Check the

BUILDING ENVELOPE SOLUTIONS LIMITED

Company
BUILDING ENVELOPE SOLUTIONS LIMITED (05217246)

BUILDING ENVELOPE SOLUTIONS

Phone: 01327 311 000
A⁺ rating

ABOUT BUILDING ENVELOPE SOLUTIONS LIMITED

Uncompromising in our design driven approach to projects, providing the highest quality products from our class leading manufacturing facility in the heart of England.  

We challenge ourselves to achieve the company aims, constantly measuring and monitoring our activities against them.  

To consistently provide the best.

Building Envelope Solutions Ltd,

KEY FINANCES

Year
2016
Assets
£1259.54k ▲ £651.39k (107.11 %)
Cash
£671.42k ▲ £648.34k (2,808.49 %)
Liabilities
£43.9k ▼ £-632.79k (-93.51 %)
Net Worth
£1215.64k ▼ £1284.18k (-1,873.67 %)

REGISTRATION INFO

Company name
BUILDING ENVELOPE SOLUTIONS LIMITED
Company number
05217246
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Aug 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
bes-ltd.co.uk
Phones
01327 311 000
01327 311 166
Registered Address
UNIT 1 SOUTH MARCH,
LONG MARCH INDUSTRIAL ESTATE,
DAVENTRY,
NORTHAMPTONSHIRE,
NN11 4PH

ECONOMIC ACTIVITIES

43342
Glazing

LAST EVENTS

30 Mar 2017
Total exemption full accounts made up to 31 December 2016
11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

5 November 2015
Status
Outstanding
Delivered
6 November 2015
Persons entitled
Lloyds Bank PLC
Description
None…

See Also


Last update 2018

BUILDING ENVELOPE SOLUTIONS LIMITED DIRECTORS

David Stuart Robinson

  Acting PSC
Appointed
29 November 2010
Occupation
None
Role
Director
Age
56
Nationality
British
Address
122 Brackley Road, Towcester, Northamptonshire, England, NN12 6DJ
Country Of Residence
England
Name
ROBINSON, David Stuart
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Keir Simon Edmonds

  Resigned
Appointed
27 August 2004
Resigned
05 May 2011
Role
Secretary
Address
Walnut House, Leamington Road, Long Itchington, Southam, Warwickshire, United Kingdom, CV47 9PL
Name
EDMONDS, Keir Simon

SECRETARIAL APPOINTMENTS LIMITED

  Resigned
Appointed
27 August 2004
Resigned
27 August 2004
Role
Nominee Secretary
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
SECRETARIAL APPOINTMENTS LIMITED

Keir Simon Edmonds

  Resigned
Appointed
27 August 2004
Resigned
05 May 2011
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
Mcs Manage Ltd, Station Works, Station Road, Claverdon, Warwickshire, CV35 8PE
Country Of Residence
United Kingdom
Name
EDMONDS, Keir Simon

Simon David Essex

  Resigned
Appointed
27 August 2004
Resigned
14 November 2005
Occupation
Construction Manager
Role
Director
Age
57
Nationality
British
Address
61 Chaytor Drive, Nuneaton, Warwickshire, CV10 9SU
Name
ESSEX, Simon David

Jason Lee Kendrick

  Resigned
Appointed
27 August 2004
Resigned
05 May 2011
Occupation
Quantity Surveyor
Role
Director
Age
54
Nationality
British
Address
Station Works, Station Road, Claverdon, Warwickshire, CV35 8PE
Country Of Residence
United Kingdom
Name
KENDRICK, Jason Lee

Timothy Perkins

  Resigned
Appointed
31 August 2004
Resigned
05 May 2011
Occupation
Project Manager
Role
Director
Age
50
Nationality
British
Address
Mcs Manage Ltd, Station Works, Station Road, Claverdon, Warwickshire, CV35 8PE
Country Of Residence
United Kingdom
Name
PERKINS, Timothy

CORPORATE APPOINTMENTS LIMITED

  Resigned
Appointed
27 August 2004
Resigned
27 August 2004
Role
Nominee Director
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
CORPORATE APPOINTMENTS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.