UKBizDB.co.uk

BUILDING SERVICES NOW LTD

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

This company is commonly known as Building Services Now Ltd. The company was founded 6 years ago and was given the registration number 11173369. The firm's registered office is in STOURBRIDGE. You can find them at Hagley Road Business Hub, 8 Hagley Road, Stourbridge, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BUILDING SERVICES NOW LTD
Company Number:11173369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Hagley Road Business Hub, 8 Hagley Road, Stourbridge, England, DY8 1PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Azzurri House, Walsall Business Park, Aldridge, Walsall, England, WS9 0RB

Director29 January 2018Active
Azzurri House, Walsall Business Park, Aldridge, Walsall, England, WS9 0RB

Director05 April 2022Active
Hagley Road Business Hub, 8 Hagley Road, Stourbridge, United Kingdom, DY8 1PS

Director29 January 2018Active

People with Significant Control

Bsn Group Holdings Ltd
Notified on:17 March 2023
Status:Active
Country of residence:England
Address:Azzurri House, Walsall Business Park, Walsall, England, WS9 0RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Frederick Perry
Notified on:06 April 2022
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Azzurri House, Walsall Business Park, Walsall, England, WS9 0RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Cohen
Notified on:29 January 2018
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:Hagley Road Business Hub, 8 Hagley Road, Stourbridge, United Kingdom, DY8 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Summers
Notified on:29 January 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Hagley Road Business Hub, 8 Hagley Road, Stourbridge, United Kingdom, DY8 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Change of name

Certificate change of name company.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-04-06Resolution

Resolution.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Capital

Capital allotment shares.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Address

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

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Capital

Capital allotment shares.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.