About

Registered Number: 06787833
Date of Incorporation: 12/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Park House, 37 Clarence Street, Leicester, LE1 3RW

 

Building Controls Specialists Ltd was registered on 12 January 2009 and are based in Leicester, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Champion, Matthew Lindon, Champion, Sally Patricia, Hughes, Darren John, Sellors, Paul Michael, Cross, Andrea, Cross, David Roger at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMPION, Matthew Lindon 15 July 2010 - 1
CHAMPION, Sally Patricia 15 July 2010 - 1
HUGHES, Darren John 28 September 2018 - 1
SELLORS, Paul Michael 02 April 2019 - 1
CROSS, Andrea 01 July 2009 28 September 2018 1
CROSS, David Roger 12 January 2009 28 September 2018 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
SH08 - Notice of name or other designation of class of shares 30 March 2020
PSC07 - N/A 12 March 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 08 October 2019
RESOLUTIONS - N/A 15 April 2019
SH08 - Notice of name or other designation of class of shares 12 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 12 April 2019
SH08 - Notice of name or other designation of class of shares 12 April 2019
AP01 - Appointment of director 03 April 2019
SH08 - Notice of name or other designation of class of shares 11 December 2018
AA - Annual Accounts 15 October 2018
SH08 - Notice of name or other designation of class of shares 10 October 2018
CS01 - N/A 09 October 2018
PSC01 - N/A 02 October 2018
PSC07 - N/A 02 October 2018
PSC07 - N/A 02 October 2018
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 20 January 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 20 January 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 26 April 2016
CH01 - Change of particulars for director 26 April 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 09 December 2013
MR01 - N/A 01 May 2013
AR01 - Annual Return 30 January 2013
CH01 - Change of particulars for director 30 January 2013
AA - Annual Accounts 11 October 2012
MG01 - Particulars of a mortgage or charge 27 July 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 18 January 2011
AP01 - Appointment of director 16 July 2010
AP01 - Appointment of director 16 July 2010
RESOLUTIONS - N/A 03 June 2010
SH01 - Return of Allotment of shares 03 June 2010
SH01 - Return of Allotment of shares 03 June 2010
SH01 - Return of Allotment of shares 03 June 2010
SH01 - Return of Allotment of shares 03 June 2010
SH01 - Return of Allotment of shares 03 June 2010
AA - Annual Accounts 18 May 2010
AP01 - Appointment of director 25 February 2010
AR01 - Annual Return 19 January 2010
225 - Change of Accounting Reference Date 18 May 2009
NEWINC - New incorporation documents 12 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2013 Outstanding

N/A

Rent deposit deed 24 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.