London
EC3V 0BG
Director Name | Mr Stewart James Partington |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2009(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 6 Grange Road Farnworth Bolton Lancashire BL4 0HG |
Director Name | Mr Philip John McVay |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2009(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Mr Philip John McVay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cedar Grove Farnworth Bolton Lancashire BL4 0BE |
Director Name | Mr Steven Elliot |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Paul Victor Jackson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 April 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mrs Sarah Louise Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 April 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Christopher Anthony Lloyd-Brown |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Mrs Sarah Louise Jackson |
---|---|
Status | Resigned |
Appointed | 16 April 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Philip Anthony Dawes |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mrs Kathleen Mainon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2021(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Website | www.bv-solutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01204 328560 |
Telephone region | Bolton |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20 at £1 | Mrs Sarah Louise Jackson 6.67% Ordinary |
---|---|
90 at £1 | Mr Paul Greenwood 30.00% Ordinary A |
10 at £1 | Mr Stewart Partington 3.33% Ordinary A |
55 at £1 | Mr Christopher Antony Lloyd-brown 18.33% Ordinary |
45 at £1 | Mr Paul Victor Jackson 15.00% Ordinary |
40 at £1 | Mr Philip John Mcvay 13.33% Ordinary |
40 at £1 | Mr Steven Elliott 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300,598 |
Cash | £975,191 |
Current Liabilities | £1,380,783 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
20 January 2014 | Delivered on: 30 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
14 March 2024 | Full accounts made up to 30 June 2023 (21 pages) |
---|---|
13 March 2024 | Termination of appointment of Kathleen Mainon as a director on 12 March 2024 (1 page) |
7 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
15 July 2023 | Full accounts made up to 30 June 2022 (20 pages) |
4 April 2023 | Resolutions
|
4 April 2023 | Memorandum and Articles of Association (29 pages) |
8 March 2023 | Statement of capital following an allotment of shares on 17 December 2021
|
8 March 2023 | Confirmation statement made on 26 July 2022 with updates (5 pages) |
13 October 2022 | Change of details for Davies Group Limited as a person with significant control on 1 September 2022 (2 pages) |
20 September 2022 | Director's details changed for Mrs Kathleen Mainon on 1 September 2022 (2 pages) |
1 September 2022 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page) |
3 August 2022 | Confirmation statement made on 25 July 2022 with updates (6 pages) |
14 July 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
4 January 2022 | Termination of appointment of Christopher Anthony Lloyd-Brown as a director on 17 December 2021 (1 page) |
4 January 2022 | Appointment of Mrs Kathleen Mainon as a director on 17 December 2021 (2 pages) |
4 January 2022 | Appointment of Mr Antonio Debiase as a director on 17 December 2021 (2 pages) |
4 January 2022 | Termination of appointment of Steven Elliot as a director on 17 December 2021 (1 page) |
4 January 2022 | Termination of appointment of Philip Anthony Dawes as a director on 17 December 2021 (1 page) |
4 January 2022 | Termination of appointment of Philip John Mcvay as a director on 17 December 2021 (1 page) |
4 January 2022 | Termination of appointment of Sarah Louise Jackson as a director on 17 December 2021 (1 page) |
4 January 2022 | Termination of appointment of Sarah Louise Jackson as a secretary on 17 December 2021 (1 page) |
4 January 2022 | Termination of appointment of Paul Victor Jackson as a director on 17 December 2021 (1 page) |
22 December 2021 | Registered office address changed from Waters Meeting House 1 Waters Meeting Road Bolton BL1 8HQ England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 22 December 2021 (1 page) |
22 December 2021 | Current accounting period shortened from 31 July 2022 to 30 June 2022 (1 page) |
22 December 2021 | Cessation of Christopher Anthony Lloyd-Brown as a person with significant control on 17 December 2021 (1 page) |
22 December 2021 | Notification of Davies Group Limited as a person with significant control on 17 December 2021 (2 pages) |
24 November 2021 | Second filing of a statement of capital following an allotment of shares on 1 August 2010
|
6 November 2021 | Resolutions
|
6 November 2021 | Memorandum and Articles of Association (12 pages) |
7 October 2021 | Purchase of own shares. (3 pages) |
6 October 2021 | Cancellation of shares. Statement of capital on 27 August 2021
|
5 October 2021 | Resolutions
|
4 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
21 July 2021 | Change of details for Mr Christopher Anthony Lloyd-Brown as a person with significant control on 29 May 2021 (2 pages) |
21 July 2021 | Director's details changed for Mr Christopher Anthony Lloyd-Brown on 29 May 2021 (2 pages) |
3 March 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
2 August 2020 | Appointment of Mr Philip Anthony Dawes as a director on 1 August 2020 (2 pages) |
26 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
29 July 2019 | Director's details changed for Mr Paul Victor Jackson on 1 August 2018 (2 pages) |
29 July 2019 | Director's details changed for Mrs Sarah Louise Jackson on 1 August 2018 (2 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
12 February 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
22 October 2018 | Second filing of Confirmation Statement dated 25/07/2018 (5 pages) |
19 October 2018 | Director's details changed for Mrs Sarah Louise Jackson on 7 October 2018 (2 pages) |
19 October 2018 | Director's details changed for Mr Christopher Anthony Lloyd-Brown on 7 October 2018 (2 pages) |
19 October 2018 | Director's details changed for Mr Philip John Mcvay on 7 October 2018 (2 pages) |
19 October 2018 | Director's details changed for Mr Christopher Anthony Lloyd-Brown on 7 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr Steven Elliot on 7 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr Philip John Mcvay on 2 October 2018 (2 pages) |
17 October 2018 | Secretary's details changed for Mrs Sarah Louise Jackson on 2 October 2018 (1 page) |
17 October 2018 | Change of details for Mr Christopher Anthony Lloyd-Brown as a person with significant control on 2 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr Paul Victor Jackson on 7 October 2018 (2 pages) |
5 October 2018 | Notification of Christopher Anthony Lloyd-Brown as a person with significant control on 6 April 2016 (2 pages) |
4 October 2018 | Cessation of Paul Greenwood as a person with significant control on 2 July 2017 (1 page) |
6 August 2018 | Confirmation statement made on 25 July 2018 with no updates
|
21 March 2018 | Registered office address changed from Waters Meeting House Waters Meeting Road Bolton BL1 8HQ England to Waters Meeting House 1 Waters Meeting Road Bolton BL1 8HQ on 21 March 2018 (1 page) |
20 March 2018 | Registered office address changed from C/O Bright Partnership Yarmouth House, Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England to Waters Meeting House Waters Meeting Road Bolton BL1 8HQ on 20 March 2018 (1 page) |
16 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (13 pages) |
21 November 2017 | Registered office address changed from C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England to C/O Bright Partnership Yarmouth House, Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England to C/O Bright Partnership Yarmouth House, Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF England to C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England to C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England to C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF England to C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX on 21 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Bright Partnership Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from C/O Bright Partnership Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page) |
18 September 2017 | Appointment of Mr Steven Elliot as a director on 3 August 2009 (1 page) |
18 September 2017 | Appointment of Mr Steven Elliot as a director on 3 August 2009 (1 page) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 January 2017 | Secretary's details changed for Mrs Sarah Louise Jackson on 30 December 2016 (1 page) |
3 January 2017 | Secretary's details changed for Mrs Sarah Louise Jackson on 30 December 2016 (1 page) |
19 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
2 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 January 2014 | Registration of charge 069724570001 (21 pages) |
30 January 2014 | Registration of charge 069724570001 (21 pages) |
1 October 2013 | Director's details changed for Mr Steven Elliott on 24 July 2013 (2 pages) |
1 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
1 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
1 October 2013 | Director's details changed for Mr Steven Elliott on 24 July 2013 (2 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (9 pages) |
10 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (9 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (9 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
24 September 2010 | Registered office address changed from 61 Central Avenue Farnworth Bolton Lancashire BL4 0BA on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 61 Central Avenue Farnworth Bolton Lancashire BL4 0BA on 24 September 2010 (1 page) |
22 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (9 pages) |
22 September 2010 | Director's details changed for Mr Philip John Mcvay on 24 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Philip John Mcvay on 24 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Steven Elliott on 25 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Philip John Mcvay on 24 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (9 pages) |
22 September 2010 | Director's details changed for Mr Philip John Mcvay on 24 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Steven Elliott on 25 July 2010 (2 pages) |
8 September 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
7 September 2010 | Termination of appointment of Stewart Partington as a director (1 page) |
7 September 2010 | Appointment of Mrs Sarah Louise Jackson as a secretary (2 pages) |
7 September 2010 | Termination of appointment of Stewart Partington as a director (1 page) |
7 September 2010 | Appointment of Mr Christopher Anthony Lloyd-Brown as a director (2 pages) |
7 September 2010 | Appointment of Mrs Sarah Louise Jackson as a secretary (2 pages) |
7 September 2010 | Appointment of Mrs Sarah Louise Jackson as a director (2 pages) |
7 September 2010 | Termination of appointment of Philip Mcvay as a secretary (1 page) |
7 September 2010 | Appointment of Mr Paul Victor Jackson as a director (2 pages) |
7 September 2010 | Appointment of Mr Christopher Anthony Lloyd-Brown as a director (2 pages) |
7 September 2010 | Appointment of Mrs Sarah Louise Jackson as a director (2 pages) |
7 September 2010 | Appointment of Mr Paul Victor Jackson as a director (2 pages) |
7 September 2010 | Termination of appointment of Philip Mcvay as a secretary (1 page) |
26 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
3 August 2009 | Director appointed mr steven elliott (1 page) |
3 August 2009 | Director appointed mr steven elliott (1 page) |
25 July 2009 | Incorporation (11 pages) |
25 July 2009 | Incorporation (11 pages) |