BACE CONSTRUCTION CONSULTANTS LTD

Register to unlock more data on OkredoRegister

BACE CONSTRUCTION CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05158962

Incorporation date

21/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Folium, Office 101, 5-8 Caroline Street, Birmingham B3 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon12/01/2023
Resolutions
dot icon12/01/2023
Memorandum and Articles of Association
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-06-18 with updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-06-18 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Cancellation of shares. Statement of capital on 2019-10-31
dot icon09/12/2019
Purchase of own shares.
dot icon27/11/2019
Appointment of Mr Lee Haden as a director on 2019-10-31
dot icon01/11/2019
Director's details changed for Mr Simon Nicholas Janes on 2019-10-30
dot icon31/10/2019
Director's details changed for Mr Simon Nicholas Janes on 2019-10-31
dot icon31/10/2019
Secretary's details changed for Simon Nicholas Janes on 2019-10-31
dot icon28/08/2019
Termination of appointment of Helen Louise Ward as a director on 2019-08-23
dot icon21/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon17/01/2019
Second filing of Confirmation Statement dated 18/06/2018
dot icon17/01/2019
Second filing of Confirmation Statement dated 18/06/2017
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Statement of capital following an allotment of shares on 2017-04-01
dot icon02/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon19/01/2018
Registered office address changed from 32 Ludgate Hill Birmingham B3 1EH England to The Folium, Office 101, 5-8 Caroline Street Birmingham B3 1TW on 2018-01-19
dot icon24/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/08/2017
Appointment of Ms Helen Louise Ward as a director on 2017-07-04
dot icon06/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon06/07/2017
Notification of Simon Nicholas Janes as a person with significant control on 2016-04-06
dot icon06/07/2017
Registered office address changed from Lyons Court, 1666a High Street Knowle Solihull West Midlands B93 0LY to 32 Ludgate Hill Birmingham B3 1EH on 2017-07-06
dot icon28/04/2017
Statement of capital following an allotment of shares on 2016-08-01
dot icon28/04/2017
Particulars of variation of rights attached to shares
dot icon28/04/2017
Change of share class name or designation
dot icon20/04/2017
Resolutions
dot icon20/04/2017
Statement of company's objects
dot icon25/02/2017
Resolutions
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon12/01/2015
Certificate of change of name
dot icon12/01/2015
Registered office address changed from Office 3 50-54 St Pauls Square Birmingham West Midlands B3 1QS to Lyons Court, 1666a High Street Knowle Solihull West Midlands B93 0LY on 2015-01-12
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon24/06/2013
Termination of appointment of Mark Lathwood as a director
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon22/06/2010
Director's details changed for Simon Nicholas Janes on 2010-06-18
dot icon22/06/2010
Secretary's details changed for Simon Nicholas Janes on 2010-06-18
dot icon22/06/2010
Director's details changed for Mark Andrew Lathwood on 2010-06-18
dot icon12/02/2010
Director's details changed for Simon Nicholas Janes on 2009-12-04
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/06/2009
Return made up to 18/06/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/06/2008
Return made up to 18/06/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
Return made up to 21/06/07; full list of members
dot icon25/06/2007
Location of register of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/07/2006
Return made up to 21/06/06; full list of members
dot icon19/04/2006
Resolutions
dot icon09/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/12/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon27/07/2005
Return made up to 21/06/05; full list of members
dot icon02/09/2004
Registered office changed on 02/09/04 from: the exchange haslucks green road shirley solihull west midlands B90 2EL
dot icon02/09/2004
New director appointed
dot icon02/09/2004
New director appointed
dot icon02/09/2004
New secretary appointed
dot icon02/09/2004
Ad 21/06/04--------- £ si 299@1=299 £ ic 1/300
dot icon29/06/2004
Secretary resigned
dot icon29/06/2004
Director resigned
dot icon21/06/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
176.14K
-
0.00
155.06K
-
2022
7
250.62K
-
0.00
144.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Helen Louise Ward
Director
04/07/2017 - 23/08/2019
3
Haden, Lee
Director
31/10/2019 - Present
-
Janes, Simon Nicholas
Director
21/06/2004 - Present
6

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 BACE CONSTRUCTION CONSULTANTS LTD

BACE CONSTRUCTION CONSULTANTS LTD is an(a) Active company incorporated on 21/06/2004 with the registered office located at The Folium, Office 101, 5-8 Caroline Street, Birmingham B3 1TW. There are currently 2 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 BACE CONSTRUCTION CONSULTANTS LTD?

toggle

BACE CONSTRUCTION CONSULTANTS LTD is currently Active. It was registered on 21/06/2004 .

Where is BACE CONSTRUCTION CONSULTANTS LTD located?

toggle

BACE CONSTRUCTION CONSULTANTS LTD is registered at The Folium, Office 101, 5-8 Caroline Street, Birmingham B3 1TW.

What does BACE CONSTRUCTION CONSULTANTS LTD do?

toggle

BACE CONSTRUCTION CONSULTANTS LTD operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for BACE CONSTRUCTION CONSULTANTS LTD?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-31.