BUILDING SERVICES MIDLANDS LIMITED

Register to unlock more data on OkredoRegister

BUILDING SERVICES MIDLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02475751

Incorporation date

01/03/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

Field Barn, Woodleys, Woodstock, Oxfordshire OX20 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1990)
dot icon16/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon19/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon04/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon29/02/2024
Cessation of Melvyn Riley as a person with significant control on 2023-03-20
dot icon14/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon27/06/2023
Purchase of own shares.
dot icon22/03/2023
Cancellation of shares. Statement of capital on 2023-03-20
dot icon20/03/2023
Termination of appointment of Sally Marie Wood as a director on 2023-03-20
dot icon20/03/2023
Termination of appointment of Melvyn Riley as a director on 2023-03-20
dot icon14/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon15/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon21/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon07/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/07/2020
Director's details changed
dot icon21/07/2020
Change of details for Mrs Theresa Jane Snell as a person with significant control on 2020-07-21
dot icon21/07/2020
Change of details for Mr Paul Snell as a person with significant control on 2020-07-21
dot icon21/07/2020
Change of details for Mr Melvyn Riley as a person with significant control on 2020-07-21
dot icon21/07/2020
Secretary's details changed for Laura Louise Greenaway on 2020-07-21
dot icon21/07/2020
Director's details changed for Mrs Theresa Jane Snell on 2020-07-21
dot icon21/07/2020
Director's details changed for Mr Paul Snell on 2020-07-21
dot icon21/07/2020
Director's details changed for Laura Louise Greenaway on 2020-07-21
dot icon21/07/2020
Director's details changed for Ms Sally Marie Wood on 2020-07-21
dot icon21/07/2020
Director's details changed for Mr Melvyn Riley on 2020-07-21
dot icon21/07/2020
Registered office address changed from Field Barn Oxford Road Woodstock Oxfordshire OX20 1HU to Field Barn Woodleys Woodstock Oxfordshire OX20 1HZ on 2020-07-21
dot icon12/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon13/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon11/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon14/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/07/2017
Appointment of Ms Sally Marie Wood as a director on 2017-07-25
dot icon31/05/2017
Termination of appointment of Paul Trevor Stephenson as a director on 2016-09-26
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Director's details changed for Mrs Theresa Jane Snell on 2016-04-06
dot icon29/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon29/03/2016
Termination of appointment of David Richard Burgess as a director on 2015-10-08
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/03/2015
Director's details changed for Mr David Richard Burgess on 2014-07-07
dot icon20/03/2015
Secretary's details changed for Laura Louise Greenaway on 2014-07-07
dot icon20/03/2015
Director's details changed for Mr Paul Trevor Stephenson on 2014-07-07
dot icon20/03/2015
Director's details changed for Laura Louise Greenaway on 2014-07-07
dot icon20/03/2015
Director's details changed for Melvyn Riley on 2014-07-07
dot icon20/03/2015
Director's details changed for Mr Paul Snell on 2014-07-07
dot icon20/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon07/07/2014
Registered office address changed from 60 Kings Walk Gloucester GL1 1LA on 2014-07-07
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Appointment of Mrs Theresa Jane Snell as a director
dot icon21/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 01/03/09; full list of members
dot icon12/03/2009
Location of register of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/03/2008
Return made up to 01/03/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/04/2007
Return made up to 01/03/07; full list of members
dot icon30/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
Return made up to 01/03/06; full list of members
dot icon04/09/2006
New director appointed
dot icon07/06/2006
Particulars of mortgage/charge
dot icon24/05/2005
Ad 01/01/05--------- £ si 998@1
dot icon12/05/2005
Return made up to 01/03/05; full list of members
dot icon22/03/2005
New director appointed
dot icon24/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/02/2005
Accounts for a dormant company made up to 2004-07-31
dot icon24/02/2005
Accounting reference date shortened from 31/07/05 to 31/12/04
dot icon07/02/2005
Certificate of change of name
dot icon21/04/2004
Return made up to 01/03/04; full list of members
dot icon16/03/2004
Accounts for a dormant company made up to 2003-07-31
dot icon11/04/2003
Return made up to 01/03/03; full list of members
dot icon14/02/2003
Accounts for a dormant company made up to 2002-07-31
dot icon29/04/2002
Accounts for a dormant company made up to 2001-07-31
dot icon28/03/2002
Return made up to 01/03/02; full list of members
dot icon31/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon27/02/2001
Return made up to 01/03/01; full list of members
dot icon29/03/2000
Accounts for a dormant company made up to 1999-07-31
dot icon07/03/2000
Return made up to 01/03/00; full list of members
dot icon07/04/1999
Accounts for a dormant company made up to 1998-07-31
dot icon14/03/1999
Return made up to 01/03/99; full list of members
dot icon23/02/1999
New secretary appointed
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Secretary resigned
dot icon17/04/1998
Accounts for a dormant company made up to 1997-07-31
dot icon08/04/1998
Return made up to 01/03/98; full list of members
dot icon18/03/1997
Return made up to 01/03/97; full list of members
dot icon16/09/1996
Accounts for a dormant company made up to 1996-07-31
dot icon03/04/1996
Accounts for a dormant company made up to 1995-07-31
dot icon03/04/1996
Resolutions
dot icon26/02/1996
Return made up to 01/03/96; full list of members
dot icon20/04/1995
Full accounts made up to 1994-07-31
dot icon21/03/1995
Return made up to 01/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/05/1994
Full accounts made up to 1993-07-31
dot icon21/03/1994
Return made up to 01/03/94; full list of members
dot icon14/05/1993
Registered office changed on 14/05/93 from: lime kiln cottage old london road chipping norton oxon OX7 5XD
dot icon14/05/1993
Full accounts made up to 1992-07-31
dot icon22/03/1993
Return made up to 01/03/93; full list of members
dot icon03/03/1992
Full accounts made up to 1991-07-31
dot icon03/03/1992
Return made up to 01/03/92; no change of members
dot icon17/07/1991
Full accounts made up to 1990-07-31
dot icon17/07/1991
Return made up to 31/12/90; full list of members
dot icon07/07/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon01/03/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon+107.36 % *

* during past year

Cash in Bank

£735,047.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
727.66K
-
0.00
354.48K
-
2022
10
858.03K
-
0.00
735.05K
-
2022
10
858.03K
-
0.00
735.05K
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

858.03K £Ascended17.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

735.05K £Ascended107.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snell, Theresa Jane
Director
10/05/2011 - Present
10
Greenaway, Laura Louise
Secretary
05/12/1998 - Present
2
Wood, Sally Marie
Director
25/07/2017 - 20/03/2023
-
Mr Melvyn Riley
Director
01/01/2005 - 20/03/2023
-
Greenaway, Laura Louise
Director
01/01/2006 - Present
6

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BUILDING SERVICES MIDLANDS LIMITED

BUILDING SERVICES MIDLANDS LIMITED is an(a) Active company incorporated on 01/03/1990 with the registered office located at Field Barn, Woodleys, Woodstock, Oxfordshire OX20 1HZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING SERVICES MIDLANDS LIMITED?

toggle

BUILDING SERVICES MIDLANDS LIMITED is currently Active. It was registered on 01/03/1990 .

Where is BUILDING SERVICES MIDLANDS LIMITED located?

toggle

BUILDING SERVICES MIDLANDS LIMITED is registered at Field Barn, Woodleys, Woodstock, Oxfordshire OX20 1HZ.

What does BUILDING SERVICES MIDLANDS LIMITED do?

toggle

BUILDING SERVICES MIDLANDS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does BUILDING SERVICES MIDLANDS LIMITED have?

toggle

BUILDING SERVICES MIDLANDS LIMITED had 10 employees in 2022.

What is the latest filing for BUILDING SERVICES MIDLANDS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-01 with no updates.