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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landmark Business Centre, Speedwell Road, Parkhouse Industrial Estate East, Newcastle-Under-Lyme, England, ST5 7RG | Director | 16 April 2012 | Active |
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 | Director | 30 September 1994 | Active |
Standon House, Standon, Stafford, ST21 6RN | Director | 01 September 1996 | Active |
67, Wentworth Road, Harborne, Birmingham, B17 9SS | Director | - | Active |
26 South View Gardens, Schools Hill Cheadle, Stockport, SK6 1PD | Director | 01 November 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-08-27 | Officers | Termination secretary company with name termination date. | Download |
2019-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.