Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUILDING SCIENCES LIMITED
Company Information for

BUILDING SCIENCES LIMITED

172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
01992975
Private Limited Company
Active

Company Overview

About Building Sciences Ltd
BUILDING SCIENCES LIMITED was founded on 1986-02-27 and has its registered office in Cheshire. The organisation's status is listed as "Active". Building Sciences Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUILDING SCIENCES LIMITED
 
Legal Registered Office
172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in WA6
 
Telephone01235 835323
 
Filing Information
Company Number 01992975
Company ID Number 01992975
Date formed 1986-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 13:59:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILDING SCIENCES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BUILDING SCIENCES LIMITED
The following companies were found which have the same name as BUILDING SCIENCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUILDING SCIENCES TECHNOLOGY INC. Ontario Unknown
BUILDING SCIENCES CORPORATION 325 CENTER ISLAND GOLDEN BEACH FL 33160 Inactive Company formed on the 1986-05-22
BUILDING SCIENCES NETWORK, INC. 13703 17TH ST DADE CITY FL 33525 Inactive Company formed on the 1998-09-09
BUILDING SCIENCES APPLIED, LLC 1143 45 AVENUE NE ST PETERSBURG FL 33703 Inactive Company formed on the 2014-05-15
BUILDING SCIENCES INSTITUTE, INC. 13703 17TH STREET DADE CITY FL 33525 Inactive Company formed on the 2007-02-22
BUILDING SCIENCES, INC. 4105 SHADY VALLEY DR ARLINGTON TX 76013 Active Company formed on the 1974-07-02
BUILDING SCIENCES LLC New Jersey Unknown
BUILDING SCIENCES HEATING COOLING PLUMBING ELECTRIC LLC New Jersey Unknown
BUILDING SCIENCES 163 LLC North Carolina Unknown
Building Sciences And Engineering Associates Ltd Maryland Unknown
Building Sciences Institute Inc Maryland Unknown

Company Officers of BUILDING SCIENCES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MILLS
Company Secretary 2008-01-09
STUART BARCLAY BORLAND
Director 1995-11-17
ALASDAIR ALAN RYDER
Director 2008-01-09
NICOLAS WILLIAM SELVES
Director 2001-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL PRESCOTT
Director 2017-11-13 2018-01-17
NEAL JAMES PRESCOTT
Director 2008-03-19 2013-03-30
IAN MAWDITT
Director 2008-03-25 2010-08-06
KARIN ALLAN BORLAND
Company Secretary 1999-10-01 2008-01-09
KARIN ALLAN BORLAND
Director 1999-10-01 2008-01-09
HELEN LAWSON
Company Secretary 1991-08-27 1999-10-01
DOUGLAS LAWSON
Director 1991-08-27 1999-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MILLS RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Company Secretary 2009-01-19 CURRENT 2003-01-16 Active
STEVEN MILLS RSK ENVIRONMENT LIMITED Company Secretary 2009-01-19 CURRENT 1989-01-11 Active
STEVEN MILLS RSK RENEWABLES LIMITED Company Secretary 2008-12-15 CURRENT 2008-12-15 Active
STEVEN MILLS RSK RESOURCING LIMITED Company Secretary 2008-12-01 CURRENT 2006-11-15 Active - Proposal to Strike off
STEVEN MILLS TECHNICAL EDITING SERVICES LIMITED Company Secretary 2008-10-20 CURRENT 1994-05-13 Active
STEVEN MILLS KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Company Secretary 2008-10-20 CURRENT 2002-05-07 Active - Proposal to Strike off
STEVEN MILLS R.W. MANAGEMENT (HOLDINGS) LTD Company Secretary 2008-10-15 CURRENT 1999-09-22 Active - Proposal to Strike off
STEVEN MILLS ENVIROLAB LIMITED Company Secretary 2008-08-04 CURRENT 2002-07-16 Active
STEVEN MILLS ARGUS ENVIRONMENTAL LIMITED Company Secretary 2008-02-28 CURRENT 1992-12-01 Active
STEVEN MILLS RSK STATS LIMITED Company Secretary 2008-01-24 CURRENT 1993-07-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ALASDAIR ALAN RYDER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ALASDAIR ALAN RYDER DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
ALASDAIR ALAN RYDER PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK DRILLING SERVICES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
ALASDAIR ALAN RYDER JB SITE INVESTIGATIONS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS HOLDINGS LIMITED Director 2016-02-29 CURRENT 2016-02-10 Active
ALASDAIR ALAN RYDER RSK MIDDLE EAST LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
ALASDAIR ALAN RYDER RSK REMEDIATION AND DEVELOPMENT LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
ALASDAIR ALAN RYDER RSK TRAINING LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS LTD Director 2009-06-10 CURRENT 2009-06-10 Active
ALASDAIR ALAN RYDER RSK GROUP TRUSTEES LIMITED Director 2009-03-31 CURRENT 2009-03-25 Active
ALASDAIR ALAN RYDER RSK RENEWABLES LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
ALASDAIR ALAN RYDER THE NATURAL WAY TO GO LTD Director 2008-11-21 CURRENT 2008-11-21 Active
ALASDAIR ALAN RYDER RSKW LTD Director 2008-03-29 CURRENT 2008-03-29 Active
ALASDAIR ALAN RYDER ARGUS ENVIRONMENTAL LIMITED Director 2008-02-28 CURRENT 1992-12-01 Active
ALASDAIR ALAN RYDER RSK STATS LIMITED Director 2008-01-24 CURRENT 1993-07-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK RADIOLOGICAL LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
ALASDAIR ALAN RYDER TECHNICAL EDITING SERVICES LIMITED Director 2007-08-02 CURRENT 1994-05-13 Active
ALASDAIR ALAN RYDER RSK CARBON MANAGEMENT LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK CARTER ECOLOGICAL LTD Director 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER STRUCTURAL SOILS LIMITED Director 2007-02-28 CURRENT 1964-11-25 Active
ALASDAIR ALAN RYDER RSK CARTERS ECOLOGICAL LTD Director 2007-02-23 CURRENT 2007-02-23 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK RESOURCING LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK (IRELAND) LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active
ALASDAIR ALAN RYDER RSK REMEDIATION LIMITED Director 2004-11-17 CURRENT 1998-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK ENVIRONMENT (EASTERN EUROPE) LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
ALASDAIR ALAN RYDER REMEDX LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
ALASDAIR ALAN RYDER RSK PROJECT SERVICES LIMITED Director 2003-06-11 CURRENT 1994-02-23 Active
ALASDAIR ALAN RYDER R.W. MANAGEMENT (HOLDINGS) LTD Director 2003-06-11 CURRENT 1999-09-22 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK LAND & DEVELOPMENT ENGINEERING LIMITED Director 2003-04-04 CURRENT 2003-04-04 Active
ALASDAIR ALAN RYDER RSK TURKEY LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Director 2003-01-16 CURRENT 2003-01-16 Active
ALASDAIR ALAN RYDER RSK INVESTMENTS LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active
ALASDAIR ALAN RYDER ENVIROLAB LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
ALASDAIR ALAN RYDER KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 2002-05-07 CURRENT 2002-05-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER PIPESIGHT INTERNATIONAL LIMITED Director 2001-11-08 CURRENT 2001-11-08 Dissolved 2016-06-28
ALASDAIR ALAN RYDER RSK STATS GEOCONSULT LIMITED Director 2001-08-13 CURRENT 1991-05-17 Active
ALASDAIR ALAN RYDER RSK GROUP LIMITED Director 1999-04-28 CURRENT 1999-04-28 Active
ALASDAIR ALAN RYDER RSK ORBITAL LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active
ALASDAIR ALAN RYDER KENERA LIMITED Director 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off
ALASDAIR ALAN RYDER AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 1996-01-11 CURRENT 1995-06-23 Active
ALASDAIR ALAN RYDER SKYVISION INTERNATIONAL LIMITED Director 1995-10-29 CURRENT 1994-09-21 Active
ALASDAIR ALAN RYDER INFORMATION TECHNOLOGISTS LIMITED Director 1993-03-09 CURRENT 1992-08-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/22
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS WILLIAM SELVES
2021-04-16AAFULL ACCOUNTS MADE UP TO 05/04/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-09-04CH01Director's details changed for Dr Alasdair Alan Ryder on 2020-09-03
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-09-05PSC05Change of details for Rsk Environment Limited as a person with significant control on 2017-08-14
2019-08-09TM02Termination of appointment of Steven Mills on 2019-08-09
2019-08-09AP03Appointment of Sally Evans as company secretary on 2019-08-09
2019-07-05CH01Director's details changed for Mr Nicolas William Selves on 2019-07-05
2019-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019929750007
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 01/04/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 019929750009
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PRESCOTT
2017-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 02/04/17
2017-11-13AP01DIRECTOR APPOINTED MR NEIL PRESCOTT
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 019929750008
2017-01-10AAFULL ACCOUNTS MADE UP TO 03/04/16
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019929750007
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-24AR0123/08/15 ANNUAL RETURN FULL LIST
2015-06-18RES13Resolutions passed:
  • Approve and authorise transactions 29/05/2015
  • ALTER ARTICLES
  • ALTER ARTICLES
2015-06-18RES01ADOPT ARTICLES 18/06/15
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 019929750006
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-04AR0123/08/14 ANNUAL RETURN FULL LIST
2014-09-04CH01Director's details changed for Stuart Barclay Borland on 2014-01-01
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-30AR0123/08/13 FULL LIST
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NEAL PRESCOTT
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-19AR0123/08/12 FULL LIST
2012-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MILLS / 01/08/2012
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-01AR0123/08/11 FULL LIST
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-08AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-08-25AR0123/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS WILLIAM SELVES / 01/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL JAMES PRESCOTT / 01/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART BARCLAY BORLAND / 01/08/2010
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAWDITT
2010-06-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-05AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-09-01363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-11363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-05-28288aDIRECTOR APPOINTED NEAL JAMES PRESCOTT
2008-05-28288aDIRECTOR APPOINTED IAN STUART MAWDITT
2008-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: THE CARRIAGE HOUSE SCHOOL ROAD ARDINGTON WANTAGE OXFORDSHIRE OX12 8PQ
2008-01-17225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08
2008-01-17288aNEW SECRETARY APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-17RES13ISSUE OF SHARES 07/01/08
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
2008-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-30363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-24363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-30363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-26363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: THE FORGE HOME FARM, ARDINGTON WANTAGE OXFORDSHIRE OX12 8PN
2003-09-02363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-14395PARTICULARS OF MORTGAGE/CHARGE
2002-09-03363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-18288aNEW DIRECTOR APPOINTED
2001-08-30363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-06363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-08288bDIRECTOR RESIGNED
1999-10-08288bSECRETARY RESIGNED
1999-09-30287REGISTERED OFFICE CHANGED ON 30/09/99 FROM: 11 QUEENS DRIVE THAMES DITTON SURREY KT7 0TJ
1999-08-26363sRETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to BUILDING SCIENCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUILDING SCIENCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-25 Outstanding U.S. BANK TRUSTEES LIMITED
2016-04-20 Outstanding U.S. BANK TRUSTEES LIMITED
2015-06-05 Outstanding U.S. BANK TRUSTEES LIMITED
DEBENTURE 2011-04-12 Satisfied HSBC BANK PLC
DEBENTURE 2008-01-16 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2002-10-14 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
FIXED AND FLOATING CHARGE 1996-12-17 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of BUILDING SCIENCES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BUILDING SCIENCES LIMITED owns 3 domain names.

airleakage.co.uk   buildingsciences.co.uk   building-sciences.co.uk  

Trademarks
We have not found any records of BUILDING SCIENCES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUILDING SCIENCES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester 2013-11-01 GBP £625

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BUILDING SCIENCES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUILDING SCIENCES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUILDING SCIENCES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.