UKBizDB.co.uk

BUILDING ENVIRONMENT CONTROL LIMITED

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

This company is commonly known as Building Environment Control Limited. The company was founded 34 years ago and was given the registration number 02429644. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Apv House Speedwell Road, Parkhouse Industrial Estate East, Newcastle-under-lyme, Staffordshire. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:BUILDING ENVIRONMENT CONTROL LIMITED
Company Number:02429644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Apv House Speedwell Road, Parkhouse Industrial Estate East, Newcastle-under-lyme, Staffordshire, England, ST5 7RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark Business Centre, Speedwell Road, Parkhouse Industrial Estate East, Newcastle-Under-Lyme, England, ST5 7RG

Director16 April 2012Active
Environment House, Turner Cresent, Loomer Rd Chesterton, ST5 7JZ

Secretary-Active
Environment House, Turner Cresent, Loomer Rd Chesterton, ST5 7JZ

Director-Active
Environment House, Turner Cresent, Loomer Rd Chesterton, ST5 7JZ

Director30 September 1994Active
Standon House, Standon, Stafford, ST21 6RN

Director01 September 1996Active
67, Wentworth Road, Harborne, Birmingham, B17 9SS

Director-Active
26 South View Gardens, Schools Hill Cheadle, Stockport, SK6 1PD

Director01 November 1994Active

People with Significant Control

Mr Nicholas James Payne
Notified on:22 August 2019
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Landmark Business Centre, Speedwell Road, Newcastle-Under-Lyme, England, ST5 7RG
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Bec Controls Limited
Notified on:22 August 2019
Status:Active
Country of residence:England
Address:7-9, Macon Court, Crewe, England, CW1 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roger David Birchall
Notified on:30 September 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Environment House, Loomer Rd Chesterton, ST5 7JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Edward Birchall
Notified on:30 September 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:Environment House, Loomer Rd Chesterton, ST5 7JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Charles Birchall
Notified on:30 September 2016
Status:Active
Date of birth:March 2016
Nationality:British
Address:Environment House, Loomer Rd Chesterton, ST5 7JZ
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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Address

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

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Address

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

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Persons with significant control

Notification of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Termination secretary company with name termination date.

Download
2019-05-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.