Business It Engineering Services Limited

General information

Name:

Business It Engineering Services Ltd

Office Address:

840 Ibis Court Centre Park WA1 1RL Warrington

Number: 06184386

Incorporation date: 2007-03-26

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Business It Engineering Services Limited with Companies House Reg No. 06184386 has been competing in the field for 17 years. This particular Private Limited Company can be contacted at 840 Ibis Court, Centre Park in Warrington and their postal code is WA1 1RL. This company's SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. Its latest filed accounts documents were submitted for the period up to 2022/08/31 and the most current confirmation statement was filed on 2023/09/04.

Allenby J. is this enterprise's individual managing director, who was arranged to perform management duties on 2007-03-26. To provide support to the directors, the firm has been utilizing the skills of Marthe D. as a secretary since 2019.

Allenby J. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Marthe D.

Role: Secretary

Appointed: 01 March 2019

Latest update: 18 January 2024

Allenby J.

Role: Director

Appointed: 26 March 2007

Latest update: 18 January 2024

People with significant control

Allenby J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 31 August 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 September 2014
Date Approval Accounts 16 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
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 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 1 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 1 November 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2015
Annual Accounts
End Date For Period Covered By Report 31 August 2017
Annual Accounts 27 March 2015
Date Approval Accounts 27 March 2015
Annual Accounts 6 February 2017
Date Approval Accounts 6 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Plaza 7 Kd Tower Cotterells Hemel Hempstead HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on Friday 20th October 2023 (AD01)
filed on: 20th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

19 Gresley Drive

Post code:

LN6 7EJ

City / Town:

Lincoln

HQ address,
2014

Address:

Flat 43, Provost St

Post code:

N1 7NB

City / Town:

London

HQ address,
2015

Address:

Flat 43, Provost St

Post code:

N1 7NB

City / Town:

London

HQ address,
2016

Address:

22 City Approach City Road

Post code:

EC1V 2QH

City / Town:

London

Accountant/Auditor,
2016 - 2015

Name:

Sjd Accountancy

Address:

1200 Century Way Thorpe Park Business Park Colton

Post code:

LS15 8ZA

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Closest Companies - by postcode