BUILDING ENGINEERING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BUILDING ENGINEERING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04483839

Incorporation date

11/07/2002

Size

Full

Contacts

Registered address

Registered address

Abel Smith House, Gunnels Wood Road, Stevenage SG1 2STCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2002)
dot icon11/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon25/11/2025
Appointment of Mr Peter Alan Tosland as a director on 2025-11-24
dot icon30/07/2025
Full accounts made up to 2025-03-31
dot icon03/06/2025
Termination of appointment of Philip James Green as a director on 2025-05-31
dot icon02/05/2025
Termination of appointment of Robin James Whitehead as a director on 2025-04-30
dot icon10/04/2025
Change of details for Bgen Limited as a person with significant control on 2024-11-05
dot icon26/03/2025
Director's details changed for Mr Christian Keen on 2025-03-24
dot icon21/01/2025
Current accounting period shortened from 2025-04-30 to 2025-03-31
dot icon08/01/2025
Memorandum and Articles of Association
dot icon03/01/2025
Resolutions
dot icon20/12/2024
Registration of charge 044838390005, created on 2024-12-19
dot icon06/12/2024
Satisfaction of charge 044838390004 in full
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with updates
dot icon05/11/2024
Registered office address changed from Bgen House Firecrest Court Centre Park Warrington WA1 1RG England to Abel Smith House Gunnels Wood Road Stevenage SG1 2st on 2024-11-05
dot icon31/10/2024
Termination of appointment of John Richard Sugden as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of Joshua Michael Patrick Groarke as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of Steve Marsh as a director on 2024-10-29
dot icon30/10/2024
Appointment of Mr Iain James Sutherland as a director on 2024-10-29
dot icon30/10/2024
Appointment of Mr Stephen John Paterson as a director on 2024-10-29
dot icon30/10/2024
Appointment of Mr Christian Keen as a director on 2024-10-29
dot icon30/10/2024
Appointment of Mrs Alexandra Nelia Badel as a secretary on 2024-10-29
dot icon30/10/2024
Appointment of Mr Ben Nicholas Morrill as a secretary on 2024-10-29
dot icon30/10/2024
Appointment of Mr Philip James Green as a director on 2024-10-29
dot icon30/10/2024
Appointment of Mr Robin James Whitehead as a director on 2024-10-29
dot icon21/10/2024
Group of companies' accounts made up to 2024-04-30
dot icon16/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon31/01/2024
Satisfaction of charge 2 in full
dot icon26/01/2024
Group of companies' accounts made up to 2023-04-30
dot icon12/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon20/12/2022
Group of companies' accounts made up to 2022-04-30
dot icon26/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon31/03/2022
Appointment of Mr Paul Marsh as a director on 2022-01-04
dot icon22/03/2022
Change of details for Boulting Limited as a person with significant control on 2021-06-14
dot icon22/03/2022
Appointment of Mr Jahan Zeb Ahmed as a director on 2022-01-04
dot icon11/10/2021
Group of companies' accounts made up to 2021-04-30
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon13/07/2021
Registered office address changed from Bgen House Firecrest Court Centre Park Warrington Cheshire WA1 1RG England to Bgen House Firecrest Court Centre Park Warrington WA1 1RG on 2021-07-13
dot icon13/07/2021
Registered office address changed from Boulting House, Firecrest Court Centre Park Warrington Cheshire WA1 1RG to Bgen House Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 2021-07-13
dot icon28/06/2021
Resolutions
dot icon22/02/2021
Director's details changed for Mr Joshua Groarke on 2020-11-01
dot icon30/09/2020
Group of companies' accounts made up to 2020-04-30
dot icon20/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon09/12/2019
Group of companies' accounts made up to 2019-04-30
dot icon16/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon29/03/2019
Registration of charge 044838390004, created on 2019-03-27
dot icon05/02/2019
Group of companies' accounts made up to 2018-04-30
dot icon25/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon25/07/2018
Cessation of Steve Marsh as a person with significant control on 2016-04-06
dot icon22/05/2018
Appointment of Mr John Richard Sugden as a director on 2018-05-03
dot icon22/05/2018
Termination of appointment of Peter Colin Mclean as a secretary on 2018-05-03
dot icon22/05/2018
Termination of appointment of Peter Colin Mclean as a director on 2018-05-03
dot icon15/05/2018
Change of accounting reference date
dot icon20/04/2018
Second filing of Confirmation Statement dated 11/07/2017
dot icon20/04/2018
Second filing of Confirmation Statement dated 11/07/2016
dot icon09/04/2018
Notification of Boulting Limited as a person with significant control on 2018-03-31
dot icon23/10/2017
Full accounts made up to 2017-01-31
dot icon14/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon20/03/2017
Appointment of Mr Joshua Groarke as a director on 2017-03-15
dot icon31/10/2016
Full accounts made up to 2016-01-31
dot icon30/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon26/08/2016
Termination of appointment of Peter Thomas Clarke as a director on 2016-08-03
dot icon19/05/2016
Termination of appointment of Michael Dominic Groarke as a director on 2016-04-30
dot icon08/03/2016
Statement of capital following an allotment of shares on 2002-07-11
dot icon15/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon11/06/2015
Accounts for a medium company made up to 2015-01-31
dot icon13/11/2014
Termination of appointment of Thomas Mcbride as a director on 2014-10-28
dot icon11/11/2014
Accounts for a medium company made up to 2014-01-31
dot icon14/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon27/09/2013
Current accounting period extended from 2013-10-31 to 2014-01-31
dot icon29/07/2013
Accounts for a medium company made up to 2012-10-31
dot icon19/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon13/06/2012
Accounts for a medium company made up to 2011-10-31
dot icon15/05/2012
Appointment of Mr Thomas Mcbride as a director
dot icon25/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon02/08/2011
Full accounts made up to 2010-10-31
dot icon22/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon22/07/2010
Director's details changed for Steve Marsh on 2010-07-11
dot icon22/07/2010
Director's details changed for Peter Colin Mclean on 2010-07-11
dot icon22/07/2010
Director's details changed for Michael Dominic Groarke on 2010-07-11
dot icon22/07/2010
Director's details changed for Peter Thomas Clarke on 2010-07-11
dot icon22/07/2010
Secretary's details changed for Peter Colin Mclean on 2010-07-11
dot icon08/07/2010
Full accounts made up to 2009-10-31
dot icon28/04/2010
Termination of appointment of Thomas Mcbride as a director
dot icon25/08/2009
Return made up to 11/07/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-10-31
dot icon16/07/2008
Return made up to 11/07/08; full list of members
dot icon02/06/2008
Full accounts made up to 2007-10-31
dot icon18/07/2007
Return made up to 11/07/07; full list of members
dot icon18/07/2007
Registered office changed on 18/07/07 from: chapel road penketh warrington cheshire WA5 2PL
dot icon18/07/2007
Director resigned
dot icon19/06/2007
Accounts for a small company made up to 2006-10-31
dot icon25/07/2006
Return made up to 11/07/06; full list of members
dot icon10/05/2006
Full accounts made up to 2005-10-31
dot icon25/08/2005
Return made up to 11/07/05; full list of members
dot icon01/07/2005
Full accounts made up to 2004-10-31
dot icon28/05/2005
Particulars of mortgage/charge
dot icon24/05/2005
Particulars of mortgage/charge
dot icon09/09/2004
Amended full accounts made up to 2003-10-31
dot icon06/07/2004
Return made up to 11/07/04; full list of members
dot icon07/06/2004
Full accounts made up to 2003-10-31
dot icon03/07/2003
Return made up to 11/07/03; full list of members
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon23/05/2003
Ad 11/07/02--------- £ si 98@1=98 £ ic 1/99
dot icon26/03/2003
New secretary appointed
dot icon17/01/2003
Accounting reference date extended from 31/07/03 to 31/10/03
dot icon30/08/2002
Secretary resigned
dot icon30/08/2002
Director resigned
dot icon29/08/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon11/07/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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)
2022
113
10.47M
-
0.00
24.53M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paterson, Stephen John
Director
29/10/2024 - Present
14
Tosland, Peter Alan
Director
24/11/2025 - Present
8
Sugden, John Richard
Director
03/05/2018 - 29/10/2024
5
Keen, Christian
Director
29/10/2024 - Present
273
Sutherland, Iain James
Director
29/10/2024 - Present
16

Persons with Significant Control

2
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 SOLUTIONS LIMITED

BUILDING ENGINEERING SOLUTIONS LIMITED is an(a) Active company incorporated on 11/07/2002 with the registered office located at Abel Smith House, Gunnels Wood Road, Stevenage SG1 2ST. There are currently 8 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 SOLUTIONS LIMITED?

toggle

BUILDING ENGINEERING SOLUTIONS LIMITED is currently Active. It was registered on 11/07/2002 .

Where is BUILDING ENGINEERING SOLUTIONS LIMITED located?

toggle

BUILDING ENGINEERING SOLUTIONS LIMITED is registered at Abel Smith House, Gunnels Wood Road, Stevenage SG1 2ST.

What does BUILDING ENGINEERING SOLUTIONS LIMITED do?

toggle

BUILDING ENGINEERING SOLUTIONS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BUILDING ENGINEERING SOLUTIONS LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-28 with no updates.