UKBizDB.co.uk

BUILDING CONTROLS MAINTENANCE LIMITED

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

This company is commonly known as Building Controls Maintenance Limited. The company was founded 20 years ago and was given the registration number 04996449. The firm's registered office is in BURRY PORT. You can find them at Blaen Yr Afon, Yr Graig, Burry Port, Carmarthenshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:BUILDING CONTROLS MAINTENANCE LIMITED
Company Number:04996449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2003
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Blaen Yr Afon, Yr Graig, Burry Port, Carmarthenshire, SA16 0DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Heol Erwin, Cardiff, Wales, CF14 6QP

Secretary09 February 2023Active
10, Heol Erwin, Cardiff, Wales, CF14 6QP

Director30 September 2015Active
10 Heol Erwin, Cardiff, CF14 6QP

Director01 August 2005Active
5, Fairmeadows, Cwmfelin, Maesteg, Wales, CF34 9JL

Director13 July 2023Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary16 December 2003Active
Blaen Yr Afon, Y Graig, Burry Port, SA16 0DH

Secretary16 December 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director16 December 2003Active
Blaen Yr Afon, Y Graig, Burry Port, SA16 0DH

Director16 December 2003Active
Blaen Yr Afon, Y Graig, Burry Port, SA16 0DH

Director16 December 2003Active

People with Significant Control

Mrs Joanne Sara Phelps
Notified on:30 April 2023
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:Wales
Address:10, Heol Erwin, Cardiff, Wales, CF14 6QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Ford
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:Wales
Address:Blaen Yr Afon, Y Graig, Burry Port, Wales, SA16 0DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Richard Phelps
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:Wales
Address:10, Heol Erwin, Cardiff, Wales, CF14 6QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-05-13Resolution

Resolution.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Capital

Capital cancellation shares.

Download
2023-05-03Capital

Capital return purchase own shares.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Officers

Change person secretary company with change date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Appoint person secretary company with name date.

Download
2023-02-09Officers

Termination secretary company with name termination date.

Download
2023-02-09Address

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

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Address

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

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.