BUILDING CONTROLS SPECIALISTS LTD

Register to unlock more data on OkredoRegister

BUILDING CONTROLS SPECIALISTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06787833

Incorporation date

12/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park House, 37 Clarence Street, Leicester LE1 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2009)
dot icon14/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2025
Memorandum and Articles of Association
dot icon05/12/2025
Resolutions
dot icon13/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon20/08/2025
Change of share class name or designation
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon30/03/2020
Change of share class name or designation
dot icon12/03/2020
Cessation of Richard Kenneth Brown as a person with significant control on 2020-02-17
dot icon21/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon15/04/2019
Resolutions
dot icon12/04/2019
Change of share class name or designation
dot icon12/04/2019
Particulars of variation of rights attached to shares
dot icon12/04/2019
Change of share class name or designation
dot icon03/04/2019
Appointment of Mr Paul Michael Sellors as a director on 2019-04-02
dot icon11/12/2018
Change of share class name or designation
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/10/2018
Change of share class name or designation
dot icon09/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon02/10/2018
Notification of Richard Kenneth Brown as a person with significant control on 2018-09-28
dot icon02/10/2018
Cessation of Andrea Cross as a person with significant control on 2018-09-28
dot icon02/10/2018
Cessation of David Roger Cross as a person with significant control on 2018-09-28
dot icon02/10/2018
Appointment of Mr Darren John Hughes as a director on 2018-09-28
dot icon02/10/2018
Termination of appointment of Andrea Cross as a director on 2018-09-28
dot icon02/10/2018
Termination of appointment of David Roger Cross as a director on 2018-09-28
dot icon18/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon20/01/2017
Director's details changed for Mr David Roger Cross on 2017-01-09
dot icon20/01/2017
Director's details changed for Mrs Andrea Cross on 2017-01-09
dot icon20/01/2017
Director's details changed for Mr Matthew Lindon Champion on 2017-01-09
dot icon29/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Director's details changed for Mrs Andrea Cross on 2016-04-18
dot icon26/04/2016
Director's details changed for Mr David Roger Cross on 2016-04-18
dot icon21/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Registration of charge 067878330002
dot icon30/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon30/01/2013
Director's details changed for Mrs Sally Patricia Champion on 2013-01-11
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon16/07/2010
Appointment of Mrs Sally Patricia Champion as a director
dot icon16/07/2010
Appointment of Mr Matthew Lindon Champion as a director
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon03/06/2010
Resolutions
dot icon18/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Appointment of Mrs Andrea Cross as a director
dot icon19/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon18/05/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon12/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

17
2023
change arrow icon+261.45 % *

* during past year

Cash in Bank

£471,724.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
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
13
331.31K
-
0.00
290.55K
-
2022
14
427.19K
-
0.00
130.51K
-
2023
17
746.18K
-
0.00
471.72K
-
2023
17
746.18K
-
0.00
471.72K
-

Employees

2023

Employees

17 Ascended21 % *

Net Assets(GBP)

746.18K £Ascended74.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

471.72K £Ascended261.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, David Roger
Director
12/01/2009 - 28/09/2018
3
Cross, Andrea
Director
01/07/2009 - 28/09/2018
1
Champion, Matthew Lindon
Director
15/07/2010 - Present
-
Champion, Sally Patricia
Director
15/07/2010 - Present
-
Hughes, Darren John
Director
28/09/2018 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BUILDING CONTROLS SPECIALISTS LTD

BUILDING CONTROLS SPECIALISTS LTD is an(a) Active company incorporated on 12/01/2009 with the registered office located at Park House, 37 Clarence Street, Leicester LE1 3RW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING CONTROLS SPECIALISTS LTD?

toggle

BUILDING CONTROLS SPECIALISTS LTD is currently Active. It was registered on 12/01/2009 .

Where is BUILDING CONTROLS SPECIALISTS LTD located?

toggle

BUILDING CONTROLS SPECIALISTS LTD is registered at Park House, 37 Clarence Street, Leicester LE1 3RW.

What does BUILDING CONTROLS SPECIALISTS LTD do?

toggle

BUILDING CONTROLS SPECIALISTS LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BUILDING CONTROLS SPECIALISTS LTD have?

toggle

BUILDING CONTROLS SPECIALISTS LTD had 17 employees in 2023.

What is the latest filing for BUILDING CONTROLS SPECIALISTS LTD?

toggle

The latest filing was on 14/12/2025: Total exemption full accounts made up to 2025-03-31.