is active. It 's been one years since This firm's registered name is Bhe Consultants Ltd, but until 2023 the name was Buildtech Heritage Essex and up to that point, until 2021-12-01 the company was known under the name Buildtech Virgo. This means it has used three different names. The enterprise's registered with SIC code 99999 which stands for Dormant Company. Bhe Consultants Limited released its account information for the period up to December 31, 2022. The company's most recent confirmation statement was released on January 8, 2023.

According to the official data, this company is overseen by a single managing director: Martin S., who was designated to this position in 2011.

Martin S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Bhe Consultants Ltd 2023-10-13
  • Buildtech Heritage Essex Ltd 2021-12-01
  • Buildtech Virgo Ltd 2011-12-28

Financial data based on annual reports

Company staff

Martin S.

Role: Director

Appointed: 28 December 2011

Latest update: 29 January 2024

People with significant control

Martin S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 January 2024
Confirmation statement last made up date 08 January 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Company name changed buildtech heritage essex LTDcertificate issued on 13/10/23 (CERTNM)
filed on: 13th, October 2023
change of name
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2013

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2014

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2015

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Closest Companies - by postcode