BUILDING AUTOMATION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BUILDING AUTOMATION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05827765

Incorporation date

24/05/2006

Size

Dormant

Contacts

Registered address

Registered address

Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire WA14 5HHCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2006)
dot icon06/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon14/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon17/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon10/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/04/2023
Termination of appointment of Mohammed Shehzad Khalid as a secretary on 2023-04-04
dot icon05/04/2023
Appointment of Mr Graham Atkinson as a secretary on 2023-04-04
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon08/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon20/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon11/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon23/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/08/2019
Termination of appointment of Brian Dominic Sharma as a secretary on 2019-08-19
dot icon21/08/2019
Appointment of Mohammed Shehzad Khalid as a secretary on 2019-08-19
dot icon29/05/2019
Termination of appointment of Kevin David Andrew Greenhorn as a director on 2019-05-01
dot icon03/05/2019
Appointment of Nathan Sanders as a director on 2019-05-03
dot icon12/04/2019
Appointment of Mr Peter Bradley as a director on 2019-04-12
dot icon12/04/2019
Termination of appointment of Aled Robert Humphreys as a director on 2019-04-12
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon11/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/09/2018
Termination of appointment of Archie Stuart Waddell as a secretary on 2018-09-18
dot icon25/09/2018
Appointment of Brian Dominic Sharma as a secretary on 2018-09-18
dot icon07/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon27/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/07/2017
Termination of appointment of Brian Dominic Sharma as a secretary on 2017-07-05
dot icon06/07/2017
Appointment of Archie Stuart Waddell as a secretary on 2017-07-05
dot icon09/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/11/2016
Termination of appointment of James Mcphillimy as a director on 2016-10-31
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon11/05/2016
Termination of appointment of Veronica Mary Niven as a secretary on 2016-05-11
dot icon11/05/2016
Appointment of Brian Dominic Sharma as a secretary on 2016-05-11
dot icon02/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon28/10/2015
Termination of appointment of Richard Brinsley Sheridan as a director on 2015-10-15
dot icon13/08/2015
Appointment of Aled Robert Humphreys as a director on 2015-08-12
dot icon02/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon01/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon16/04/2015
Miscellaneous
dot icon28/01/2015
Current accounting period shortened from 2015-07-31 to 2015-03-31
dot icon24/11/2014
Appointment of Richard Brinsley Sheridan as a director on 2014-11-21
dot icon24/11/2014
Termination of appointment of Christopher Michael Hillman as a director on 2014-11-21
dot icon13/08/2014
Appointment of Mrs Veronica Mary Niven as a secretary on 2014-08-11
dot icon12/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon12/08/2014
Termination of appointment of Richard Brinsleey Sheridan as a director on 2014-07-31
dot icon12/08/2014
Termination of appointment of Veronica Mary Niven as a director on 2014-07-31
dot icon11/08/2014
Appointment of Mr Christopher Michael Hillman as a director on 2014-07-31
dot icon11/08/2014
Appointment of Mr James Mcphillimy as a director on 2014-07-31
dot icon11/08/2014
Appointment of Mr Kevin David Andrew Greenhorn as a director on 2014-07-31
dot icon28/04/2014
Full accounts made up to 2013-07-31
dot icon12/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon19/08/2013
Resolutions
dot icon02/05/2013
Full accounts made up to 2012-07-31
dot icon15/11/2012
Resolutions
dot icon10/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon17/02/2012
Previous accounting period shortened from 2011-11-30 to 2011-07-31
dot icon17/02/2012
Full accounts made up to 2011-07-31
dot icon22/09/2011
Resolutions
dot icon01/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon07/06/2011
Full accounts made up to 2010-11-30
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon05/01/2011
Full accounts made up to 2010-07-31
dot icon09/12/2010
Resolutions
dot icon09/12/2010
Previous accounting period shortened from 2011-07-31 to 2010-11-30
dot icon09/12/2010
Appointment of Richard Brinsleey Sheridan as a director
dot icon09/12/2010
Appointment of Veronica Mary Niven as a director
dot icon09/12/2010
Termination of appointment of Stephen Dalton as a director
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon09/12/2010
Termination of appointment of Robert Savage as a secretary
dot icon09/12/2010
Termination of appointment of Robert Savage as a director
dot icon22/09/2010
Annual return made up to 2010-07-31
dot icon31/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/04/2010
Full accounts made up to 2009-07-31
dot icon08/03/2010
Registered office address changed from 78 York Street London W1 1DP on 2010-03-08
dot icon25/02/2010
Registered office address changed from Ocean Court Caspian Road Atlantic Street Altrincham Cheshire WA14 5HH on 2010-02-25
dot icon11/08/2009
Return made up to 31/07/09; full list of members
dot icon15/07/2009
Director's change of particulars / stephen dalton / 09/07/2009
dot icon29/05/2009
Return made up to 24/05/09; full list of members
dot icon21/04/2009
Return made up to 24/05/08; no change of members
dot icon21/04/2009
Director and secretary's change of particulars / robert savage / 01/05/2007
dot icon16/02/2009
Full accounts made up to 2008-07-31
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon18/03/2008
Total exemption full accounts made up to 2007-07-31
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon13/12/2007
S-div 06/12/07
dot icon30/11/2007
Particulars of mortgage/charge
dot icon16/10/2007
Declaration of satisfaction of mortgage/charge
dot icon28/08/2007
Return made up to 24/05/07; full list of members
dot icon09/03/2007
Accounting reference date extended from 31/05/07 to 31/07/07
dot icon09/03/2007
Registered office changed on 09/03/07 from: spring court, spring road hale altrincham cheshire WA14 2UQ
dot icon20/12/2006
Particulars of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Ad 14/07/06--------- £ si 188@1=188 £ ic 2/190
dot icon21/07/2006
Particulars of mortgage/charge
dot icon24/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcphillimy, James
Director
31/07/2014 - 31/10/2016
52
Sanders, Nathan
Director
03/05/2019 - Present
28
Khalid, Mohammed Shehzad
Secretary
19/08/2019 - 04/04/2023
-
Atkinson, Graham
Secretary
04/04/2023 - 01/05/2026
-
Bradley, Peter
Director
12/04/2019 - Present
8

Persons with Significant Control

0

No PSC data available.

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 BUILDING AUTOMATION SOLUTIONS LIMITED

BUILDING AUTOMATION SOLUTIONS LIMITED is an(a) Active company incorporated on 24/05/2006 with the registered office located at Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire WA14 5HH. 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 BUILDING AUTOMATION SOLUTIONS LIMITED?

toggle

BUILDING AUTOMATION SOLUTIONS LIMITED is currently Active. It was registered on 24/05/2006 .

Where is BUILDING AUTOMATION SOLUTIONS LIMITED located?

toggle

BUILDING AUTOMATION SOLUTIONS LIMITED is registered at Ocean Court Caspian Road, Atlantic Street, Altrincham, Cheshire WA14 5HH.

What does BUILDING AUTOMATION SOLUTIONS LIMITED do?

toggle

BUILDING AUTOMATION SOLUTIONS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BUILDING AUTOMATION SOLUTIONS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-01 with updates.