Background WavePink WaveYellow Wave

BEHRE DOLBEAR ENGINEERING SERVICES LIMITED (06980066)

BEHRE DOLBEAR ENGINEERING SERVICES LIMITED (06980066) is an active UK company. incorporated on 4 August 2009. with registered office in Ashford. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). BEHRE DOLBEAR ENGINEERING SERVICES LIMITED has been registered for 16 years. Current directors include HANSEN, Robert.

Company Number
06980066
Status
active
Type
ltd
Incorporated
4 August 2009
Age
16 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
HANSEN, Robert
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEHRE DOLBEAR ENGINEERING SERVICES LIMITED

BEHRE DOLBEAR ENGINEERING SERVICES LIMITED is an active company incorporated on 4 August 2009 with the registered office located in Ashford. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). BEHRE DOLBEAR ENGINEERING SERVICES LIMITED was registered 16 years ago.(SIC: 08990)

Status

active

Active since 16 years ago

Company No

06980066

LTD Company

Age

16 Years

Incorporated 4 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

BEHRE DOLBEAR ENGINEERING LIMITED
From: 4 August 2009To: 23 October 2009
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

180 Upper Pemberton Eureka Business Park Ashford Kent United Kingdom
From: 19 May 2011To: 8 April 2013
180 Upper Pemberton Eureka Business Park Ashford Kent TN25 4AZ United Kingdom
From: 18 May 2011To: 19 May 2011
Strangford House Church Road Ashford Kent TN23 1RD
From: 4 August 2009To: 18 May 2011
Timeline

8 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Nov 09
Capital Update
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Apr 10
Director Left
May 13
Director Left
Mar 20
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HANSEN, Robert

Active
Kingsford Street, AshfordTN25 6PE
Born December 1964
Director
Appointed 04 Aug 2009

DIMOCK JR, Robert Roden

Resigned
Henwood, AshfordTN24 8DH
Born October 1941
Director
Appointed 02 Oct 2009
Resigned 20 Mar 2020

RAISBECK, John Kenneth

Resigned
Church Road, AshfordTN23 1RD
Born February 1944
Director
Appointed 01 Nov 2009
Resigned 15 Apr 2010

TEMPLE, Alan Keith

Resigned
Henwood, AshfordTN24 8DH
Born February 1931
Director
Appointed 02 Oct 2009
Resigned 01 Jan 2013

Persons with significant control

1

Eighteenth Street, Denver80202

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Small
9 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 December 2009
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
11 November 2009
SH19Statement of Capital
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Legacy
4 November 2009
CAP-SSCAP-SS
Resolution
4 November 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2009
CONNOTConfirmation Statement Notification
Incorporation Company
4 August 2009
NEWINCIncorporation