Building Energy Systems Ltd

General information

Name:

Building Energy Systems Limited

Office Address:

Victory House 400 Pavilion Drive NN4 7PA Northampton

Number: 04182152

Incorporation date: 2001-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Building Energy Systems came into being in 2001 as a company enlisted under no 04182152, located at NN4 7PA Northampton at Victory House. The firm has been in business for twenty three years and its last known status is active. The firm started under the business name Carmel Systems, though for the last 14 years has been on the market under the business name Building Energy Systems Ltd. The company's SIC code is 43220 which stands for Plumbing, heat and air-conditioning installation. 2022-03-31 is the last time when account status updates were filed.

5 transactions have been registered in 2014 with a sum total of £3,676. Cooperation with the London Borough of Hillingdon council covered the following areas: Rechargeable Works and Creditor-inland Revenue.

In order to satisfy its clients, the following company is continually overseen by a body of two directors who are Mark C. and Antony H.. Their support has been of pivotal use to the company for seventeen years.

  • Previous company's names
  • Building Energy Systems Ltd 2010-01-28
  • Carmel Systems Limited 2001-03-19

Financial data based on annual reports

Company staff

Mark C.

Role: Director

Appointed: 25 January 2007

Latest update: 22 February 2024

Antony H.

Role: Director

Appointed: 25 January 2007

Latest update: 22 February 2024

People with significant control

Mark C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mark C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Antony H.
Notified on 6 April 2016
Ceased on 22 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip L.
Notified on 6 April 2016
Ceased on 10 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 December 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
88.00 GBP is the capital in company's statement on 2022/08/11 (SH01)
filed on: 8th, March 2023
capital
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 London Borough of Hillingdon 5 £ 3 675.60
2014-01-27 2014-01-27_1480 £ 3 675.60 Rechargeable Works
2014-02-19 2014-02-19_2646 £ 3 675.60 Rechargeable Works
2014-02-19 2014-02-19_2644 £ 1 102.68 Creditor-inland Revenue

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
23
Company Age

Similar companies nearby

Closest companies