Company NameBd Engineering Services (Aberdeen) Limited
DirectorBrian Doleman
Company StatusActive
Company Number06214563
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Brian Doleman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address587 Route Du Chant De L'Eau
24370
Calviac-En-PÉRigord
France
Director NameMrs Patricia Ann Doleman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address587 Route Du Chant De L’Eau
24370
Calviac-En-PÉRigord
France
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2008(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 August 2012)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address3rd Floor Office
207 Regent Street
London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Brian Doleman
66.67%
Ordinary
1 at £1Mrs Patricia Ann Doleman
33.33%
Ordinary

Financials

Year2014
Net Worth-£16,027
Cash£6,036
Current Liabilities£36,358

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

24 April 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
20 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
20 April 2022Change of details for Mr Brian Doleman as a person with significant control on 26 January 2021 (2 pages)
20 April 2022Change of details for Mr Brian Doleman as a person with significant control on 26 January 2022 (2 pages)
20 April 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
19 April 2022Director's details changed for Mr Brian Doleman on 26 January 2022 (2 pages)
19 April 2022Director's details changed for Mrs Patricia Ann Doleman on 26 January 2022 (2 pages)
19 April 2022Change of details for Mrs Patricia Ann Doleman as a person with significant control on 26 January 2022 (2 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (6 pages)
13 August 2021Registered office address changed from Unit 3 Merchant, Evegate Business Park Station Road Smeeth Ashford TN25 6SX England to 3rd Floor Office 207 Regent Street London W1B 3HH on 13 August 2021 (1 page)
3 May 2021Confirmation statement made on 16 April 2021 with updates (5 pages)
7 August 2020Micro company accounts made up to 30 April 2020 (5 pages)
30 April 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 4
(3 pages)
30 April 2020Change of details for Mrs Patricia Ann Doleman as a person with significant control on 28 April 2020 (2 pages)
30 April 2020Notification of Brian Doleman as a person with significant control on 28 April 2020 (2 pages)
22 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
21 January 2020Director's details changed for Mrs Patricia Ann Doleman on 9 January 2020 (2 pages)
21 January 2020Change of details for Mrs Patricia Ann Doleman as a person with significant control on 9 January 2020 (2 pages)
21 January 2020Director's details changed for Mr Brian Doleman on 9 January 2020 (2 pages)
3 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
10 June 2019Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Unit 3 Merchant, Evegate Business Park Station Road Smeeth Ashford TN25 6SX on 10 June 2019 (1 page)
22 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
5 July 2018Change of details for Mrs Patricia Ann Doleman as a person with significant control on 3 July 2018 (2 pages)
5 July 2018Cessation of Brian Doleman as a person with significant control on 3 July 2018 (1 page)
17 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
6 December 2017Director's details changed for Mr Brian Doleman on 24 November 2017 (2 pages)
6 December 2017Director's details changed for Mrs Patricia Ann Doleman on 24 November 2017 (2 pages)
6 December 2017Director's details changed for Mrs Patricia Ann Doleman on 24 November 2017 (2 pages)
6 December 2017Director's details changed for Mr Brian Doleman on 24 November 2017 (2 pages)
27 November 2017Change of details for Mrs Patricia Ann Doleman as a person with significant control on 24 November 2017 (2 pages)
27 November 2017Change of details for Mr Brian Doleman as a person with significant control on 24 November 2017 (2 pages)
27 November 2017Change of details for Mrs Patricia Ann Doleman as a person with significant control on 24 November 2017 (2 pages)
27 November 2017Change of details for Mr Brian Doleman as a person with significant control on 24 November 2017 (2 pages)
11 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 11 August 2017 (1 page)
11 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 11 August 2017 (1 page)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
31 January 2017Director's details changed for Patricia Ann Doleman on 3 November 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Director's details changed for Brian Doleman on 3 November 2016 (2 pages)
31 January 2017Director's details changed for Brian Doleman on 3 November 2016 (2 pages)
31 January 2017Director's details changed for Patricia Ann Doleman on 3 November 2016 (2 pages)
6 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
(5 pages)
6 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3
(5 pages)
20 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 3
(5 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(5 pages)
27 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(5 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 August 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
30 August 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 May 2009Secretary appointed jordan company secretaries LIMITED (2 pages)
21 May 2009Secretary appointed jordan company secretaries LIMITED (2 pages)
21 April 2009Return made up to 16/04/09; full list of members (3 pages)
21 April 2009Return made up to 16/04/09; full list of members (3 pages)
26 February 2009Ad 12/02/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
26 February 2009Ad 12/02/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 August 2008Registered office changed on 18/08/2008 from brunel house, 340 firecrest court, centre park warrington WA1 1RG (1 page)
18 August 2008Registered office changed on 18/08/2008 from brunel house, 340 firecrest court, centre park warrington WA1 1RG (1 page)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
6 June 2008Return made up to 16/04/08; full list of members (4 pages)
6 June 2008Return made up to 16/04/08; full list of members (4 pages)
5 June 2008Ad 16/04/07-16/04/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 June 2008Ad 16/04/07-16/04/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 June 2008Director appointed patricia ann doleman (1 page)
5 June 2008Director appointed patricia ann doleman (1 page)
16 April 2007Incorporation (17 pages)
16 April 2007Incorporation (17 pages)