BUSINESS INSTALLATIONS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN5 8YW

Company number 02485882
Status Active
Incorporation Date 27 March 1990
Company Type Private Limited Company
Address UNIT 10, EUROWAY INDUSTRIAL PARK, SWINDON, SN5 8YW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 48 . The most likely internet sites of BUSINESS INSTALLATIONS LIMITED are www.businessinstallations.co.uk, and www.business-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Business Installations Limited is a Private Limited Company. The company registration number is 02485882. Business Installations Limited has been working since 27 March 1990. The present status of the company is Active. The registered address of Business Installations Limited is Unit 10 Euroway Industrial Park Swindon Sn5 8yw. The company`s financial liabilities are £71.16k. It is £-32.66k against last year. The cash in hand is £33.48k. It is £-43.01k against last year. And the total assets are £106.13k, which is £-48.75k against last year. IP, George Chi Yan is a Secretary of the company. IP, George Chi Yan is a Director of the company. LAMBERT, James is a Director of the company. Secretary BEKHOR, Gary has been resigned. Secretary BROWNING, Gary has been resigned. Secretary MORRIS, Sally Elizabeth has been resigned. Secretary THORN, Brian Stephen has been resigned. Secretary THORN, Brian Stephen has been resigned. Director BEKHOR, Gary has been resigned. Director BROWNING, Gary has been resigned. Director LERWILL, Robert Earl has been resigned. Director MCCONNELL, Derek has been resigned. Director MORRIS, Sally Elizabeth has been resigned. Director MULLETT, Clive has been resigned. Director SNAILHAM, Garry has been resigned. Director SORRELL, Martin Stuart, Sir has been resigned. Director TAYLOR, Christopher Graham has been resigned. Director THORN, Brian Stephen has been resigned. Director THORN, Brian Stephen has been resigned. Director TODD, Stephen Paul has been resigned. Director TURNER, Brian Patrick has been resigned. The company operates in "Other specialised construction activities n.e.c.".


business installations Key Finiance

LIABILITIES £71.16k
-32%
CASH £33.48k
-57%
TOTAL ASSETS £106.13k
-32%
All Financial Figures

Current Directors

Secretary
IP, George Chi Yan
Appointed Date: 03 November 2000

Director
IP, George Chi Yan
Appointed Date: 03 November 2000
74 years old

Director
LAMBERT, James
Appointed Date: 29 April 2010
70 years old

Resigned Directors

Secretary
BEKHOR, Gary
Resigned: 03 November 2000
Appointed Date: 09 March 2000

Secretary
BROWNING, Gary
Resigned: 26 November 1993

Secretary
MORRIS, Sally Elizabeth
Resigned: 09 March 2000
Appointed Date: 13 April 1995

Secretary
THORN, Brian Stephen
Resigned: 13 April 1995
Appointed Date: 26 November 1993

Secretary
THORN, Brian Stephen
Resigned: 26 March 1993

Director
BEKHOR, Gary
Resigned: 03 November 2000
Appointed Date: 21 June 1999
62 years old

Director
BROWNING, Gary
Resigned: 03 November 2000
Appointed Date: 27 March 1995
64 years old

Director
LERWILL, Robert Earl
Resigned: 05 December 1996
73 years old

Director
MCCONNELL, Derek
Resigned: 28 May 1993
86 years old

Director
MORRIS, Sally Elizabeth
Resigned: 09 March 2000
Appointed Date: 01 January 1997
57 years old

Director
MULLETT, Clive
Resigned: 29 April 2010
Appointed Date: 03 November 2000
62 years old

Director
SNAILHAM, Garry
Resigned: 31 January 2005
Appointed Date: 03 November 2000
74 years old

Director
SORRELL, Martin Stuart, Sir
Resigned: 03 November 2000
80 years old

Director
TAYLOR, Christopher Graham
Resigned: 19 February 1998
71 years old

Director
THORN, Brian Stephen
Resigned: 13 April 1995
Appointed Date: 26 November 1993
71 years old

Director
THORN, Brian Stephen
Resigned: 26 March 1993
71 years old

Director
TODD, Stephen Paul
Resigned: 31 December 1996
Appointed Date: 31 July 1995
72 years old

Director
TURNER, Brian Patrick
Resigned: 20 November 1998
Appointed Date: 19 February 1998
63 years old

Persons With Significant Control

Mr James Lambert
Notified on: 6 April 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Chi Yan Ip
Notified on: 6 April 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUSINESS INSTALLATIONS LIMITED Events

06 Apr 2017
Confirmation statement made on 6 April 2017 with updates
02 Mar 2017
Total exemption small company accounts made up to 31 October 2016
06 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 48

13 Feb 2016
Total exemption small company accounts made up to 31 October 2015
07 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 48

...
... and 106 more events
23 Jul 1990
Ad 16/07/90--------- £ si 98@1=98 £ ic 2/100

23 Jul 1990
Accounting reference date notified as 31/12

19 Jul 1990
Registered office changed on 19/07/90 from: 30 queen charlotte street bristol BS99 7QQ

19 Apr 1990
Company name changed oval (610) LIMITED\certificate issued on 20/04/90

27 Mar 1990
Incorporation