BUILDING ENERGY SYSTEMS LTD

Register to unlock more data on OkredoRegister

BUILDING ENERGY SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04182152

Incorporation date

19/03/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Victory House, 400 Pavilion Drive, Northampton, Northamptonshire NN4 7PACopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2001)
dot icon22/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon01/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-03-20
dot icon21/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon27/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon21/10/2024
Statement of capital following an allotment of shares on 2024-10-09
dot icon17/04/2024
Purchase of own shares.
dot icon17/04/2024
Purchase of own shares.
dot icon17/04/2024
Purchase of own shares.
dot icon17/04/2024
Cancellation of shares. Statement of capital on 2024-03-22
dot icon17/04/2024
Cancellation of shares. Statement of capital on 2024-03-22
dot icon17/04/2024
Cancellation of shares. Statement of capital on 2024-03-22
dot icon26/03/2024
Termination of appointment of Antony Thomas Humphries as a director on 2024-03-22
dot icon26/03/2024
Cessation of Antony Thomas Humphries as a person with significant control on 2024-03-22
dot icon26/03/2024
Change of details for Mr Mark Catanach as a person with significant control on 2024-03-22
dot icon22/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon15/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon21/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon08/03/2023
Statement of capital following an allotment of shares on 2022-08-11
dot icon03/01/2023
Cancellation of shares. Statement of capital on 2022-08-10
dot icon03/01/2023
Cancellation of shares. Statement of capital on 2022-08-10
dot icon03/01/2023
Cancellation of shares. Statement of capital on 2022-08-10
dot icon30/12/2022
Purchase of own shares.
dot icon30/12/2022
Purchase of own shares.
dot icon30/12/2022
Purchase of own shares.
dot icon28/11/2022
Termination of appointment of Philip Le Heup as a director on 2022-08-10
dot icon28/11/2022
Cessation of Philip Le Heup as a person with significant control on 2022-08-10
dot icon28/11/2022
Change of details for Mr Mark Catanach as a person with significant control on 2022-08-10
dot icon04/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon22/02/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon21/01/2020
Second filing of Confirmation Statement dated 19/03/2019
dot icon03/01/2020
Statement of capital following an allotment of shares on 2018-06-01
dot icon03/01/2020
Statement of capital following an allotment of shares on 2018-06-01
dot icon03/01/2020
Statement of capital following an allotment of shares on 2018-06-01
dot icon24/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/03/2019
19/03/19 Statement of Capital gbp 130
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon13/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon28/12/2016
Director's details changed for Mark Catanach on 2016-08-02
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon14/04/2014
Director's details changed for Philip Le Heup on 2009-10-01
dot icon14/04/2014
Director's details changed for Mark Catanach on 2009-10-01
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Amended accounts made up to 2012-03-31
dot icon10/06/2013
Annual return made up to 2013-03-19
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/05/2011
Registered office address changed from , 107 Hindes Road, Harrow, Middlesex, HA1 1RU on 2011-05-11
dot icon22/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon09/03/2011
Termination of appointment of Lesley Alexander as a secretary
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Purchase of own shares.
dot icon14/05/2010
Termination of appointment of David Tippetts as a director
dot icon22/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon28/01/2010
Certificate of change of name
dot icon28/01/2010
Change of name notice
dot icon17/12/2009
Resolutions
dot icon11/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/09/2009
Return made up to 19/03/09; full list of members; amend
dot icon10/06/2009
Appointment terminated director john mooney
dot icon19/03/2009
Return made up to 19/03/09; full list of members
dot icon19/03/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/11/2008
Accounting reference date extended from 31/03/2008 to 30/04/2008
dot icon25/03/2008
Return made up to 19/03/08; full list of members
dot icon07/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon04/07/2007
Particulars of mortgage/charge
dot icon14/05/2007
Return made up to 19/03/07; full list of members
dot icon06/02/2007
Resolutions
dot icon06/02/2007
Ad 25/01/07--------- £ si 10@1=10 £ ic 100/110
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon02/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon21/03/2006
Return made up to 19/03/06; full list of members
dot icon18/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon18/05/2005
Return made up to 19/03/05; full list of members
dot icon22/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon15/05/2004
Accounts for a dormant company made up to 2003-03-31
dot icon04/05/2004
Return made up to 19/03/04; full list of members
dot icon14/04/2003
Return made up to 19/03/03; full list of members
dot icon10/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon01/06/2002
Return made up to 19/03/02; full list of members
dot icon23/10/2001
New secretary appointed
dot icon15/10/2001
New director appointed
dot icon09/08/2001
Secretary resigned
dot icon09/08/2001
Director resigned
dot icon19/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
650.15K
-
0.00
494.63K
-
2022
7
717.01K
-
0.00
462.38K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catanach, Mark
Director
25/01/2007 - Present
-
Mr Philip Le Heup
Director
25/01/2007 - 10/08/2022
-
Humphries, Antony Thomas
Director
25/01/2007 - 22/03/2024
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUILDING ENERGY SYSTEMS LTD

BUILDING ENERGY SYSTEMS LTD is an(a) Active company incorporated on 19/03/2001 with the registered office located at Victory House, 400 Pavilion Drive, Northampton, Northamptonshire NN4 7PA. There is currently 1 active director 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 ENERGY SYSTEMS LTD?

toggle

BUILDING ENERGY SYSTEMS LTD is currently Active. It was registered on 19/03/2001 .

Where is BUILDING ENERGY SYSTEMS LTD located?

toggle

BUILDING ENERGY SYSTEMS LTD is registered at Victory House, 400 Pavilion Drive, Northampton, Northamptonshire NN4 7PA.

What does BUILDING ENERGY SYSTEMS LTD do?

toggle

BUILDING ENERGY SYSTEMS LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for BUILDING ENERGY SYSTEMS LTD?

toggle

The latest filing was on 22/03/2026: Confirmation statement made on 2026-03-19 with updates.