Company Information for BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED
UNIT 6A WALTHAM PARK WALTHAM ROAD, WHITE WALTHAM, MAIDENHEAD, BERKSHIRE, SL6 3TN,
|
Company Registration Number
03584156
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED | ||||
Legal Registered Office | ||||
UNIT 6A WALTHAM PARK WALTHAM ROAD WHITE WALTHAM MAIDENHEAD BERKSHIRE SL6 3TN Other companies in SL4 | ||||
Previous Names | ||||
|
Company Number | 03584156 | |
---|---|---|
Company ID Number | 03584156 | |
Date formed | 1998-06-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-10-08 08:49:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MARK SAVAGE |
||
STEPHEN GEORGE DALTON |
||
ROBERT MARK SAVAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CENTRICA SECRETARIES LIMITED |
Company Secretary | ||
CHRISTOPHER HOWARD MORRISON |
Director | ||
JORGE PABLO PIKUNIC |
Director | ||
GAB BARBARO |
Director | ||
STEVEN JOHN BUCK |
Director | ||
KENNETH MICHAEL ANIDJAR MAIN |
Director | ||
JOHN RODNEY AXTEN |
Director | ||
NICOLAS GRANT |
Director | ||
TODD SANDFORD |
Director | ||
JAMES BESSELL |
Director | ||
JEFF WHITTINGHAM |
Director | ||
GARY GEORGE FORD |
Director | ||
CHRISTOPHER WILLIAM MILLS |
Director | ||
GARY GEORGE FORD |
Company Secretary | ||
BICCOR LIMITED |
Company Secretary | ||
DUNCAN MCDONALD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BMS SOLUTIONS LIMITED | Director | 2017-01-31 | CURRENT | 2001-03-22 | Active | |
NEWNOVA LTD | Director | 2017-01-31 | CURRENT | 2001-03-22 | Dissolved 2018-06-05 | |
NEWNOVA OLD LIMITED | Director | 2017-01-31 | CURRENT | 2008-03-11 | Dissolved 2018-06-05 | |
VILLAGE POINT LTD | Director | 2016-12-01 | CURRENT | 2015-06-30 | Active | |
BUILDING ENERGY SERVICES GROUP LIMITED | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active | |
BMS SOLUTIONS LIMITED | Director | 2017-01-31 | CURRENT | 2001-03-22 | Active | |
NEWNOVA LTD | Director | 2017-01-31 | CURRENT | 2001-03-22 | Dissolved 2018-06-05 | |
NEWNOVA OLD LIMITED | Director | 2017-01-31 | CURRENT | 2008-03-11 | Dissolved 2018-06-05 |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035841560003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Robert Mark Savage on 2021-06-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT MARK SAVAGE on 2021-06-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/21 FROM Foundation House Fairacres Estate Dedworth Road Windsor Berkshire SL4 4LE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PSC05 | Change of details for Building Energy Services Group Limited as a person with significant control on 2019-06-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen George Dalton on 2019-06-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
PSC05 | Change of details for Building Energy Services Group Limited as a person with significant control on 2017-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/18 FROM Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ Uk | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 4290 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/17 FROM Millstream Maidenhead Road Windsor Berkshire SL4 5GD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JORGE PABLO PIKUNIC | |
TM02 | Termination of appointment of Centrica Secretaries Limited on 2017-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD MORRISON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GEORGE DALTON | |
AP01 | DIRECTOR APPOINTED ROBERT MARK SAVAGE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035841560003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035841560002 | |
AP03 | Appointment of Robert Mark Savage as company secretary on 2017-01-31 | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | Company name changed british gas energy services LIMITED\certificate issued on 18/01/17 | |
AP01 | DIRECTOR APPOINTED DR JORGE PABLO PIKUNIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BUCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAB BARBARO | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HOWARD MORRISON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MICHAEL ANIDJAR MAIN | |
AP01 | DIRECTOR APPOINTED STEVEN JOHN BUCK | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 4290 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gab Barbaro on 2015-12-18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 4290 | |
AR01 | 01/06/15 FULL LIST | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 4290 | |
AR01 | 01/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN AXTEN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL ANIDJAR MAIN / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODNEY AXTEN / 13/02/2014 | |
AP01 | DIRECTOR APPOINTED KENNETH MICHAEL ANIDJAR MAIN | |
AR01 | 03/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS GRANT | |
AP01 | DIRECTOR APPOINTED GAB BARBARO | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED BUILDING MANAGEMENT SYSTEMS INTEGRATORS LTD CERTIFICATE ISSUED ON 02/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 03/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN RODNEY AXTEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TODD SANDFORD | |
AP01 | DIRECTOR APPOINTED TODD SANDFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BESSELL | |
AP01 | DIRECTOR APPOINTED NICOLAS GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY WHITTINGHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY FORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS | |
AR01 | 03/06/10 FULL LIST | |
RES01 | ADOPT ARTICLES 26/02/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM MILLS / 16/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BESSELL / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WHITTINGHAM / 11/12/2009 | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
288a | SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED JEFFREY WHITTINGHAM | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ADOPT ARTICLES 14/10/2008 | |
225 | CURRSHO FROM 30/06/2009 TO 31/12/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY GARY FORD | |
288a | DIRECTOR APPOINTED JAMES BESSELL | |
287 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM CIPPENHAM COURT CIPPENHAM LANE SLOUGH BERKSHIRE SL1 5AU | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
88(2)R | AD 01/06/06--------- £ SI 90@1 | |
363s | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
88(2)R | AD 23/06/03--------- £ SI 100@1=100 £ IC 4000/4100 | |
123 | £ NC 4000/10000 23/06/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 05/08/02 | |
RES04 | £ NC 100/4000 05/08/0 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED
BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED owns 1 domain names.
bmsi.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dover District Council | |
|
CORPORATE REPAIR & MAINTENANCE |
Portsmouth City Council | |
|
Energy costs |
Portsmouth City Council | |
|
Energy costs |
Portsmouth City Council | |
|
Energy costs |
Portsmouth City Council | |
|
Energy costs |
Portsmouth City Council | |
|
Energy costs |
Lewisham Council | |
|
|
Portsmouth City Council | |
|
Energy costs |
Lewisham Council | |
|
|
Portsmouth City Council | |
|
Energy costs |
Portsmouth City Council | |
|
Energy costs |
Lewisham Council | |
|
|
Portsmouth City Council | |
|
Energy costs |
Portsmouth City Council | |
|
Energy costs |
Portsmouth City Council | |
|
Energy costs |
Portsmouth City Council | |
|
Energy costs |
Lewisham Council | |
|
|
Lewisham Council | |
|
|
Portsmouth City Council | |
|
Energy costs |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Energy costs |
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Portsmouth City Council | |
|
Energy costs |
Crawley Borough Council | |
|
|
Crawley Borough Council | |
|
|
Royal Borough of Kensington & Chelsea | |
|
|
Royal Borough of Kensington & Chelsea | |
|
|
Royal Borough of Kensington & Chelsea | |
|
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.
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. |