BUILDING ENERGY CONTROL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BUILDING ENERGY CONTROL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07127214

Incorporation date

16/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Becs House, Shetcliffe Lane, Bradford BD4 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2010)
dot icon09/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/03/2025
Resolutions
dot icon18/03/2025
Solvency Statement dated 12/11/24
dot icon17/02/2025
Cancellation of shares. Statement of capital on 2024-11-12
dot icon14/02/2025
Change of details for Mr Reo Rosano as a person with significant control on 2025-01-24
dot icon14/02/2025
Notification of Tariq Hussain as a person with significant control on 2025-01-24
dot icon14/02/2025
Cessation of Graham Michael Brown as a person with significant control on 2025-01-24
dot icon14/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon06/02/2025
Resolutions
dot icon06/02/2025
Directors statement and auditors report. Out of capital
dot icon04/02/2025
Termination of appointment of Graham Michael Brown as a director on 2025-01-24
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon07/02/2022
Confirmation statement made on 2020-02-17 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Resolutions
dot icon20/08/2021
Statement of capital following an allotment of shares on 2021-07-21
dot icon20/08/2021
Appointment of Mr Tariq Hussain as a director on 2021-07-21
dot icon11/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon03/02/2021
Cessation of Colin Anthony Brown as a person with significant control on 2020-07-15
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/07/2020
Termination of appointment of Colin Anthony Brown as a secretary on 2020-07-15
dot icon17/07/2020
Termination of appointment of Colin Anthony Brown as a director on 2020-07-15
dot icon26/06/2020
Resolutions
dot icon12/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Registered office address changed from Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW to Becs House Shetcliffe Lane Bradford BD4 6QJ on 2017-05-18
dot icon08/03/2017
Satisfaction of charge 1 in full
dot icon21/02/2017
Memorandum and Articles of Association
dot icon21/02/2017
Resolutions
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon02/01/2015
Cancellation of shares. Statement of capital on 2014-12-11
dot icon02/01/2015
Purchase of own shares.
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon01/06/2011
Director's details changed for Mr Reo Rosano on 2011-06-01
dot icon01/06/2011
Director's details changed for Mr Colin Anthony Brown on 2011-06-01
dot icon01/06/2011
Director's details changed for Mr Graham Brown on 2011-06-01
dot icon18/01/2011
Secretary's details changed for Mr Colin Anthony Brown on 2011-01-18
dot icon15/04/2010
Resolutions
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/04/2010
Appointment of Mr Colin Anthony Brown as a secretary
dot icon31/03/2010
Appointment of Mr Graham Brown as a director
dot icon31/03/2010
Appointment of Mr Reo Rosano as a director
dot icon31/03/2010
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon30/03/2010
Statement of capital following an allotment of shares on 2010-03-22
dot icon25/03/2010
Registered office address changed from 15 Edale Grove Queensbury Bradford West Yorkshire BD13 2EF United Kingdom on 2010-03-25
dot icon02/02/2010
Certificate of change of name
dot icon02/02/2010
Change of name notice
dot icon16/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon+60.69 % *

* during past year

Cash in Bank

£763,030.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
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
6
596.00K
-
0.00
455.38K
-
2022
7
878.27K
-
0.00
474.85K
-
2023
8
935.17K
-
0.00
763.03K
-
2023
8
935.17K
-
0.00
763.03K
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

935.17K £Ascended6.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

763.03K £Ascended60.69 % *

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
Brown, Graham Michael
Director
22/03/2010 - 24/01/2025
7
Hussain, Tariq
Director
21/07/2021 - Present
4
Rosano, Reo
Director
22/03/2010 - Present
4

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BUILDING ENERGY CONTROL SOLUTIONS LIMITED

BUILDING ENERGY CONTROL SOLUTIONS LIMITED is an(a) Active company incorporated on 16/01/2010 with the registered office located at Becs House, Shetcliffe Lane, Bradford BD4 6QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING ENERGY CONTROL SOLUTIONS LIMITED?

toggle

BUILDING ENERGY CONTROL SOLUTIONS LIMITED is currently Active. It was registered on 16/01/2010 .

Where is BUILDING ENERGY CONTROL SOLUTIONS LIMITED located?

toggle

BUILDING ENERGY CONTROL SOLUTIONS LIMITED is registered at Becs House, Shetcliffe Lane, Bradford BD4 6QJ.

What does BUILDING ENERGY CONTROL SOLUTIONS LIMITED do?

toggle

BUILDING ENERGY CONTROL SOLUTIONS LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

How many employees does BUILDING ENERGY CONTROL SOLUTIONS LIMITED have?

toggle

BUILDING ENERGY CONTROL SOLUTIONS LIMITED had 8 employees in 2023.

What is the latest filing for BUILDING ENERGY CONTROL SOLUTIONS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-31 with updates.