UKBizDB.co.uk

BIM TECHNICAL SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS

Director06 July 2015Active
Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS

Director06 July 2018Active
Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS

Director06 July 2015Active
Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS

Director06 July 2015Active
Salvus House, Aykley Heads, Durham, United Kingdom, DH1 5TS

Director06 July 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Address

Change registered office address company with date old address new address.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-03-29Accounts

Accounts with accounts type dormant.

Download
2018-07-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.