UKBizDB.co.uk

BUILDING EFFICIENCY AND SUSTAINABLE TECHNOLOGIES LTD

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

This company is commonly known as Building Efficiency And Sustainable Technologies Ltd. The company was founded 9 years ago and was given the registration number 09569180. The firm's registered office is in BIRMINGHAM. You can find them at Bamfords Trust House, 85-89 Colmore Row, Birmingham, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BUILDING EFFICIENCY AND SUSTAINABLE TECHNOLOGIES LTD
Company Number:09569180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 April 2015
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

Director30 April 2015Active
Ground Floor, 2 Woodberry Grove, London, England, N12 0DR

Director30 April 2015Active

People with Significant Control

Mr James Andrew Skinner
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Address:Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB
Nature of control:
  • Ownership of shares 25 to 50 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
2020-12-17Gazette

Gazette dissolved liquidation.

Download
2020-09-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-18Address

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

Download
2018-09-17Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-17Resolution

Resolution.

Download
2018-08-01Dissolution

Dissolution withdrawal application strike off company.

Download
2018-07-10Gazette

Gazette notice voluntary.

Download
2018-07-02Dissolution

Dissolution application strike off company.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Gazette

Gazette filings brought up to date.

Download
2018-04-12Address

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

Download
2018-04-03Gazette

Gazette notice compulsory.

Download
2017-07-26Gazette

Gazette filings brought up to date.

Download
2017-07-25Gazette

Gazette notice compulsory.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-04-11Gazette

Gazette filings brought up to date.

Download
2017-04-08Accounts

Accounts with accounts type total exemption small.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Officers

Change person director company with change date.

Download
2016-02-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.