BUILDING ENGINEERING SERVICES TRAINING LIMITED

Register to unlock more data on OkredoRegister

BUILDING ENGINEERING SERVICES TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02793967

Incorporation date

22/02/1993

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 22/02/1993)
dot icon23/02/2026
Confirmation statement made on 2026-02-22 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 icon01/05/2025
Resolutions
dot icon25/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon29/11/2024
Accounts for a small company made up to 2024-02-29
dot icon19/03/2024
Change of details for B&Esa Limited as a person with significant control on 2024-03-19
dot icon11/03/2024
Appointment of Mr David William Frise as a director on 2024-03-05
dot icon27/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon02/10/2023
Full accounts made up to 2023-02-28
dot icon29/11/2022
Director's details changed for Miss Skye Anne Hardy on 2022-11-04
dot icon09/11/2022
Accounts for a small company made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon01/10/2021
Full accounts made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon12/10/2020
Full accounts made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon20/01/2020
Termination of appointment of Antony Howard as a director on 2019-12-31
dot icon06/12/2019
Full accounts made up to 2019-02-28
dot icon03/10/2019
Appointment of Mr Antony Howard as a director on 2019-10-02
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon12/09/2018
Full accounts made up to 2018-02-28
dot icon20/06/2018
Termination of appointment of Raymond John Barraclough as a director on 2018-04-02
dot icon20/06/2018
Appointment of Miss Skye Anne Hardy as a director on 2018-04-02
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon16/08/2017
Full accounts made up to 2017-02-28
dot icon22/03/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon24/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon04/01/2017
Amended full accounts made up to 2016-02-29
dot icon08/12/2016
Full accounts made up to 2016-02-29
dot icon10/11/2016
Termination of appointment of Peter David Fox as a director on 2016-11-04
dot icon10/11/2016
Termination of appointment of Jan Ali as a director on 2016-11-04
dot icon10/11/2016
Appointment of Mr Raymond John Barraclough as a director on 2016-11-04
dot icon04/10/2016
Termination of appointment of Paul Joseph Mclaughlin as a director on 2016-10-04
dot icon04/10/2016
Termination of appointment of Richard Bruce Kirton as a director on 2016-10-04
dot icon04/10/2016
Termination of appointment of James William Marner as a director on 2016-10-04
dot icon07/04/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon07/04/2016
Termination of appointment of Michael Vincent Mccloskey as a director on 2016-03-01
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 icon05/03/2016
Compulsory strike-off action has been discontinued
dot icon04/03/2016
Full accounts made up to 2015-02-28
dot icon02/02/2016
First Gazette notice for compulsory strike-off
dot icon02/09/2015
Termination of appointment of Raymond John Barraclough as a secretary on 2005-04-21
dot icon01/09/2015
Termination of appointment of Peter David Rimmer as a director on 2015-09-01
dot icon01/09/2015
Termination of appointment of Raymond John Barraclough as a secretary on 2015-09-01
dot icon01/09/2015
Appointment of Mr Paul Joseph Mclaughlin as a director on 2015-08-27
dot icon28/08/2015
Appointment of Mr Peter David Rimmer as a director on 2015-07-27
dot icon21/08/2015
Appointment of Mr Michael Vincent Mccloskey as a director
dot icon30/07/2015
Appointment of Mr James William Marner as a director on 2015-07-27
dot icon28/07/2015
Appointment of Mr Michael Vincent Mccloskey as a director on 2015-07-27
dot icon28/07/2015
Appointment of Mr Richard Bruce Kirton as a director on 2015-07-28
dot icon27/07/2015
Termination of appointment of James Brian Townsend as a director on 2015-07-27
dot icon27/07/2015
Termination of appointment of Ronald Tierney as a director on 2015-07-27
dot icon27/07/2015
Termination of appointment of Harry Brian Pooley as a director on 2015-07-27
dot icon27/07/2015
Termination of appointment of John Philip Jones as a director on 2015-07-27
dot icon27/07/2015
Termination of appointment of Stephen John Fletcher as a director on 2015-07-24
dot icon02/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon02/03/2015
Secretary's details changed for Mr Raymond John Barraclough on 2015-02-15
dot icon20/01/2015
Full accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon20/02/2014
Termination of appointment of Sarah Wicks as a director
dot icon28/11/2013
Appointment of Ms Jan Ali as a director
dot icon20/11/2013
Appointment of Mr Stephen John Fletcher as a director
dot icon06/11/2013
Full accounts made up to 2013-02-28
dot icon30/08/2013
Appointment of Mr Raymond John Barraclough as a secretary
dot icon30/08/2013
Termination of appointment of Mark Brenner as a director
dot icon30/08/2013
Termination of appointment of Mark Brenner as a secretary
dot icon31/07/2013
Appointment of Miss Sarah Jane Wicks as a director
dot icon31/07/2013
Termination of appointment of Mark Johnson as a director
dot icon27/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon16/10/2012
Full accounts made up to 2012-02-29
dot icon31/07/2012
Termination of appointment of Raymond Barraclough as a director
dot icon04/07/2012
Appointment of Mr James Brian Townsend as a director
dot icon03/07/2012
Appointment of Dr Mark Jacob Brenner as a secretary
dot icon02/07/2012
Termination of appointment of Raymond Barraclough as a secretary
dot icon28/02/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon27/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon27/02/2012
Appointment of Mr Raymond John Barraclough as a secretary
dot icon01/02/2012
Termination of appointment of John Hudson as a director
dot icon27/01/2012
Termination of appointment of Robert Kerr as a secretary
dot icon01/12/2011
Full accounts made up to 2011-02-28
dot icon07/06/2011
Memorandum and Articles of Association
dot icon07/06/2011
Resolutions
dot icon22/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon30/11/2010
Full accounts made up to 2010-02-28
dot icon26/04/2010
Termination of appointment of Joseph Pojunas as a director
dot icon23/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon03/01/2010
Full accounts made up to 2009-02-28
dot icon23/10/2009
Director's details changed for Joseph Paul Pojunas on 2009-10-23
dot icon23/10/2009
Director's details changed for Mr John Philip Jones on 2009-10-23
dot icon23/10/2009
Director's details changed for Mark Andrew Johnson on 2009-10-23
dot icon23/10/2009
Director's details changed for Harry Brian Pooley on 2009-10-23
dot icon23/10/2009
Director's details changed for Peter David Fox on 2009-10-23
dot icon23/10/2009
Director's details changed for Mr Ronald Tierney on 2009-10-23
dot icon23/10/2009
Director's details changed for John Graham Hudson on 2009-10-23
dot icon23/10/2009
Director's details changed for Mark Jacob Brenner on 2009-10-23
dot icon23/10/2009
Director's details changed for Raymond John Barraclough on 2009-10-23
dot icon23/10/2009
Secretary's details changed for Robert Andrew Kerr on 2009-10-23
dot icon28/07/2009
Appointment terminated director peter hoyle
dot icon09/03/2009
Return made up to 22/02/09; full list of members
dot icon01/12/2008
Full accounts made up to 2008-02-29
dot icon19/03/2008
Return made up to 22/02/08; full list of members
dot icon20/02/2008
New director appointed
dot icon13/12/2007
Full accounts made up to 2007-02-28
dot icon10/03/2007
Return made up to 22/02/07; full list of members
dot icon09/11/2006
Accounts for a small company made up to 2006-02-28
dot icon27/02/2006
New director appointed
dot icon27/02/2006
New director appointed
dot icon27/02/2006
Return made up to 22/02/06; full list of members
dot icon27/02/2006
New director appointed
dot icon13/02/2006
New director appointed
dot icon01/12/2005
New director appointed
dot icon08/11/2005
Accounts for a small company made up to 2005-02-28
dot icon07/10/2005
New director appointed
dot icon17/05/2005
New secretary appointed
dot icon17/05/2005
Secretary resigned
dot icon21/04/2005
New secretary appointed
dot icon07/04/2005
Secretary resigned;director resigned
dot icon02/03/2005
Ad 26/01/05--------- £ si 1700000@1
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Nc inc already adjusted 02/02/05
dot icon01/03/2005
Return made up to 22/02/05; full list of members
dot icon09/02/2005
Ad 26/01/05--------- £ si 1700000@1=1700000 £ ic 50000/1750000
dot icon09/02/2005
Nc inc already adjusted 26/01/05
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon09/02/2005
Resolutions
dot icon15/11/2004
Director resigned
dot icon06/10/2004
Accounts for a small company made up to 2004-02-29
dot icon05/05/2004
Auditor's resignation
dot icon04/05/2004
New director appointed
dot icon09/03/2004
Return made up to 22/02/04; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon24/11/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon13/11/2003
Director resigned
dot icon03/11/2003
Accounts for a small company made up to 2003-02-28
dot icon10/03/2003
Return made up to 22/02/03; full list of members
dot icon13/12/2002
Accounts for a small company made up to 2002-02-28
dot icon04/04/2002
New director appointed
dot icon06/03/2002
Return made up to 22/02/02; full list of members
dot icon06/12/2001
New director appointed
dot icon30/10/2001
Accounts for a small company made up to 2001-02-28
dot icon13/09/2001
Director resigned
dot icon08/06/2001
Director resigned
dot icon08/05/2001
Director resigned
dot icon07/03/2001
Return made up to 22/02/01; full list of members
dot icon21/02/2001
New director appointed
dot icon12/10/2000
Full accounts made up to 2000-02-29
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon07/03/2000
Return made up to 22/02/00; full list of members
dot icon08/02/2000
Full accounts made up to 1999-02-28
dot icon27/07/1999
Director resigned
dot icon08/03/1999
Return made up to 22/02/99; full list of members
dot icon15/02/1999
Ad 13/01/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon15/02/1999
Nc inc already adjusted 13/01/99
dot icon15/02/1999
Resolutions
dot icon15/02/1999
Resolutions
dot icon15/02/1999
Resolutions
dot icon07/09/1998
Full accounts made up to 1998-02-28
dot icon04/09/1998
New secretary appointed
dot icon04/09/1998
Director resigned
dot icon04/09/1998
Director resigned
dot icon04/09/1998
Secretary resigned
dot icon24/03/1998
Return made up to 22/02/98; no change of members
dot icon04/12/1997
Full accounts made up to 1997-02-28
dot icon03/07/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
Return made up to 22/02/97; full list of members
dot icon18/11/1996
Full accounts made up to 1996-02-29
dot icon22/07/1996
New secretary appointed
dot icon14/03/1996
Return made up to 22/02/96; no change of members
dot icon31/10/1995
Full accounts made up to 1995-02-28
dot icon08/03/1995
Return made up to 22/02/95; no change of members
dot icon17/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
New director appointed
dot icon12/09/1994
Memorandum and Articles of Association
dot icon12/09/1994
Resolutions
dot icon18/08/1994
Full accounts made up to 1994-02-28
dot icon13/04/1994
Director resigned
dot icon04/03/1994
Return made up to 22/02/94; full list of members
dot icon03/11/1993
Secretary resigned;new secretary appointed
dot icon18/10/1993
Accounting reference date notified as 28/02
dot icon08/06/1993
New director appointed
dot icon18/05/1993
Director resigned;new director appointed
dot icon18/05/1993
Director resigned;new director appointed
dot icon18/05/1993
New director appointed
dot icon22/02/1993
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
22/02/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frise, David William
Director
05/03/2024 - Present
19
Hardy, Skye Anne
Director
02/04/2018 - Present
31
Tierney, Ronald Michael
Director
25/01/2006 - 27/07/2015
3

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 TRAINING LIMITED

BUILDING ENGINEERING SERVICES TRAINING LIMITED is an(a) Active company incorporated on 22/02/1993 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 TRAINING LIMITED?

toggle

BUILDING ENGINEERING SERVICES TRAINING LIMITED is currently Active. It was registered on 22/02/1993 .

Where is BUILDING ENGINEERING SERVICES TRAINING LIMITED located?

toggle

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

What does BUILDING ENGINEERING SERVICES TRAINING LIMITED do?

toggle

BUILDING ENGINEERING SERVICES TRAINING 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 TRAINING LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-22 with no updates.