Bickenhall Engineering Company Limited LONDON


Bickenhall Engineering Company started in year 1959 as Private Limited Company with registration number 00620654. The Bickenhall Engineering Company company has been functioning successfully for 65 years now and its status is active. The firm's office is based in London at Ground Floor. Postal code: EC1Y 2AB.

At the moment there are 3 directors in the the company, namely David P., Trevor P. and Mark P.. In addition 2 active secretaries, William B. and David P. were appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bickenhall Engineering Company Limited Address / Contact

Office Address Ground Floor
Office Address2 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00620654
Date of Incorporation Tue, 10th Feb 1959
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 65 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

William B.

Position: Secretary

Appointed: 15 March 2013

Wpg Registrars Limited

Position: Corporate Director

Appointed: 19 July 2005

David P.

Position: Director

Appointed: 31 August 1993

David P.

Position: Secretary

Appointed: 03 August 1992

Trevor P.

Position: Director

Appointed: 31 December 1990

Mark P.

Position: Director

Appointed: 31 December 1990

John C.

Position: Director

Appointed: 29 March 1996

Resigned: 30 April 1998

Barry S.

Position: Director

Appointed: 29 March 1996

Resigned: 30 April 1998

Michael K.

Position: Director

Appointed: 19 March 1996

Resigned: 30 April 1998

Mdak Secretarial Services Limited

Position: Secretary

Appointed: 19 March 1996

Resigned: 26 June 2001

Josephine P.

Position: Director

Appointed: 31 December 1990

Resigned: 31 July 1991

Michael K.

Position: Secretary

Appointed: 31 December 1990

Resigned: 18 February 2013

Anthony L.

Position: Director

Appointed: 31 December 1990

Resigned: 24 June 1992

Clarice P.

Position: Director

Appointed: 31 December 1990

Resigned: 31 August 1999

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is The William Pears Group Of Companies Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The William Pears Group Of Companies Limited

12th Floor Aldgate Tower, 2 Leman Street, London, E1W 9US, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00556533
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-04-30
filed on: 9th, November 2023
Free Download (19 pages)

Company search

Advertisements