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
-
Check the company
-
UK
-
Daventry
- Company name
- BUILDING ENVELOPE SOLUTIONS LIMITED
- Company number
- 05217246
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Aug 2004
Age - 21 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
- 57
- 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
- 53
- 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
- 58
- 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
- 55
- 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
- 51
- 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.