BUILDING ENERGY SYSTEMS LTD
NORTHAMPTON CARMEL SYSTEMS LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7PA

Company number 04182152
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address VICTORY HOUSE, 400 PAVILION DRIVE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7PA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Director's details changed for Mark Catanach on 2 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BUILDING ENERGY SYSTEMS LTD are www.buildingenergysystems.co.uk, and www.building-energy-systems.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and seven months. Building Energy Systems Ltd is a Private Limited Company. The company registration number is 04182152. Building Energy Systems Ltd has been working since 19 March 2001. The present status of the company is Active. The registered address of Building Energy Systems Ltd is Victory House 400 Pavilion Drive Northampton Northamptonshire Nn4 7pa. The company`s financial liabilities are £568.03k. It is £-1.39k against last year. The cash in hand is £569.01k. It is £372.15k against last year. And the total assets are £882.92k, which is £-37.22k against last year. CATANACH, Mark is a Director of the company. HUMPHRIES, Antony Thomas is a Director of the company. LE HEUP, Philip is a Director of the company. Secretary ALEXANDER, Lesley Gale has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MOONEY, John has been resigned. Director TIPPETTS, David Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


building energy systems Key Finiance

LIABILITIES £568.03k
-1%
CASH £569.01k
+189%
TOTAL ASSETS £882.92k
-5%
All Financial Figures

Current Directors

Director
CATANACH, Mark
Appointed Date: 25 January 2007
55 years old

Director
HUMPHRIES, Antony Thomas
Appointed Date: 25 January 2007
60 years old

Director
LE HEUP, Philip
Appointed Date: 25 January 2007
71 years old

Resigned Directors

Secretary
ALEXANDER, Lesley Gale
Resigned: 08 March 2011
Appointed Date: 19 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
MOONEY, John
Resigned: 30 April 2009
Appointed Date: 25 January 2007
67 years old

Director
TIPPETTS, David Charles
Resigned: 22 April 2010
Appointed Date: 19 March 2001
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Persons With Significant Control

Mr Mark Catanach
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Antony Thomas Humphries
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Le Heup
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUILDING ENERGY SYSTEMS LTD Events

30 Mar 2017
Confirmation statement made on 19 March 2017 with updates
28 Dec 2016
Director's details changed for Mark Catanach on 2 August 2016
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
23 Oct 2001
New secretary appointed
15 Oct 2001
New director appointed
09 Aug 2001
Secretary resigned
09 Aug 2001
Director resigned
19 Mar 2001
Incorporation

BUILDING ENERGY SYSTEMS LTD Charges

2 July 2007
Debenture
Delivered: 4 July 2007
Status: Satisfied on 19 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…