Building Energy Control Ltd

DataGardener
building energy control ltd
in liquidation
Micro

Building Energy Control Ltd

09474037Private Limited With Share Capital

C/O Graywoods 4Th Floor, Fountain Precinct, Sheffield, S12JA
Incorporated

05/03/2015

Company Age

11 years

Directors

2

Employees

4

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Building Energy Control Ltd (09474037) is a private limited with share capital incorporated on 05/03/2015 (11 years old) and registered in sheffield, S12JA. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 05/03/2015
S12JA
4 employees

Financial Overview

Total Assets

£272.8K

Liabilities

£67.1K

Net Assets

£205.6K

Cash

£0

Key Metrics

4

Employees

2

Directors

1

Shareholders

1

PSCs

3

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

31
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-02-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-11-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:31-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-04-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-04-2022
Resolution
Category:Resolution
Date:08-04-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:22-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2021
Legacy
Category:Miscellaneous
Date:30-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2015
Incorporation Company
Category:Incorporation
Date:05-03-2015

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2021
Filing Date19/03/2021
Latest Accounts31/03/2020

Trading Addresses

10 Wood Lane, Treeton, Rotherham, South Yorkshire, S605QS
C/O Graywoods 4Th Floor, Fountain Precinct, Sheffield, S1 2Ja, S12JARegistered

Contact