BICKENHALL ENGINEERING COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
BICKENHALL ENGINEERING COMPANY LIMITED is a Private Limited Company from LONDON and has the status: Active.
BICKENHALL ENGINEERING COMPANY LIMITED was incorporated 65 years ago on 10/02/1959 and has the registered number: 00620654. The accounts status is FULL and accounts are next due on 31/01/2025.
BICKENHALL ENGINEERING COMPANY LIMITED was incorporated 65 years ago on 10/02/1959 and has the registered number: 00620654. The accounts status is FULL and accounts are next due on 31/01/2025.
BICKENHALL ENGINEERING COMPANY LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
GROUND FLOOR
LONDON
EC1Y 2AB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WPG REGISTRARS LIMITED | Corporate Director | 2005-07-19 | CURRENT | ||
MR TREVOR STEVEN PEARS | Jun 1964 | British | Director | CURRENT | |
MR MARK ANDREW PEARS | Nov 1962 | British | Director | CURRENT | |
MR DAVID ALAN PEARS | Apr 1968 | British | Director | 1993-08-31 | CURRENT |
MR DAVID ALAN PEARS | Apr 1968 | British | Secretary | 1992-08-03 | CURRENT |
WILLIAM FREDERICK BENNETT | Secretary | 2013-03-15 | CURRENT | ||
MR BARRY MICHAEL HOWARD SHAW | Jul 1956 | British | Director | 1996-03-29 UNTIL 1998-04-30 | RESIGNED |
MRS JOSEPHINE NAOMI PEARS | Nov 1907 | British | Director | RESIGNED | |
CLARICE TALISMAN PEARS | Nov 1933 | British | Director | RESIGNED | |
MR ANTHONY DAVID LUCAS | Dec 1939 | British | Director | RESIGNED | |
MR JOHN FREDERICK COLEMAN | Aug 1935 | British | Director | 1996-03-29 UNTIL 1998-04-30 | RESIGNED |
MR MICHAEL DAVID ALAN KEIDAN | Jul 1941 | Other | Director | 1996-03-19 UNTIL 1998-04-30 | RESIGNED |
MDAK SECRETARIAL SERVICES LIMITED | Secretary | 1996-03-19 UNTIL 2001-06-26 | RESIGNED | ||
MR ANTHONY DAVID LUCAS | Dec 1939 | British | Secretary | RESIGNED | |
MR MICHAEL DAVID ALAN KEIDAN | Jul 1941 | Other | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The William Pears Group Of Companies Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-11-10 | 30-04-2023 | 685,545 Cash 17,076,807 equity |
ACCOUNTS - Final Accounts | 2022-12-13 | 30-04-2022 | 326,884 Cash 17,363,083 equity |
ACCOUNTS - Final Accounts | 2021-11-06 | 30-04-2021 | 379,483 Cash 26,117,073 equity |
ACCOUNTS - Final Accounts | 2020-12-03 | 30-04-2020 | 365,639 Cash 28,082,863 equity |
ACCOUNTS - Final Accounts | 2019-12-17 | 30-04-2019 | 332,125 Cash 24,848,512 equity |
ACCOUNTS - Final Accounts | 2018-12-12 | 30-04-2018 | 543,329 Cash 31,494,059 equity |