Background WavePink WaveYellow Wave

BUILDING ENGINEERING SOLUTIONS LIMITED (04483839)

BUILDING ENGINEERING SOLUTIONS LIMITED (04483839) is an active UK company. incorporated on 11 July 2002. with registered office in Stevenage. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BUILDING ENGINEERING SOLUTIONS LIMITED has been registered for 23 years. Current directors include AHMED, Jahan Zeb, KEEN, Christian, MARSH, Paul and 3 others.

Company Number
04483839
Status
active
Type
ltd
Incorporated
11 July 2002
Age
23 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
AHMED, Jahan Zeb, KEEN, Christian, MARSH, Paul, PATERSON, Stephen John, SUTHERLAND, Iain James, TOSLAND, Peter Alan
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING ENGINEERING SOLUTIONS LIMITED

BUILDING ENGINEERING SOLUTIONS LIMITED is an active company incorporated on 11 July 2002 with the registered office located in Stevenage. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BUILDING ENGINEERING SOLUTIONS LIMITED was registered 23 years ago.(SIC: 43999)

Status

active

Active since 23 years ago

Company No

04483839

LTD Company

Age

23 Years

Incorporated 11 July 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

BOULTING ENVIRONMENTAL SERVICES LIMITED
From: 11 July 2002To: 28 June 2021
Contact
Address

Abel Smith House Gunnels Wood Road Stevenage, SG1 2ST,

Previous Addresses

Bgen House Firecrest Court Centre Park Warrington WA1 1RG England
From: 13 July 2021To: 5 November 2024
Bgen House Firecrest Court Centre Park Warrington Cheshire WA1 1RG England
From: 13 July 2021To: 13 July 2021
Boulting House, Firecrest Court Centre Park Warrington Cheshire WA1 1RG
From: 11 July 2002To: 13 July 2021
Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Apr 10
Director Joined
May 12
Director Left
Nov 14
Funding Round
Mar 16
Director Left
May 16
Director Left
Aug 16
Director Joined
Mar 17
Director Joined
May 18
Director Left
May 18
Owner Exit
Jul 18
Loan Secured
Mar 19
Director Joined
Mar 22
Director Joined
Mar 22
Loan Cleared
Jan 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Left
May 25
Director Left
Jun 25
Director Joined
Nov 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

BADEL, Alexandra Nelia

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 29 Oct 2024

MORRILL, Ben Nicholas

Active
Gunnels Wood Road, StevenageSG1 2ST
Secretary
Appointed 29 Oct 2024

AHMED, Jahan Zeb

Active
Gunnels Wood Road, StevenageSG1 2ST
Born October 1971
Director
Appointed 04 Jan 2022

KEEN, Christian

Active
Gunnels Wood Road, StevenageSG1 2ST
Born March 1964
Director
Appointed 29 Oct 2024

MARSH, Paul

Active
Gunnels Wood Road, StevenageSG1 2ST
Born March 1973
Director
Appointed 04 Jan 2022

PATERSON, Stephen John

Active
Gunnels Wood Road, StevenageSG1 2ST
Born January 1990
Director
Appointed 29 Oct 2024

SUTHERLAND, Iain James

Active
Gunnels Wood Road, StevenageSG1 2ST
Born September 1971
Director
Appointed 29 Oct 2024

TOSLAND, Peter Alan

Active
Gunnels Wood Road, StevenageSG1 2ST
Born November 1969
Director
Appointed 24 Nov 2025

MCLEAN, Peter Colin

Resigned
Boulting House, Firecrest Court, WarringtonWA1 1RG
Secretary
Appointed 19 Mar 2003
Resigned 03 May 2018

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 11 Jul 2002
Resigned 11 Jul 2002

CLARKE, Peter Thomas

Resigned
Boulting House, Firecrest Court, WarringtonWA1 1RG
Born December 1944
Director
Appointed 11 Jul 2002
Resigned 03 Aug 2016

GREEN, Philip James

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born January 1975
Director
Appointed 29 Oct 2024
Resigned 31 May 2025

GROARKE, Joshua Michael Patrick

Resigned
Firecrest Court, WarringtonWA1 1RG
Born June 1983
Director
Appointed 15 Mar 2017
Resigned 29 Oct 2024

GROARKE, Michael Dominic

Resigned
Boulting House, Firecrest Court, WarringtonWA1 1RG
Born July 1952
Director
Appointed 11 Jul 2002
Resigned 30 Apr 2016

MARSH, Steve

Resigned
Firecrest Court, WarringtonWA1 1RG
Born April 1964
Director
Appointed 11 Jul 2002
Resigned 29 Oct 2024

MCBRIDE, Thomas

Resigned
Boulting House, Firecrest Court, WarringtonWA1 1RG
Born February 1946
Director
Appointed 02 Jan 2012
Resigned 28 Oct 2014

MCBRIDE, Thomas

Resigned
Woodlands Viewose, The Heath GlossopSK13 7AZ
Born February 1943
Director
Appointed 11 Jul 2002
Resigned 31 Dec 2008

MCLEAN, Peter Colin

Resigned
Boulting House, Firecrest Court, WarringtonWA1 1RG
Born December 1956
Director
Appointed 11 Jul 2002
Resigned 03 May 2018

SUGDEN, John Richard

Resigned
Firecrest Court, WarringtonWA1 1RG
Born November 1960
Director
Appointed 03 May 2018
Resigned 29 Oct 2024

TAMLIN, Sydney John

Resigned
Timbers Course Lane, WiganWN8 7XD
Born July 1940
Director
Appointed 11 Jul 2002
Resigned 03 Jul 2007

WHITEHEAD, Robin James

Resigned
Gunnels Wood Road, StevenageSG1 2ST
Born May 1971
Director
Appointed 29 Oct 2024
Resigned 30 Apr 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 11 Jul 2002
Resigned 11 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
Gunnels Wood Road, StevenageSG1 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2018

Mr Steve Marsh

Ceased
Boulting House, Firecrest Court, WarringtonWA1 1RG
Born April 1964

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 January 2025
AA01Change of Accounting Reference Date
Memorandum Articles
8 January 2025
MAMA
Resolution
3 January 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
22 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Resolution
28 June 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Change Account Reference Date Company
15 May 2018
AA01Change of Accounting Reference Date
Legacy
20 April 2018
RP04CS01RP04CS01
Legacy
20 April 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Medium
11 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Accounts With Accounts Type Medium
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
27 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Medium
13 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
287Change of Registered Office
Legacy
18 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 June 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
9 September 2004
AAMDAAMD
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
88(2)R88(2)R
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
225Change of Accounting Reference Date
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Incorporation Company
11 July 2002
NEWINCIncorporation