About

Registered Number: 03712932
Date of Incorporation: 12/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Old Mansion House, Eamont Bridge, Penrith, Cumbria, CA10 2BX

 

Established in 1999, Building Engineering Services Competence Assessment Ltd has its registered office in Penrith in Cumbria, it has a status of "Active". There are 7 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELSHAW, William Edmund 16 February 2006 04 February 2015 1
BETTRIDGE, Reginald 04 March 1999 28 May 1999 1
HART, Kevin John 12 February 1999 25 February 1999 1
LEWIS, Peter Gerard 04 February 2015 06 February 2020 1
ROBINSON, Geoffrey 04 February 2015 26 July 2018 1
Secretary Name Appointed Resigned Total Appointments
HARDY, Skye Anne 06 February 2020 - 1
KIRTON, Richard Bruce 04 February 2015 06 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 12 February 2020
AP01 - Appointment of director 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
TM02 - Termination of appointment of secretary 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
AP03 - Appointment of secretary 07 February 2020
AP01 - Appointment of director 07 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 14 February 2019
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 12 September 2018
TM01 - Termination of appointment of director 27 April 2018
CS01 - N/A 16 February 2018
TM01 - Termination of appointment of director 12 February 2018
AA - Annual Accounts 13 September 2017
TM01 - Termination of appointment of director 11 July 2017
CS01 - N/A 17 February 2017
SH01 - Return of Allotment of shares 02 February 2017
AP01 - Appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
AA - Annual Accounts 08 December 2016
SH01 - Return of Allotment of shares 23 March 2016
TM01 - Termination of appointment of director 09 March 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 26 March 2015
AP01 - Appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AP03 - Appointment of secretary 09 February 2015
TM02 - Termination of appointment of secretary 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 06 November 2013
AP01 - Appointment of director 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 27 March 2012
AP01 - Appointment of director 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
AA - Annual Accounts 03 November 2011
CERTNM - Change of name certificate 01 November 2011
SH01 - Return of Allotment of shares 08 April 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 30 November 2010
SH01 - Return of Allotment of shares 16 March 2010
RESOLUTIONS - N/A 04 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 14 December 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 22 December 2005
CERTNM - Change of name certificate 02 November 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
RESOLUTIONS - N/A 17 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
NEWINC - New incorporation documents 12 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.