BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED

Register to unlock more data on OkredoRegister

BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03712932

Incorporation date

12/02/1999

Size

Small

Contacts

Registered address

Registered address

Old Mansion House, Eamont Bridge, Penrith, Cumbria CA10 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1999)
dot icon13/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon24/07/2025
Accounts for a small company made up to 2025-02-28
dot icon09/07/2025
Director's details changed for Miss Skye Anne Hardy on 2025-07-09
dot icon14/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon12/11/2024
Accounts for a small company made up to 2024-02-28
dot icon19/03/2024
Change of details for B&Esa Limited as a person with significant control on 2024-03-19
dot icon13/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon02/10/2023
Accounts for a small company made up to 2023-02-28
dot icon13/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon29/11/2022
Director's details changed for Miss Skye Anne Hardy on 2022-11-04
dot icon11/10/2022
Accounts for a small company made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon01/10/2021
Accounts for a small company made up to 2021-02-28
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon18/09/2020
Full accounts made up to 2020-02-29
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon07/02/2020
Appointment of Miss Skye Anne Hardy as a director on 2020-02-06
dot icon07/02/2020
Termination of appointment of Anthony John Miller as a director on 2020-02-06
dot icon07/02/2020
Termination of appointment of Peter Gerard Lewis as a director on 2020-02-06
dot icon07/02/2020
Termination of appointment of Richard Bruce Kirton as a secretary on 2020-02-06
dot icon07/02/2020
Termination of appointment of Richard Bruce Kirton as a director on 2020-02-06
dot icon07/02/2020
Appointment of Miss Skye Anne Hardy as a secretary on 2020-02-06
dot icon07/02/2020
Appointment of Mr David William Frise as a director on 2020-02-06
dot icon27/11/2019
Full accounts made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon09/10/2018
Termination of appointment of Geoffrey Robinson as a director on 2018-07-26
dot icon12/09/2018
Full accounts made up to 2018-02-28
dot icon27/04/2018
Termination of appointment of Raymond John Barraclough as a director on 2018-04-25
dot icon16/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon12/02/2018
Termination of appointment of Paul Joseph Mclaughlin as a director on 2017-11-22
dot icon13/09/2017
Full accounts made up to 2017-02-28
dot icon11/07/2017
Termination of appointment of Richard John Read as a director on 2017-05-10
dot icon17/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon02/02/2017
Statement of capital following an allotment of shares on 2016-11-15
dot icon02/02/2017
Appointment of Mr Paul Joseph Mclaughlin as a director on 2017-02-01
dot icon02/02/2017
Appointment of Mr Raymond John Barraclough as a director on 2017-02-01
dot icon08/12/2016
Full accounts made up to 2016-02-29
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon09/03/2016
Termination of appointment of Michael Vincent Mccloskey as a director on 2016-03-01
dot icon15/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon09/09/2015
Accounts for a small company made up to 2015-02-28
dot icon26/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon09/02/2015
Appointment of Mr Geoffrey Robinson as a director on 2015-02-04
dot icon09/02/2015
Termination of appointment of Raymond John Barraclough as a director on 2015-02-04
dot icon09/02/2015
Appointment of Mr Anthony John Miller as a director on 2015-02-04
dot icon09/02/2015
Termination of appointment of Raymond John Barraclough as a director on 2015-02-04
dot icon09/02/2015
Appointment of Mr Michael Vincent Mccloskey as a director on 2015-02-04
dot icon09/02/2015
Appointment of Mr Peter Gerard Lewis as a director on 2015-02-04
dot icon09/02/2015
Appointment of Mr Richard John Read as a director on 2015-02-04
dot icon09/02/2015
Appointment of Mr Richard Bruce Kirton as a director on 2015-02-04
dot icon09/02/2015
Appointment of Mr Richard Bruce Kirton as a secretary on 2015-02-04
dot icon09/02/2015
Termination of appointment of Raymond John Barraclough as a secretary on 2015-02-04
dot icon09/02/2015
Termination of appointment of Roderick James Pettigrew as a director on 2015-02-04
dot icon09/02/2015
Termination of appointment of William Edmund Belshaw as a director on 2015-02-04
dot icon23/12/2014
Accounts for a small company made up to 2014-02-28
dot icon25/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon06/11/2013
Accounts for a small company made up to 2013-02-28
dot icon24/07/2013
Appointment of Mr Roderick James Pettigrew as a director
dot icon24/07/2013
Termination of appointment of Blane Judd as a director
dot icon12/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon22/10/2012
Accounts for a small company made up to 2012-02-29
dot icon27/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon21/11/2011
Appointment of Mr Blane Judd as a director
dot icon21/11/2011
Termination of appointment of Robert Higgs as a director
dot icon03/11/2011
Accounts for a small company made up to 2011-02-28
dot icon01/11/2011
Certificate of change of name
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-03-17
dot icon14/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon30/11/2010
Accounts for a small company made up to 2010-02-28
dot icon16/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon04/03/2010
Resolutions
dot icon15/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon15/02/2010
Director's details changed for William Edmund Belshaw on 2010-02-12
dot icon15/02/2010
Director's details changed for Mr Robert John Higgs on 2010-02-12
dot icon15/02/2010
Secretary's details changed for Mr Raymond John Barraclough on 2010-02-12
dot icon15/02/2010
Director's details changed for Mr Raymond John Barraclough on 2010-02-12
dot icon09/01/2010
Accounts for a small company made up to 2009-02-28
dot icon12/02/2009
Return made up to 12/02/09; full list of members
dot icon21/10/2008
Accounts for a small company made up to 2008-02-29
dot icon28/02/2008
Return made up to 12/02/08; full list of members
dot icon17/12/2007
Accounts for a small company made up to 2007-02-28
dot icon07/03/2007
Return made up to 12/02/07; full list of members
dot icon14/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon02/03/2006
New director appointed
dot icon02/03/2006
Return made up to 12/02/06; full list of members
dot icon22/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon02/11/2005
Certificate of change of name
dot icon14/03/2005
Return made up to 12/02/05; full list of members
dot icon27/09/2004
Accounts for a dormant company made up to 2004-02-29
dot icon01/03/2004
Return made up to 12/02/04; full list of members
dot icon06/11/2003
Accounts for a dormant company made up to 2003-02-28
dot icon27/02/2003
Return made up to 12/02/03; full list of members
dot icon18/11/2002
Accounts for a dormant company made up to 2002-02-28
dot icon20/02/2002
Return made up to 12/02/02; full list of members
dot icon28/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon22/02/2001
Return made up to 12/02/01; full list of members
dot icon07/12/2000
Accounts for a dormant company made up to 2000-02-29
dot icon23/02/2000
Return made up to 12/02/00; full list of members
dot icon23/02/2000
New director appointed
dot icon17/02/2000
Resolutions
dot icon10/02/2000
New director appointed
dot icon26/07/1999
Director resigned
dot icon28/05/1999
New secretary appointed;new director appointed
dot icon28/05/1999
New director appointed
dot icon28/05/1999
Director resigned
dot icon28/05/1999
Secretary resigned;director resigned
dot icon28/05/1999
Director resigned
dot icon28/05/1999
Secretary resigned;director resigned
dot icon28/05/1999
New secretary appointed;new director appointed
dot icon28/05/1999
New director appointed
dot icon22/02/1999
New secretary appointed;new director appointed
dot icon17/02/1999
Secretary resigned
dot icon17/02/1999
Director resigned
dot icon17/02/1999
New director appointed
dot icon12/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Geoffrey
Director
04/02/2015 - 26/07/2018
7
Judd, Blane
Director
22/07/2011 - 30/06/2013
17
Frise, David William
Director
06/02/2020 - Present
19
Hardy, Skye Anne
Director
06/02/2020 - Present
31

Persons with Significant Control

1
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 ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED

BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED is an(a) Active company incorporated on 12/02/1999 with the registered office located at Old Mansion House, Eamont Bridge, Penrith, Cumbria CA10 2BX. 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 ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED?

toggle

BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED is currently Active. It was registered on 12/02/1999 .

Where is BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED located?

toggle

BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED is registered at Old Mansion House, Eamont Bridge, Penrith, Cumbria CA10 2BX.

What does BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED do?

toggle

BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-12 with no updates.