UKBizDB.co.uk

BUILDING ENERGY MANAGEMENT SERVICES LTD

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

This company is commonly known as Building Energy Management Services Ltd. The company was founded 16 years ago and was given the registration number 06454267. The firm's registered office is in UPMINSTER. You can find them at Enterprise House, 168 - 170 Upminster Road, Upminster, Essex. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:BUILDING ENERGY MANAGEMENT SERVICES LTD
Company Number:06454267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Enterprise House, 168 - 170 Upminster Road, Upminster, Essex, England, RM14 2RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, 168 - 170 Upminster Road, Upminster, England, RM14 2RB

Director28 August 2020Active
Enterprise House, 168 - 170 Upminster Road, Upminster, England, RM14 2RB

Director28 August 2020Active
Enterprise House, 168 - 170 Upminster Road, Upminster, England, RM14 2RB

Secretary14 December 2007Active
Enterprise House, 168 - 170 Upminster Road, Upminster, England, RM14 2RB

Director14 December 2007Active
Enterprise House, 168 - 170 Upminster Road, Upminster, England, RM14 2RB

Director14 December 2007Active
Enterprise House, 168 - 170 Upminster Road, Upminster, England, RM14 2RB

Director28 August 2020Active

People with Significant Control

Arcus Fm Limited
Notified on:28 August 2020
Status:Active
Country of residence:England
Address:Enterprise House, 168 - 170 Upminster Road, Upminster, England, RM14 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew David Graham
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Enterprise House, 168 - 170 Upminster Road, Upminster, England, RM14 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Steven Larn
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Enterprise House, 168 - 170 Upminster Road, Upminster, England, RM14 2RB
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 (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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-20Other

Legacy.

Download
2023-10-31Accounts

Legacy.

Download
2023-10-31Other

Legacy.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-01-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-18Accounts

Legacy.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Other

Legacy.

Download
2022-11-10Other

Legacy.

Download
2022-10-26Other

Legacy.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Mortgage

Mortgage satisfy charge full.

Download
2020-10-06Mortgage

Mortgage satisfy charge full.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Accounts

Change account reference date company previous shortened.

Download
2020-09-07Officers

Termination secretary company with name termination date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.