BUREAU VERITAS HS&E LIMITED
Overview
| Company Name | BUREAU VERITAS HS&E LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02495300 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BUREAU VERITAS HS&E LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BUREAU VERITAS HS&E LIMITED located?
| Registered Office Address | Suite 206 Fort Dunlop Fort Parkway B24 9FD Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUREAU VERITAS HS&E LIMITED?
| Company Name | From | Until |
|---|---|---|
| STANGER LIMITED | Apr 17, 1996 | Apr 17, 1996 |
| TBV STANGER LIMITED | Oct 14, 1993 | Oct 14, 1993 |
| STANGER CONSULTANTS LIMITED | Jul 30, 1990 | Jul 30, 1990 |
| GRENTOWN LIMITED | Apr 24, 1990 | Apr 24, 1990 |
What are the latest accounts for BUREAU VERITAS HS&E LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BUREAU VERITAS HS&E LIMITED?
| Last Confirmation Statement Made Up To | Apr 20, 2026 |
|---|---|
| Next Confirmation Statement Due | May 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2025 |
| Overdue | No |
What are the latest filings for BUREAU VERITAS HS&E LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Aurelie Micheline Marie-Jeanne Chanussot as a director on Jun 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Hamilton as a director on Jun 11, 2025 | 1 pages | TM01 | ||
Appointment of Mr Andrew Hamilton as a director on Mar 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Steven Gorman as a director on Mar 13, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Tenpleth Limited as a person with significant control on Apr 19, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Mr Steven Gorman as a director on Jan 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard David Bryan as a director on Jan 29, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on May 02, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Richard David Bryan as a director on Apr 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of Clare Thomas as a secretary on Apr 09, 2020 | 1 pages | TM02 | ||
Termination of appointment of Clare Thomas as a director on Apr 09, 2020 | 1 pages | TM01 | ||
Director's details changed for Kenneth Mar Smith on Feb 25, 2020 | 2 pages | CH01 | ||
Who are the officers of BUREAU VERITAS HS&E LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHANUSSOT, Aurelie Micheline Marie-Jeanne | Director | Fort Parkway B24 9FD Birmingham Suite 206 Fort Dunlop | England | French | 337329430001 | |||||
| SMITH, Kenneth Mar | Director | Fort Parkway B24 9FD Birmingham Suite 206 Fort Dunlop | England | British | 201348790003 | |||||
| CROMPTON, Paul | Secretary | Wilmslow Road Didsbury M20 2RE Manchester Parklands 825a | British | 147685680001 | ||||||
| DERRICK, David John | Secretary | 10 Kingsbury Drive SK9 2GU Wilmslow Cheshire | British | 115578500001 | ||||||
| FITZHUGH, Dirk Olaf | Secretary | Beesdau House Mount Road Tettenhall Wood WV6 8HT Wolverhampton | British | 612090001 | ||||||
| MCCORMACK, James Joseph | Secretary | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | 678610003 | ||||||
| PERROT, John | Secretary | The Old Cottage Walkmill ST21 6ER Eccleshall Staffordshire | British | 154279360001 | ||||||
| QUIGLEY, Andrew Christopher | Secretary | 17 Beech Road Hale WA15 9HX Altrincham Cheshire | British | 127552650001 | ||||||
| REYNOLDS, Brian | Secretary | Wilmslow Road Didsbury M20 2RE Manchester Parklands 825a United Kingdom | British | 166534690001 | ||||||
| ROBSON, Paul Anthony | Secretary | 66 Thrupp Close MK19 7PL Castlethorpe Buckinghamshire | British | 103387080001 | ||||||
| SHEPHERD, Andrew Norman | Secretary | 39 Oulder Hill Drive OL11 5LB Rochdale Lancashire | British | 103408270001 | ||||||
| THOMAS, Clare | Secretary | Fort Parkway B24 9FD Birmingham Suite 206 Fort Dunlop | 205330170001 | |||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | Exchange House 482 Midsummer Boulevard MK9 2SH Milton Keynes Buckinghamshire | 76282680012 | |||||||
| THOMAS EGGAR SECRETARIES LIMITED | Secretary | The Corn Exchange Baffins Lane PO19 1GE Chichester West Sussex | 37896530011 | |||||||
| BARRY, Paul | Director | Wilmslow Road M20 2RE Manchester Parklands 825a Didsbury | England | British | 149341540001 | |||||
| BENSON, David Andrew | Director | 74 High Street Albrighton WV7 3JA Wolverhampton West Midlands | British | 41133650002 | ||||||
| BERMEJO, Laurent Philippe | Director | Queen's Gate Place Mews SW7 5BG London 7 | United Kingdom | French | 127782250002 | |||||
| BRADBURY, Richard George | Director | Holwell House Holwell Road Holwell SG5 3SQ Hitchin Hertfordshire | British | 42234330001 | ||||||
| BRYAN, Richard David | Director | Fort Parkway B24 9FD Birmingham Suite 206 Fort Dunlop | England | English | 107755650002 | |||||
| CALDWELL, John Alexander Douglas | Director | Pondrae 2 Seer Mead Seer Green HP9 2QL Beaconsfield Buckinghamshire | British | 36980450001 | ||||||
| CREED, Stephen Gordon | Director | 10 Bonington Crescent Castlefields ST16 1AY Stafford | British | 78458770001 | ||||||
| CROMPTON, James Paul | Director | Wilmslow Road M20 2RE Manchester Parklands 825a Didsbury | Uk | British | 149341690001 | |||||
| DERRICK, David John | Director | 10 Kingsbury Drive SK9 2GU Wilmslow Cheshire | United Kingdom | British | 115578500001 | |||||
| ENGSTROM, Bertil Staffan | Director | Badger's Holt High Green Chorley WV16 6PP Bridgnorth Shropshire | Sweden | 46419780002 | ||||||
| EWEN, Robert John Tuch | Director | Batch Cottage Brockton TF13 6JR Much Wenlock Shropshire | United Kingdom | British | 49940200001 | |||||
| FARRAND, Peter Richard | Director | 88 Wycombe Road SL7 3JE Marlow Buckinghamshire | British | 36167500001 | ||||||
| GIDDINGS, Trevor Robin | Director | 31 Blunts Wood Road RH16 1ND Haywards Heath West Sussex | British | 24027270001 | ||||||
| GORMAN, Steven | Director | Fort Parkway B24 9FD Birmingham Suite 206 Fort Dunlop | England | British | 205211220001 | |||||
| GUIZE, Olivier Jaques | Director | 37 Smith Terrace SW3 4DH London | French | 93601950001 | ||||||
| HAMILTON, Andrew | Director | Fort Parkway B24 9FD Birmingham Suite 206 Fort Dunlop | England | British | 333976070001 | |||||
| HENDREY, Stephen James | Director | 91 Abbots Road WD5 0BJ Abbots Langley Hertfordshire | England | British | 55224710001 | |||||
| HYDE, Anthony Richard | Director | Thatched Cottage 50 High Street CB24 5ND Over Cambridge Cambridgeshire | England | British | 156434250001 | |||||
| JENKINS, Michael David | Director | 107 Holly Hill Bassett SO16 7ET Southampton Hampshire | United Kingdom | British | 101914400001 | |||||
| KENNARD, Martin Robert | Director | Dingle Wood 8 Oak Grove DY10 3AL Kidderminster Worcestershire | British | 10060690002 | ||||||
| LAWLESS, Patrick | Director | 24 Eisenhower Drive TN37 7TQ St Leonards On Sea East Sussex | England | British | 160351860001 |
Who are the persons with significant control of BUREAU VERITAS HS&E LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bureau Veritas Commodities Uk Limited | Jan 30, 2019 | Fort Parkway B24 9FD Birmingham Suite 206 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0