Background WavePink WaveYellow Wave

BUILDING ENVELOPE TECHNOLOGIES LIMITED (NI636436)

BUILDING ENVELOPE TECHNOLOGIES LIMITED (NI636436) is an active UK company. incorporated on 15 February 2016. with registered office in Banbridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35300). BUILDING ENVELOPE TECHNOLOGIES LIMITED has been registered for 10 years. Current directors include BARRY, Paul, ROSTAS, Robert Laszlo, SHANNON, Brian.

Company Number
NI636436
Status
active
Type
ltd
Incorporated
15 February 2016
Age
10 years
Address
6 Church Street, Banbridge, BT32 4AA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35300)
Directors
BARRY, Paul, ROSTAS, Robert Laszlo, SHANNON, Brian
SIC Codes
35300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING ENVELOPE TECHNOLOGIES LIMITED

BUILDING ENVELOPE TECHNOLOGIES LIMITED is an active company incorporated on 15 February 2016 with the registered office located in Banbridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35300). BUILDING ENVELOPE TECHNOLOGIES LIMITED was registered 10 years ago.(SIC: 35300)

Status

active

Active since 10 years ago

Company No

NI636436

LTD Company

Age

10 Years

Incorporated 15 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

6 Church Street Banbridge, BT32 4AA,

Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Owner Exit
May 18
Director Joined
May 19
Director Joined
May 19
Owner Exit
Jun 19
Loan Secured
Jun 19
Loan Cleared
Feb 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARRY, Paul

Active
Church Street, BanbridgeBT32 4AA
Born August 1965
Director
Appointed 15 May 2019

ROSTAS, Robert Laszlo

Active
Church Street, BanbridgeBT32 4AA
Born February 1981
Director
Appointed 20 Nov 2023

SHANNON, Brian

Active
Hillcrest, Gorey
Born February 1984
Director
Appointed 15 Feb 2016

HARRISON, David

Resigned
Church Street, BanbridgeBT32 4AA
Secretary
Appointed 15 May 2019
Resigned 20 Nov 2023

HARRISON, David George

Resigned
Church Street, BanbridgeBT32 4AA
Born April 1988
Director
Appointed 15 May 2019
Resigned 20 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Inch, Gorey

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 May 2019

Building Envelope Technologies Holdings Ltd

Ceased
Inch, Gorey

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 May 2018
Ceased 14 May 2019

Mr Brian Shannon

Ceased
Church Street, BanbridgeBT32 4AA
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 May 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Memorandum Articles
30 August 2023
MAMA
Resolution
20 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
20 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2016
NEWINCIncorporation