UKBizDB.co.uk

BUILDING SERVICES HOLDINGS LIMITED

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

This company is commonly known as Building Services Holdings Limited. The company was founded 36 years ago and was given the registration number 02204273. The firm's registered office is in WEYMOUTH. You can find them at Unit 2 Avon Court Avon Close, Granby Industrial Estate, Weymouth, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BUILDING SERVICES HOLDINGS LIMITED
Company Number:02204273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 2 Avon Court Avon Close, Granby Industrial Estate, Weymouth, Dorset, DT4 9UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Avon Court Avon Close, Granby Industrial Estate, Weymouth, DT4 9UX

Secretary-Active
Unit 2 Avon Court Avon Close, Granby Industrial Estate, Weymouth, DT4 9UX

Director-Active
Unit 2 Avon Court Avon Close, Granby Industrial Estate, Weymouth, DT4 9UX

Director12 September 2011Active
The Chalbury Lodge, Preston, Weymouth, DT3 6SP

Director-Active

People with Significant Control

Granite Trustee Company Ltd
Notified on:28 July 2019
Status:Active
Country of residence:United Kingdom
Address:1 Home Farm, Braybrooke Road, Market Harborough, United Kingdom, LE16 8PF
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Right to appoint and remove directors as trust
Mrs Celia Jean Clissold
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Avon Court, Granby Industrial Estate, United Kingdom, DT4 9UX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Celia Jean Clissold
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Unit 2 Avon Court Avon Close, Weymouth, DT4 9UX
Nature of control:
  • Significant influence or control

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
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Resolution

Resolution.

Download
2019-08-08Capital

Capital name of class of shares.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.