BUILDING ENVIRONMENTAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BUILDING ENVIRONMENTAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07751627

Incorporation date

24/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2011)
dot icon06/09/2025
Final Gazette dissolved following liquidation
dot icon06/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon26/04/2025
Receiver's abstract of receipts and payments to 2023-12-20
dot icon14/03/2025
Liquidators' statement of receipts and payments to 2025-01-16
dot icon14/03/2024
Liquidators' statement of receipts and payments to 2024-01-16
dot icon10/01/2024
Satisfaction of charge 077516270005 in full
dot icon31/12/2023
Notice of ceasing to act as receiver or manager
dot icon31/12/2023
Notice of ceasing to act as receiver or manager
dot icon16/03/2023
Appointment of receiver or manager
dot icon23/01/2023
Resolutions
dot icon23/01/2023
Appointment of a voluntary liquidator
dot icon23/01/2023
Statement of affairs
dot icon23/01/2023
Registered office address changed from Redwater House Brunswick Street Leigh WN7 2PL England to 79 Caroline Street Birmingham B3 1UP on 2023-01-24
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/08/2022
Registration of charge 077516270007, created on 2022-08-10
dot icon10/08/2022
Registration of charge 077516270006, created on 2022-08-10
dot icon24/02/2022
Registration of charge 077516270005, created on 2022-02-17
dot icon22/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/03/2021
Confirmation statement made on 2021-01-11 with updates
dot icon05/01/2021
Satisfaction of charge 077516270003 in full
dot icon05/01/2021
Satisfaction of charge 077516270004 in full
dot icon16/11/2020
Registered office address changed from Unit 15 the Quad Gibfield Park Avenue Atherton Manchester M46 0SY England to Redwater House Brunswick Street Leigh WN7 2PL on 2020-11-16
dot icon09/10/2020
Registration of charge 077516270004, created on 2020-10-02
dot icon10/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon03/12/2019
Memorandum and Articles of Association
dot icon17/10/2019
Registration of charge 077516270003, created on 2019-10-15
dot icon29/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/09/2017
Satisfaction of charge 1 in full
dot icon21/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon21/09/2017
Registered office address changed from 14 Marryat Close Winwick Cheshire WA2 8XS to Unit 15 the Quad Gibfield Park Avenue Atherton Manchester M46 0SY on 2017-09-21
dot icon11/07/2017
Registration of charge 077516270002, created on 2017-07-11
dot icon16/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/10/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/04/2013
Previous accounting period extended from 2012-08-31 to 2012-09-30
dot icon17/12/2012
Change of share class name or designation
dot icon17/12/2012
Resolutions
dot icon20/11/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

27
2021
change arrow icon0 % *

* during past year

Cash in Bank

£387,117.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
11/01/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
371.43K
-
0.00
387.12K
-
2021
27
371.43K
-
0.00
387.12K
-

Employees

2021

Employees

27 Ascended- *

Net Assets(GBP)

371.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

387.12K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Paul Robert
Director
23/08/2011 - Present
9
Fairhurst, Mark Anthony
Director
23/08/2011 - Present
4

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BUILDING ENVIRONMENTAL SOLUTIONS LIMITED

BUILDING ENVIRONMENTAL SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 24/08/2011 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING ENVIRONMENTAL SOLUTIONS LIMITED?

toggle

BUILDING ENVIRONMENTAL SOLUTIONS LIMITED is currently Dissolved. It was registered on 24/08/2011 and dissolved on 06/09/2025.

Where is BUILDING ENVIRONMENTAL SOLUTIONS LIMITED located?

toggle

BUILDING ENVIRONMENTAL SOLUTIONS LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does BUILDING ENVIRONMENTAL SOLUTIONS LIMITED do?

toggle

BUILDING ENVIRONMENTAL SOLUTIONS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BUILDING ENVIRONMENTAL SOLUTIONS LIMITED have?

toggle

BUILDING ENVIRONMENTAL SOLUTIONS LIMITED had 27 employees in 2021.

What is the latest filing for BUILDING ENVIRONMENTAL SOLUTIONS LIMITED?

toggle

The latest filing was on 06/09/2025: Final Gazette dissolved following liquidation.