BUILDING ENERGY SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

BUILDING ENERGY SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09794174

Incorporation date

24/09/2015

Size

Group

Contacts

Registered address

Registered address

Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire SL6 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2015)
dot icon03/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon18/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/06/2025
Appointment of Mr Christopher David Reid as a director on 2025-06-01
dot icon21/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon07/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/01/2024
Termination of appointment of Steve Swindells as a director on 2024-01-10
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon26/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/02/2023
Resolutions
dot icon08/02/2023
Memorandum and Articles of Association
dot icon08/02/2023
Particulars of variation of rights attached to shares
dot icon06/02/2023
Notification of Bmsi Eot Limited as a person with significant control on 2023-01-18
dot icon06/02/2023
Cessation of Stephen George Dalton as a person with significant control on 2023-01-18
dot icon06/02/2023
Cessation of Robert Mark Savage as a person with significant control on 2023-01-18
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon28/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/08/2022
Satisfaction of charge 097941740001 in full
dot icon02/08/2022
Satisfaction of charge 097941740002 in full
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon22/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/06/2021
Director's details changed for Mr Robert Mark Savage on 2021-06-24
dot icon24/06/2021
Change of details for Mr Robert Mark Savage as a person with significant control on 2021-06-24
dot icon25/05/2021
Registered office address changed from Foundation House Fairacres Estate Dedworth Road Windsor Berkshire SL4 4LE to Unit 6a Waltham Park Waltham Road White Waltham Maidenhead Berkshire SL6 3TN on 2021-05-25
dot icon05/02/2021
Appointment of Mr Lee Markey as a director on 2020-11-01
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon28/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon06/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon27/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon26/01/2018
Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ United Kingdom to Foundation House Fairacres Estate Dedworth Road Windsor Berkshire SL4 4LE on 2018-01-26
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon26/10/2017
Notification of Robert Mark Savage as a person with significant control on 2016-04-06
dot icon26/10/2017
Notification of Stephen George Dalton as a person with significant control on 2016-04-06
dot icon26/10/2017
Confirmation statement made on 2017-09-23 with updates
dot icon15/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon24/02/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon23/02/2017
Resolutions
dot icon13/02/2017
Appointment of Mr Darren Abbott as a director on 2017-01-31
dot icon13/02/2017
Appointment of Mr Keith Bankier as a director on 2017-01-31
dot icon13/02/2017
Appointment of Mr Steve Swindells as a director on 2017-01-31
dot icon13/02/2017
Appointment of Mr James Gordon Smith as a director on 2017-01-31
dot icon13/02/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon13/02/2017
Appointment of Mr John Rodney Axten as a director on 2017-01-31
dot icon13/02/2017
Registration of charge 097941740002, created on 2017-01-31
dot icon10/02/2017
Registration of charge 097941740001, created on 2017-01-31
dot icon12/01/2017
Resolutions
dot icon24/11/2016
Confirmation statement made on 2016-09-23 with updates
dot icon24/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

174
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
174
463.19K
-
0.00
-
-
2022
174
463.19K
-
0.00
-
-

Employees

2022

Employees

174 Ascended- *

Net Assets(GBP)

463.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalton, Stephen George
Director
24/09/2015 - Present
30
Savage, Robert Mark
Director
24/09/2015 - Present
25
Markey, Lee
Director
01/11/2020 - Present
11
Axten, John Rodney
Director
31/01/2017 - Present
7
Smith, James Gordon
Director
31/01/2017 - Present
4

Persons with Significant Control

6
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 BUILDING ENERGY SERVICES GROUP LIMITED

BUILDING ENERGY SERVICES GROUP LIMITED is an(a) Active company incorporated on 24/09/2015 with the registered office located at Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire SL6 3TN. There are currently 8 active directors according to the latest confirmation statement. Number of employees 174 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING ENERGY SERVICES GROUP LIMITED?

toggle

BUILDING ENERGY SERVICES GROUP LIMITED is currently Active. It was registered on 24/09/2015 .

Where is BUILDING ENERGY SERVICES GROUP LIMITED located?

toggle

BUILDING ENERGY SERVICES GROUP LIMITED is registered at Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire SL6 3TN.

What does BUILDING ENERGY SERVICES GROUP LIMITED do?

toggle

BUILDING ENERGY SERVICES GROUP LIMITED operates in the Other building and industrial cleaning activities (81.22/9 - SIC 2007) sector.

How many employees does BUILDING ENERGY SERVICES GROUP LIMITED have?

toggle

BUILDING ENERGY SERVICES GROUP LIMITED had 174 employees in 2022.

What is the latest filing for BUILDING ENERGY SERVICES GROUP LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-12-02 with no updates.