BUREAU VERITAS COMMODITY SERVICES LIMITED
Overview
| Company Name | BUREAU VERITAS COMMODITY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02721275 |
| 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 COMMODITY SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BUREAU VERITAS COMMODITY SERVICES LIMITED located?
| Registered Office Address | Atlantic House Atlas Business Park Wythenshawe M22 5PR Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUREAU VERITAS COMMODITY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUREAU VERITAS COMMODITY SERVICES PLC | Jun 25, 2019 | Jun 25, 2019 |
| INSPECTORATE HOLDINGS PLC | Jun 25, 2009 | Jun 25, 2009 |
| INSPECTORATE HOLDINGS LIMITED | Apr 23, 2008 | Apr 23, 2008 |
| INSPECTORATE HOLDINGS PLC | Nov 10, 2005 | Nov 10, 2005 |
| BSI INSPECTORATE HOLDINGS PLC | Nov 05, 2002 | Nov 05, 2002 |
| INSPECTORATE PLC | Aug 17, 1992 | Aug 17, 1992 |
| TRUSHELFCO (NO.1836) LIMITED | Jun 08, 1992 | Jun 08, 1992 |
What are the latest accounts for BUREAU VERITAS COMMODITY SERVICES 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 COMMODITY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for BUREAU VERITAS COMMODITY SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Termination of appointment of Richard Charles Downs as a director on Jul 18, 2025 | 1 pages | TM01 | ||
Appointment of Mr Darren John Davies as a director on Jul 18, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Registered office address changed from Suite 1 Park House Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS England to Atlantic House Atlas Business Park Wythenshawe Manchester M22 5PR on Aug 16, 2024 | 1 pages | AD01 | ||
Termination of appointment of David John Lappage as a director on Jun 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of David John Lappage as a secretary on Jun 26, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 1D 1 Wheaton Road Witham CM8 3UJ England to Suite 1 Park House Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on Mar 08, 2021 | 1 pages | AD01 | ||
Termination of appointment of Richard David Bryan as a director on Jan 29, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David John Lappage on Dec 13, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Richard David Bryan on Dec 13, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Mr David John Lappage on Nov 27, 2019 | 1 pages | CH03 | ||
Secretary's details changed for Mr David John Lappage on Nov 27, 2019 | 1 pages | CH03 | ||
Registered office address changed from 2 Perry Road Witham Essex CM8 3TU to Unit 1D 1 Wheaton Road Witham CM8 3UJ on Jul 26, 2019 | 1 pages | AD01 | ||
Appointment of Mr Richard Charles Downs as a director on Jul 26, 2019 | 2 pages | AP01 | ||
Who are the officers of BUREAU VERITAS COMMODITY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Darren John | Director | Atlas Business Park Wythenshawe M22 5PR Manchester Atlantic House England | United Kingdom | British | 338805430001 | |||||
| LAPPAGE, David John | Secretary | Earls Colne Business Park Earls Colne CO6 2NS Colchester Suite 1 Park House Essex England | British | 102374290001 | ||||||
| LAPPAGE, David John | Secretary | 38 Tumulus Way CO2 9SD Colchester Essex | British | 102374290001 | ||||||
| MORT, Roy | Secretary | The Oaks 60 Reynards Copse CO4 4UR Colchester Essex | British | 30003990001 | ||||||
| MORT, Roy | Secretary | The Oaks 60 Reynards Copse CO4 4UR Colchester Essex | British | 30003990001 | ||||||
| PRITCHARD, Lynne Teresa | Secretary | 3 Swallow Field Earls Colne CO6 2RW Colchester Essex | British | 30069810001 | ||||||
| BSI SECRETARIES LIMITED | Secretary | 389 Chiswick High Road W4 4AL London | 72481550001 | |||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BRYAN, Richard David | Director | 1 Wheaton Road CM8 3UJ Witham Unit 1d England | England | British | 107755650003 | |||||
| BRYAN, Richard David | Director | Tile Cottage Stebbing Green CM6 3TE Great Dunmow Essex | England | British | 107755650001 | |||||
| CHANDLER, Christine Anne | Nominee Director | 31 Chesnut Grove New Malden Surrey | British | 900007180001 | ||||||
| DOWNS, Richard Charles | Director | Atlas Business Park Wythenshawe M22 5PR Manchester Atlantic House England | England | English | 177134500002 | |||||
| FARLOW, Margaret Anne | Director | 31a Wetherby Mansions Earls Court Square SW5 9BH London | British | 77018410001 | ||||||
| FENTON, Chrisopher Victor | Director | Crossways Smiths Lane TN8 6RQ Crockham Hill Kent | England | British | 150698940001 | |||||
| FINN, Geoffrey Peter John | Director | Flat 6 Boleyn Lodge 2 Marryat Road SW19 5BD Wimbledon | British | 4867200001 | ||||||
| FITZER, Stephen | Director | 1603 Scenic Shore Kingswood FOREIGN Texas 77339 Usa | American | 17809600002 | ||||||
| HUNT, Martin | Director | 1 Acol Road West Hampstead NW6 3AA London | British | 30004000001 | ||||||
| LAPPAGE, David John | Director | Earls Colne Business Park Earls Colne CO6 2NS Colchester Suite 1 Park House Essex England | England | British | 102374290004 | |||||
| LESLEY, William Jeffrey | Director | 67 Dumont Avenue CO16 8JP St Osyth Essex | British | 81520220001 | ||||||
| LESLEY, William Jeffrey | Director | 67 Dumont Avenue CO16 8JP St Osyth Essex | British | 81520220001 | ||||||
| LOLLAR, John Henry | Director | 2404 Brentwood 77019 Houston Texas U S A | American | 38279370001 | ||||||
| MCBRIDE, Richard Anthony | Director | 10 Buckingham Street WC2N 6DF London | Uk | British | 80081060003 | |||||
| MCCONNELL, Robert Nigel | Director | 80 Kings Road Wimbledon SW19 8QW London | British | 34466340001 | ||||||
| MCCONNELL, Robert Nigel | Director | 80 Kings Road Wimbledon SW19 8QW London | British | 34466340001 | ||||||
| MCCONNELL, Robert Nigel | Director | 80 Kings Road Wimbledon SW19 8QW London | British | 34466340001 | ||||||
| MORT, Roy | Director | Brambles 1 Duffryn Woods Bryncoch SA10 7QA Neath West Glamorgan | Wales | Welsh | 30003990003 | |||||
| MUSSELLWHITE, Jonathan | Director | Flat 1 35 Gwendolen Avenue Putney SW15 6EP London | British | 45924810001 | ||||||
| REEVE, Robert Arthur | Nominee Director | 6 Wellesford Close SM7 2HL Banstead Surrey | British | 900007190001 | ||||||
| ROWLEDGE, Peter Eric | Director | The Old Forge Stratford-St-Mary CO7 6JS Colchester Essex | United Kingdom | British | 6479710001 | |||||
| SILVER, Mark Jonathan | Director | 10 Buckingham Street WC2N 6DF London | British | British | 42369970005 | |||||
| SILVER, Mark Jonathan | Director | 86 Mount Ararat Road TW10 6PH Richmond Surrey | British | 42369970001 | ||||||
| SIMONIS, Peter George | Director | Cheyne Cottage 65 Royal Hospital Road SW3 4HS London | British | 13339350001 | ||||||
| THOMAS, Antony Lewis John | Director | 12 Kingfield Road W5 1LB London | British | 914540001 | ||||||
| TOZZI, Keith | Director | Buckingham Street WC2N 6DF London 10 | United Kingdom | British | 151819750001 | |||||
| TOZZI, Keith | Director | 20 Black Friars Lane EC4V 6HD London | United Kingdom | British | 58029330001 |
Who are the persons with significant control of BUREAU VERITAS COMMODITY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bureau Veritas Sa | Apr 11, 2016 | 92200 Neuilly Sur Seine 67-71 Boulevard Du Chateau France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bureau Veritas International Sas (France) | Apr 06, 2016 | Boulevard Du Parc Neuilly-Sur-Seine 40/52 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bureau Veritas Nederland Holding (Netherlands) | Apr 06, 2016 | Boompjes 40 3011 Xb Rotterdam Bureau Veritas Mar. Ned. B.V. Netherlands | 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