UKBizDB.co.uk

BUILDING ENERGY CONTROL SOLUTIONS LIMITED

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

This company is commonly known as Building Energy Control Solutions Limited. The company was founded 14 years ago and was given the registration number 07127214. The firm's registered office is in BRADFORD. You can find them at Becs House, Shetcliffe Lane, Bradford, . This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.

Company Information

Name:BUILDING ENERGY CONTROL SOLUTIONS LIMITED
Company Number:07127214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27120 - Manufacture of electricity distribution and control apparatus
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Becs House, Shetcliffe Lane, Bradford, England, BD4 6QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Becs House, Shetcliffe Lane, Bradford, England, BD4 6QJ

Director22 March 2010Active
Becs House, Shetcliffe Lane, Bradford, England, BD4 6QJ

Director21 July 2021Active
Becs House, Shetcliffe Lane, Bradford, England, BD4 6QJ

Director22 March 2010Active
Becs House, Shetcliffe Lane, Bradford, England, BD4 6QJ

Secretary22 March 2010Active
Becs House, Shetcliffe Lane, Bradford, England, BD4 6QJ

Director16 January 2010Active

People with Significant Control

Mr Colin Anthony Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Becs House, Shetcliffe Lane, Bradford, England, BD4 6QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Michael Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Becs House, Shetcliffe Lane, Bradford, England, BD4 6QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Reo Rosano
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Becs House, Shetcliffe Lane, Bradford, England, BD4 6QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Resolution

Resolution.

Download
2021-08-20Capital

Capital allotment shares.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Officers

Termination secretary company with name termination date.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-06-26Resolution

Resolution.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Address

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

Download
2017-03-08Mortgage

Mortgage satisfy charge full.

Download
2017-02-21Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.