B.E.T. BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

B.E.T. BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01840939

Incorporation date

15/08/1984

Size

Dormant

Contacts

Registered address

Registered address

Compass House, Manor Royal, Crawley, West Sussex RH10 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1986)
dot icon01/12/2025
Memorandum and Articles of Association
dot icon01/12/2025
Resolutions
dot icon23/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon03/09/2025
Appointment of Mr Ankit J Koomar as a director on 2025-08-07
dot icon08/08/2025
Appointment of Ms Sarah Jane Sergeant as a director on 2025-07-30
dot icon08/08/2025
Termination of appointment of Michael Ellis as a director on 2025-07-30
dot icon08/08/2025
Termination of appointment of James Robert Anthony Gordon as a director on 2025-08-07
dot icon30/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon04/09/2024
Appointment of Mr Michael Ellis as a director on 2024-08-31
dot icon04/09/2024
Termination of appointment of Jeffreys Kristen Hampson as a director on 2024-08-31
dot icon17/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/04/2024
Termination of appointment of Catherine Jane Stead as a director on 2024-03-31
dot icon08/04/2024
Termination of appointment of Catherine Stead as a secretary on 2024-03-31
dot icon08/04/2024
Appointment of Mr James Robert Anthony Gordon as a secretary on 2024-04-01
dot icon08/04/2024
Appointment of Mr James Robert Anthony Gordon as a director on 2024-04-01
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon14/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon01/04/2022
Appointment of Mr Jeffreys Kristen Hampson as a director on 2022-03-30
dot icon01/04/2022
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 2022-03-30
dot icon22/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon21/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/04/2021
Change of details for Rentokil Initial (1993) Limited as a person with significant control on 2021-04-01
dot icon01/04/2021
Registered office address changed from Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB to Compass House Manor Royal Crawley West Sussex RH10 9PY on 2021-04-01
dot icon18/12/2020
Director's details changed for Mr Daragh Patrick Feltrim Fagan on 2020-12-17
dot icon17/12/2020
Director's details changed for Mrs Catherine Jane Stead on 2020-12-17
dot icon17/12/2020
Secretary's details changed for Mrs Catherine Stead on 2020-12-17
dot icon14/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon12/07/2018
Director's details changed for Mrs Catherine Stead on 2018-07-12
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/07/2017
Notification of Rentokil Initial (1993) Limited as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon07/04/2017
Termination of appointment of Plant Nominees Limited as a secretary on 2017-04-04
dot icon07/04/2017
Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 2017-04-04
dot icon07/04/2017
Termination of appointment of Grayston Central Services Limited as a director on 2017-04-04
dot icon07/04/2017
Termination of appointment of Plant Nominees Limited as a director on 2017-04-04
dot icon07/04/2017
Appointment of Mrs Catherine Stead as a secretary on 2017-04-04
dot icon09/08/2016
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 2016-08-08
dot icon09/08/2016
Appointment of Mrs Catherine Stead as a director on 2016-08-08
dot icon19/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon29/04/2016
Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 2016-04-29
dot icon29/04/2016
Termination of appointment of Alexandra Jane Laan as a director on 2016-04-29
dot icon24/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/08/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon29/07/2015
Director's details changed for Alexandra Jane Laan on 2015-07-29
dot icon21/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/08/2014
Director's details changed for Plant Nominees Limited on 2014-08-11
dot icon18/08/2014
Secretary's details changed for Plant Nominees Limited on 2014-08-11
dot icon13/08/2014
Director's details changed for Grayston Central Services Limited on 2014-08-11
dot icon11/08/2014
Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 2014-08-11
dot icon05/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon13/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon13/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon08/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/08/2009
Director and secretary's change of particulars / plant nominees LIMITED / 05/05/2009
dot icon02/07/2009
Return made up to 26/06/09; full list of members
dot icon12/05/2009
Registered office changed on 12/05/2009 from portland house bressenden place london SW1E 5BH
dot icon12/05/2009
Director's change of particulars / grayston central services LIMITED / 05/05/2009
dot icon02/10/2008
Director appointed alexandra laan
dot icon26/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/07/2008
Return made up to 26/06/08; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon14/11/2007
Secretary's particulars changed;director's particulars changed
dot icon13/11/2007
Registered office changed on 13/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
dot icon02/07/2007
Return made up to 26/06/07; full list of members
dot icon22/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/11/2006
Secretary's particulars changed;director's particulars changed
dot icon08/11/2006
Director's particulars changed
dot icon19/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/07/2006
Return made up to 26/06/06; full list of members
dot icon10/07/2006
Registered office changed on 10/07/06 from: legal dept rentokil initial uk LTD garland road east grinstead west sussex RH19 1DY
dot icon07/07/2005
Return made up to 26/06/05; full list of members
dot icon27/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/07/2004
Return made up to 26/06/04; full list of members
dot icon21/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/07/2003
Return made up to 26/06/03; full list of members
dot icon10/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon31/07/2002
Return made up to 26/06/02; no change of members
dot icon25/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
Return made up to 26/06/01; no change of members
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon06/07/2000
Return made up to 26/06/00; full list of members
dot icon30/09/1999
Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR
dot icon28/07/1999
Return made up to 26/06/99; no change of members
dot icon23/06/1999
Full accounts made up to 1998-12-31
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon17/08/1998
Auditor's resignation
dot icon06/07/1998
Return made up to 26/06/98; no change of members
dot icon06/07/1998
Location of register of members address changed
dot icon28/05/1998
Registered office changed on 28/05/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR
dot icon10/12/1997
Amended full accounts made up to 1996-12-31
dot icon17/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon24/06/1997
Return made up to 26/06/97; full list of members
dot icon25/11/1996
Auditor's resignation
dot icon07/10/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon24/09/1996
Secretary resigned;director resigned
dot icon24/09/1996
Director resigned
dot icon24/09/1996
New secretary appointed;new director appointed
dot icon24/09/1996
New director appointed
dot icon20/09/1996
Full accounts made up to 1996-03-30
dot icon11/09/1996
Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS
dot icon25/07/1996
Return made up to 26/06/96; no change of members
dot icon04/09/1995
Secretary's particulars changed
dot icon08/08/1995
Full accounts made up to 1995-04-01
dot icon14/07/1995
Return made up to 26/06/95; full list of members
dot icon17/01/1995
Resolutions
dot icon17/01/1995
Resolutions
dot icon17/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Director resigned;new director appointed
dot icon01/08/1994
Full accounts made up to 1994-04-02
dot icon14/07/1994
Return made up to 26/06/94; no change of members
dot icon28/07/1993
Return made up to 26/06/93; no change of members
dot icon16/06/1993
Full accounts made up to 1993-03-27
dot icon08/04/1993
Memorandum and Articles of Association
dot icon08/04/1993
Resolutions
dot icon08/04/1993
Resolutions
dot icon08/04/1993
Ad 01/04/93--------- £ si 10000000@1=10000000 £ ic 43597071/53597071
dot icon09/12/1992
Director resigned
dot icon09/12/1992
Director resigned
dot icon16/11/1992
Full accounts made up to 1992-03-28
dot icon07/09/1992
Full accounts made up to 1990-03-31
dot icon07/09/1992
Full accounts made up to 1991-03-31
dot icon09/07/1992
Return made up to 26/06/92; full list of members
dot icon15/06/1992
Registered office changed on 15/06/92 from: walport house 62-66 whitfield street london W1P 6JH
dot icon15/06/1992
New director appointed
dot icon15/06/1992
Director resigned
dot icon11/06/1992
Director resigned
dot icon11/06/1992
Director resigned
dot icon11/06/1992
Director resigned
dot icon11/06/1992
Secretary resigned;new secretary appointed
dot icon27/09/1991
New director appointed
dot icon15/08/1991
New director appointed
dot icon15/08/1991
Director resigned
dot icon15/08/1991
Director resigned
dot icon15/08/1991
Director resigned
dot icon04/07/1991
Return made up to 26/06/91; full list of members
dot icon08/04/1991
New director appointed
dot icon26/03/1991
Director resigned
dot icon20/03/1991
Return made up to 28/12/90; full list of members
dot icon26/10/1990
Secretary resigned;new secretary appointed
dot icon17/05/1990
Director resigned
dot icon11/04/1990
Registered office changed on 11/04/90 from: buchanan house 3 st james's square london SW1Y 4JU
dot icon27/03/1990
Resolutions
dot icon27/03/1990
Resolutions
dot icon23/02/1990
Full accounts made up to 1989-04-01
dot icon05/02/1990
Return made up to 08/12/89; full list of members
dot icon10/01/1990
Secretary resigned;new secretary appointed
dot icon28/06/1989
Secretary resigned;new secretary appointed
dot icon16/05/1989
Director's particulars changed
dot icon04/05/1989
New director appointed
dot icon04/05/1989
New director appointed
dot icon04/05/1989
New director appointed
dot icon30/08/1988
Full accounts made up to 1988-04-02
dot icon30/08/1988
Return made up to 10/08/88; full list of members
dot icon21/07/1988
New director appointed
dot icon15/07/1988
Registered office changed on 15/07/88 from: stratton house piccadilly london W1X 6AS
dot icon15/01/1988
Director resigned
dot icon12/01/1988
New director appointed
dot icon16/08/1987
Full accounts made up to 1987-03-31
dot icon16/08/1987
Return made up to 08/07/87; full list of members
dot icon08/04/1987
Secretary resigned;new secretary appointed
dot icon04/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/08/1986
Full accounts made up to 1986-03-31
dot icon16/08/1986
Return made up to 06/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Michael
Director
31/08/2024 - 30/07/2025
46
PLANT NOMINEES LIMITED
Corporate Director
08/08/1996 - 03/04/2017
311
PLANT NOMINEES LIMITED
Corporate Secretary
08/08/1996 - 03/04/2017
311
GRAYSTON CENTRAL SERVICES LIMITED
Corporate Director
08/08/1996 - 03/04/2017
161
Sergeant, Sarah Jane
Director
30/07/2025 - Present
334

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.E.T. BUILDING SERVICES LIMITED

B.E.T. BUILDING SERVICES LIMITED is an(a) Active company incorporated on 15/08/1984 with the registered office located at Compass House, Manor Royal, Crawley, West Sussex RH10 9PY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.E.T. BUILDING SERVICES LIMITED?

toggle

B.E.T. BUILDING SERVICES LIMITED is currently Active. It was registered on 15/08/1984 .

Where is B.E.T. BUILDING SERVICES LIMITED located?

toggle

B.E.T. BUILDING SERVICES LIMITED is registered at Compass House, Manor Royal, Crawley, West Sussex RH10 9PY.

What does B.E.T. BUILDING SERVICES LIMITED do?

toggle

B.E.T. BUILDING SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for B.E.T. BUILDING SERVICES LIMITED?

toggle

The latest filing was on 01/12/2025: Memorandum and Articles of Association.