BIM TECHNICAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BIM TECHNICAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09671465

Incorporation date

06/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5c West One, Forth Banks, Newcastle Upon Tyne NE1 3PACopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2015)
dot icon08/12/2025
Replacement filing of PSC01 for Mr Graeme John Carr
dot icon05/08/2025
Change of details for Mr Jason Stephen Jobes as a person with significant control on 2025-08-04
dot icon05/08/2025
Director's details changed for Mr Graeme John Carr on 2025-08-04
dot icon05/08/2025
Change of details for Mr Graeme John Carr as a person with significant control on 2025-08-04
dot icon05/08/2025
Change of details for Mr Stephen James Olley as a person with significant control on 2025-08-04
dot icon04/08/2025
Director's details changed for Mr Stephen James Olley on 2025-08-04
dot icon04/08/2025
Change of details for Mr Scott Thomas Graham as a person with significant control on 2025-08-04
dot icon04/08/2025
Director's details changed for Mr Jason Stephen Jobes on 2025-08-04
dot icon04/08/2025
Director's details changed for Mr Scott Thomas Graham on 2025-08-04
dot icon04/08/2025
Confirmation statement made on 2025-07-05 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/11/2024
Registered office address changed from Salvus House Aykley Heads Durham DH1 5TS United Kingdom to Suite 5C West One Forth Banks Newcastle upon Tyne NE1 3PA on 2024-11-28
dot icon20/08/2024
Registration of charge 096714650001, created on 2024-08-09
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon09/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon22/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon26/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon07/08/2020
Confirmation statement made on 2020-07-05 with updates
dot icon30/06/2020
Accounts for a dormant company made up to 2019-06-30
dot icon07/11/2019
Cessation of Alexander Edward Thomas Maguire as a person with significant control on 2019-07-29
dot icon07/11/2019
Registered office address changed from The Rivergreen Centre Aykley Heads Durham Co Durham DH1 5TS United Kingdom to Salvus House Aykley Heads Durham DH1 5TS on 2019-11-07
dot icon06/11/2019
Notification of Scott Thomas Graham as a person with significant control on 2019-07-29
dot icon06/11/2019
Termination of appointment of Alexander Edward Maguire as a director on 2019-07-29
dot icon31/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon30/07/2019
Cessation of Stephen James Olley as a person with significant control on 2019-07-05
dot icon30/07/2019
Cessation of Stephen James Olley as a person with significant control on 2019-07-05
dot icon30/07/2019
Cessation of Alexander Edward Maguire as a person with significant control on 2019-07-05
dot icon30/07/2019
Cessation of Alexander Edward Maguire as a person with significant control on 2019-07-05
dot icon30/07/2019
Cessation of Jason Stephen Jobes as a person with significant control on 2019-07-05
dot icon30/07/2019
Cessation of Jason Stephen Jobes as a person with significant control on 2019-07-05
dot icon30/07/2019
Cessation of Graeme John Carr as a person with significant control on 2019-07-05
dot icon30/07/2019
Cessation of Graeme John Carr as a person with significant control on 2019-07-05
dot icon30/07/2019
Appointment of Mr Scott Thomas Graham as a director on 2018-07-06
dot icon29/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon25/07/2018
Notification of Graeme John Carr as a person with significant control on 2017-04-06
dot icon25/07/2018
Notification of Stephen James Olley as a person with significant control on 2016-04-06
dot icon25/07/2018
Notification of Jason Stephen Jobes as a person with significant control on 2016-04-06
dot icon25/07/2018
Notification of Alexander Edward Maguire as a person with significant control on 2016-04-06
dot icon24/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon27/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon19/07/2017
Notification of Stephen James Olley as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Alexander Edward Maguire as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Graeme John Carr as a person with significant control on 2017-04-06
dot icon19/07/2017
Notification of Jason Stephen Jobes as a person with significant control on 2016-04-06
dot icon19/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon19/07/2017
Director's details changed for Mr Stephen James Olley on 2017-07-19
dot icon19/07/2017
Director's details changed for Mr Alexander Edward Maguire on 2017-07-19
dot icon19/07/2017
Director's details changed for Mr Jason Stephen Jobes on 2017-07-19
dot icon19/07/2017
Director's details changed for Mr Graeme John Carr on 2017-07-19
dot icon30/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon13/03/2017
Previous accounting period shortened from 2016-07-31 to 2016-06-30
dot icon17/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon06/07/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
18
48.86K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graeme John Carr
Director
06/07/2015 - Present
-
Olley, Stephen James
Director
06/07/2015 - Present
1
Mr Scott Thomas Graham
Director
06/07/2018 - Present
-
Maguire, Alexander Edward
Director
06/07/2015 - 29/07/2019
3
Mr Jason Stephen Jobes
Director
06/07/2015 - Present
1

Persons with Significant Control

15
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BIM TECHNICAL SOLUTIONS LIMITED

BIM TECHNICAL SOLUTIONS LIMITED is an(a) Active company incorporated on 06/07/2015 with the registered office located at Suite 5c West One, Forth Banks, Newcastle Upon Tyne NE1 3PA. There are currently 4 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 BIM TECHNICAL SOLUTIONS LIMITED?

toggle

BIM TECHNICAL SOLUTIONS LIMITED is currently Active. It was registered on 06/07/2015 .

Where is BIM TECHNICAL SOLUTIONS LIMITED located?

toggle

BIM TECHNICAL SOLUTIONS LIMITED is registered at Suite 5c West One, Forth Banks, Newcastle Upon Tyne NE1 3PA.

What does BIM TECHNICAL SOLUTIONS LIMITED do?

toggle

BIM TECHNICAL SOLUTIONS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BIM TECHNICAL SOLUTIONS LIMITED?

toggle

The latest filing was on 08/12/2025: Replacement filing of PSC01 for Mr Graeme John Carr.