About

Registered Number: 04182152
Date of Incorporation: 19/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Victory House, 400 Pavilion Drive, Northampton, Northamptonshire, NN4 7PA

 

Building Energy Systems Ltd was setup in 2001. We don't currently know the number of employees at Building Energy Systems Ltd. The companies directors are listed as Catanach, Mark, Humphries, Antony Thomas, Le Heup, Philip, Alexander, Lesley Gale in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATANACH, Mark 25 January 2007 - 1
HUMPHRIES, Antony Thomas 25 January 2007 - 1
LE HEUP, Philip 25 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Lesley Gale 19 March 2001 08 March 2011 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
RP04CS01 - N/A 21 January 2020
SH01 - Return of Allotment of shares 03 January 2020
SH01 - Return of Allotment of shares 03 January 2020
SH01 - Return of Allotment of shares 03 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 30 March 2017
CH01 - Change of particulars for director 28 December 2016
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
AA - Annual Accounts 17 December 2013
AAMD - Amended Accounts 03 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
AD01 - Change of registered office address 11 May 2011
AR01 - Annual Return 22 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AA - Annual Accounts 07 January 2011
SH03 - Return of purchase of own shares 17 May 2010
TM01 - Termination of appointment of director 14 May 2010
AR01 - Annual Return 22 March 2010
CERTNM - Change of name certificate 28 January 2010
CONNOT - N/A 28 January 2010
RESOLUTIONS - N/A 17 December 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 03 September 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
363a - Annual Return 19 March 2009
225 - Change of Accounting Reference Date 19 March 2009
AA - Annual Accounts 27 February 2009
225 - Change of Accounting Reference Date 10 November 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 07 January 2008
395 - Particulars of a mortgage or charge 04 July 2007
363a - Annual Return 14 May 2007
RESOLUTIONS - N/A 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 22 March 2005
AA - Annual Accounts 15 May 2004
363s - Annual Return 04 May 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 01 June 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.