About

Registered Number: 04719474
Date of Incorporation: 01/04/2003 (21 years ago)
Company Status: Active
Registered Address: 5 Renton Drive, Orpington, BR5 4HH,

 

Based in Orpington, Engineering Solutions (Bexley) Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". This company has 5 directors listed as Howick, John David, Barr, Audrey, Thomas, Linda Margaret, Elliott, Alan George, Thomas, Brian George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWICK, John David 02 January 2012 - 1
ELLIOTT, Alan George 01 April 2003 30 September 2006 1
THOMAS, Brian George 01 April 2003 02 January 2012 1
Secretary Name Appointed Resigned Total Appointments
BARR, Audrey 02 January 2012 16 December 2013 1
THOMAS, Linda Margaret 30 September 2006 02 January 2012 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 24 February 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 28 February 2017
AA01 - Change of accounting reference date 08 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 02 April 2014
TM02 - Termination of appointment of secretary 03 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 20 April 2012
AD01 - Change of registered office address 20 April 2012
TM01 - Termination of appointment of director 19 April 2012
AP01 - Appointment of director 23 February 2012
AP03 - Appointment of secretary 22 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 06 February 2007
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 07 February 2005
225 - Change of Accounting Reference Date 07 February 2005
363s - Annual Return 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.