This company is commonly known as Bim Technical Solutions Limited. The company was founded 8 years ago and was given the registration number 09671465. The firm's registered office is in DURHAM. You can find them at Salvus House, Aykley Heads, Durham, . This company's SIC code is 71129 - Other engineering activities.
Name | : | BIM TECHNICAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 09671465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS | Director | 06 July 2015 | Active |
Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS | Director | 06 July 2018 | Active |
Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS | Director | 06 July 2015 | Active |
Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS | Director | 06 July 2015 | Active |
Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS | Director | 06 July 2015 | Active |
Mr Scott Thomas Graham | ||
Notified on | : | 29 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS |
Nature of control | : |
|
Mr Graeme John Carr | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS |
Nature of control | : |
|
Mr Graeme John Carr | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS |
Nature of control | : |
|
Mr Alexander Edward Thomas Maguire | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS |
Nature of control | : |
|
Mr Graeme John Carr | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Rivergreen Centre, Aykley Heads, Durham, United Kingdom, DH1 5TS |
Nature of control | : |
|
Mr Jason Stephen Jobes | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Rivergreen Centre, Aykley Heads, Durham, United Kingdom, DH1 5TS |
Nature of control | : |
|
Mr Stephen James Olley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Rivergreen Centre, Aykley Heads, Durham, United Kingdom, DH1 5TS |
Nature of control | : |
|
Mr Alexander Edward Maguire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS |
Nature of control | : |
|
Mr Alexander Edward Maguire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor, 5 Windmill Street, London, England, W1T 2JA |
Nature of control | : |
|
Mr Jason Stephen Jobes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS |
Nature of control | : |
|
Mr Stephen James Olley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS |
Nature of control | : |
|
Mr Jason Stephen Jobes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS |
Nature of control | : |
|
Mr Stephen James Olley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.