UKBizDB.co.uk

BUILDING ENERGY SERVICES GROUP LIMITED

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

This company is commonly known as Building Energy Services Group Limited. The company was founded 8 years ago and was given the registration number 09794174. The firm's registered office is in WINDSOR. You can find them at Foundation House Fairacres Estate, Dedworth Road, Windsor, Berkshire. This company's SIC code is 81229 - Other building and industrial cleaning activities.

Company Information

Name:BUILDING ENERGY SERVICES GROUP LIMITED
Company Number:09794174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:Foundation House Fairacres Estate, Dedworth Road, Windsor, Berkshire, SL4 4LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6a Waltham Park, Waltham Road, White Waltham, Maidenhead, England, SL6 3TN

Director31 January 2017Active
Unit 6a Waltham Park, Waltham Road, White Waltham, Maidenhead, England, SL6 3TN

Director31 January 2017Active
Unit 6a Waltham Park, Waltham Road, White Waltham, Maidenhead, England, SL6 3TN

Director31 January 2017Active
Spring Court, Spring Road, Hale, Altrincham, United Kingdom, WA14 2UQ

Director24 September 2015Active
Unit 6a Waltham Park, Waltham Road, White Waltham, Maidenhead, England, SL6 3TN

Director01 November 2020Active
41, Hillside Road, Appleton, Warrington, England, WA4 5PX

Director24 September 2015Active
Unit 6a Waltham Park, Waltham Road, White Waltham, Maidenhead, England, SL6 3TN

Director31 January 2017Active
Unit 6a Waltham Park, Waltham Road, White Waltham, Maidenhead, England, SL6 3TN

Director31 January 2017Active

People with Significant Control

Bmsi Eot Limited
Notified on:18 January 2023
Status:Active
Country of residence:England
Address:Unit 6a, Waltham Road, Maidenhead, England, SL6 3TN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Stephen George Dalton
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:Spring Court, Spring Road, Altrincham, United Kingdom, WA14 2UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Mark Savage
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:41, Hillside Road, Warrington, England, WA4 5PX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Officers

Termination director company with name termination date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type group.

Download
2023-02-09Capital

Capital variation of rights attached to shares.

Download
2023-02-09Incorporation

Memorandum articles.

Download
2023-02-09Resolution

Resolution.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-08-02Mortgage

Mortgage satisfy charge full.

Download
2022-08-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type group.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-24Persons with significant control

Change to a person with significant control.

Download
2021-05-25Address

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

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type group.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type group.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.