Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED
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 Overview

About Building Management Solutions Integrators Ltd
BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED was founded on 1998-06-19 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Building Management Solutions Integrators Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
BRITISH GAS ENERGY SERVICES LIMITED18/01/2017
BUILDING MANAGEMENT SYSTEMS INTEGRATORS LTD02/12/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILDING MANAGEMENT SOLUTIONS INTEGRATORS 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.

Company Officers of BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARK SAVAGE
Company Secretary 2017-01-31
STEPHEN GEORGE DALTON
Director 2017-01-31
ROBERT MARK SAVAGE
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CENTRICA SECRETARIES LIMITED
Company Secretary 2008-10-14 2017-01-31
CHRISTOPHER HOWARD MORRISON
Director 2016-10-10 2017-01-31
JORGE PABLO PIKUNIC
Director 2016-10-10 2017-01-31
GAB BARBARO
Director 2012-02-15 2016-10-10
STEVEN JOHN BUCK
Director 2016-07-20 2016-10-10
KENNETH MICHAEL ANIDJAR MAIN
Director 2014-01-01 2016-07-20
JOHN RODNEY AXTEN
Director 2011-04-27 2014-03-01
NICOLAS GRANT
Director 2010-12-01 2012-02-15
TODD SANDFORD
Director 2011-02-01 2011-04-27
JAMES BESSELL
Director 2008-10-14 2011-02-01
JEFF WHITTINGHAM
Director 2008-10-14 2010-12-01
GARY GEORGE FORD
Director 1998-06-19 2010-08-18
CHRISTOPHER WILLIAM MILLS
Director 1998-06-19 2010-08-18
GARY GEORGE FORD
Company Secretary 1998-06-19 2008-10-14
BICCOR LIMITED
Company Secretary 1998-06-19 1998-06-19
DUNCAN MCDONALD
Nominated Director 1998-06-19 1998-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEORGE DALTON BMS SOLUTIONS LIMITED Director 2017-01-31 CURRENT 2001-03-22 Active
STEPHEN GEORGE DALTON NEWNOVA LTD Director 2017-01-31 CURRENT 2001-03-22 Dissolved 2018-06-05
STEPHEN GEORGE DALTON NEWNOVA OLD LIMITED Director 2017-01-31 CURRENT 2008-03-11 Dissolved 2018-06-05
STEPHEN GEORGE DALTON VILLAGE POINT LTD Director 2016-12-01 CURRENT 2015-06-30 Active
STEPHEN GEORGE DALTON BUILDING ENERGY SERVICES GROUP LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
ROBERT MARK SAVAGE BMS SOLUTIONS LIMITED Director 2017-01-31 CURRENT 2001-03-22 Active
ROBERT MARK SAVAGE NEWNOVA LTD Director 2017-01-31 CURRENT 2001-03-22 Dissolved 2018-06-05
ROBERT MARK SAVAGE NEWNOVA OLD LIMITED Director 2017-01-31 CURRENT 2008-03-11 Dissolved 2018-06-05

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
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035841560003
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24CH01Director's details changed for Robert Mark Savage on 2021-06-24
2021-06-24CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT MARK SAVAGE on 2021-06-24
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM Foundation House Fairacres Estate Dedworth Road Windsor Berkshire SL4 4LE
2020-08-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11PSC05Change of details for Building Energy Services Group Limited as a person with significant control on 2019-06-11
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-06-11CH01Director's details changed for Mr Stephen George Dalton on 2019-06-11
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-01PSC05Change of details for Building Energy Services Group Limited as a person with significant control on 2017-01-31
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ Uk
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 4290
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM Millstream Maidenhead Road Windsor Berkshire SL4 5GD
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JORGE PABLO PIKUNIC
2017-02-15TM02Termination of appointment of Centrica Secretaries Limited on 2017-01-31
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARD MORRISON
2017-02-15AP01DIRECTOR APPOINTED MR STEPHEN GEORGE DALTON
2017-02-15AP01DIRECTOR APPOINTED ROBERT MARK SAVAGE
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035841560003
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035841560002
2017-02-09AP03Appointment of Robert Mark Savage as company secretary on 2017-01-31
2017-01-18NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2017-01-18CERTNMCompany name changed british gas energy services LIMITED\certificate issued on 18/01/17
2016-10-20AP01DIRECTOR APPOINTED DR JORGE PABLO PIKUNIC
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BUCK
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GAB BARBARO
2016-10-20AP01DIRECTOR APPOINTED MR CHRISTOPHER HOWARD MORRISON
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MICHAEL ANIDJAR MAIN
2016-07-25AP01DIRECTOR APPOINTED STEVEN JOHN BUCK
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 4290
2016-06-23AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-03CH01Director's details changed for Gab Barbaro on 2015-12-18
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 4290
2015-06-11AR0101/06/15 FULL LIST
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 4290
2014-06-18AR0101/06/14 FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AXTEN
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL ANIDJAR MAIN / 01/01/2014
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODNEY AXTEN / 13/02/2014
2014-01-07AP01DIRECTOR APPOINTED KENNETH MICHAEL ANIDJAR MAIN
2013-06-28AR0103/06/13 FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0103/06/12 FULL LIST
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS GRANT
2012-02-20AP01DIRECTOR APPOINTED GAB BARBARO
2011-12-02NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-12-02CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-12-02CERTNMCOMPANY NAME CHANGED BUILDING MANAGEMENT SYSTEMS INTEGRATORS LTD CERTIFICATE ISSUED ON 02/12/11
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0103/06/11 FULL LIST
2011-06-01AP01DIRECTOR APPOINTED MR JOHN RODNEY AXTEN
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TODD SANDFORD
2011-02-24AP01DIRECTOR APPOINTED TODD SANDFORD
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BESSELL
2011-02-03AP01DIRECTOR APPOINTED NICOLAS GRANT
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WHITTINGHAM
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR GARY FORD
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS
2010-06-03AR0103/06/10 FULL LIST
2010-05-17RES01ADOPT ARTICLES 26/02/2010
2010-05-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM MILLS / 16/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BESSELL / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WHITTINGHAM / 11/12/2009
2009-06-16363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-27288aSECRETARY APPOINTED CENTRICA SECRETARIES LIMITED
2008-11-27288aDIRECTOR APPOINTED JEFFREY WHITTINGHAM
2008-10-24AUDAUDITOR'S RESIGNATION
2008-10-23RES01ADOPT ARTICLES 14/10/2008
2008-10-23225CURRSHO FROM 30/06/2009 TO 31/12/2008
2008-10-23288bAPPOINTMENT TERMINATED SECRETARY GARY FORD
2008-10-23288aDIRECTOR APPOINTED JAMES BESSELL
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM CIPPENHAM COURT CIPPENHAM LANE SLOUGH BERKSHIRE SL1 5AU
2008-09-17363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-04-25AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-28363sRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-1488(2)RAD 01/06/06--------- £ SI 90@1
2006-06-12363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-04363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-10363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-05-19AUDAUDITOR'S RESIGNATION
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-0688(2)RAD 23/06/03--------- £ SI 100@1=100 £ IC 4000/4100
2003-07-23123£ NC 4000/10000 23/06/03
2003-07-23RES12VARYING SHARE RIGHTS AND NAMES
2003-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-03363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-12363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-08-12123NC INC ALREADY ADJUSTED 05/08/02
2002-08-12RES04£ NC 100/4000 05/08/0
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to BUILDING MANAGEMENT SOLUTIONS INTEGRATORS 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 MANAGEMENT SOLUTIONS INTEGRATORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-07-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED registering or being granted any patents
Domain Names

BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED owns 1 domain names.

bmsi.co.uk  

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

Government spend with BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dover District Council 2014-11 GBP £588 CORPORATE REPAIR & MAINTENANCE
Portsmouth City Council 2014-11 GBP £456 Energy costs
Portsmouth City Council 2014-8 GBP £794 Energy costs
Portsmouth City Council 2014-6 GBP £3,286 Energy costs
Portsmouth City Council 2014-5 GBP £773 Energy costs
Portsmouth City Council 2014-4 GBP £808 Energy costs
Lewisham Council 2014-4 GBP £458
Portsmouth City Council 2014-3 GBP £1,069 Energy costs
Lewisham Council 2014-3 GBP £301
Portsmouth City Council 2014-2 GBP £916 Energy costs
Portsmouth City Council 2014-1 GBP £1,461 Energy costs
Lewisham Council 2013-12 GBP £1,411
Portsmouth City Council 2013-11 GBP £718 Energy costs
Portsmouth City Council 2013-10 GBP £6,811 Energy costs
Portsmouth City Council 2013-7 GBP £19,350 Energy costs
Portsmouth City Council 2013-6 GBP £3,311 Energy costs
Lewisham Council 2013-4 GBP £2,767
Lewisham Council 2013-3 GBP £8,577
Portsmouth City Council 2013-2 GBP £-74 Energy costs
Portsmouth City Council 2012-8 GBP £2,975 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2012-6 GBP £9,435 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2012-5 GBP £780 Energy costs
Portsmouth City Council 2012-4 GBP £545 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2012-3 GBP £992 Energy costs
Crawley Borough Council 2012-2 GBP £2,497
Crawley Borough Council 2011-12 GBP £1,248
Royal Borough of Kensington & Chelsea 2010-5 GBP £1,980
Royal Borough of Kensington & Chelsea 2010-4 GBP £1,980
Royal Borough of Kensington & Chelsea 2010-3 GBP £1,980

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 MANAGEMENT SOLUTIONS INTEGRATORS 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 MANAGEMENT SOLUTIONS INTEGRATORS 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 MANAGEMENT SOLUTIONS INTEGRATORS 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.