Building Management Solutions Limited CAERPHILLY


Founded in 2002, Building Management Solutions, classified under reg no. 04521353 is an active company. Currently registered at Unit C5 26 Sir Alfred Owen Way CF83 3HU, Caerphilly the company has been in the business for twenty two years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

There is a single director in the firm at the moment - Alex J., appointed on 1 September 2007. In addition, a secretary was appointed - Gaynor L., appointed on 8 March 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Building Management Solutions Limited Address / Contact

Office Address Unit C5 26 Sir Alfred Owen Way
Office Address2 Pontygwindy Industrial Estate
Town Caerphilly
Post code CF83 3HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04521353
Date of Incorporation Thu, 29th Aug 2002
Industry Electrical installation
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Gaynor L.

Position: Secretary

Appointed: 08 March 2016

Alex J.

Position: Director

Appointed: 01 September 2007

Pauline J.

Position: Secretary

Appointed: 01 May 2008

Resigned: 08 March 2016

Kim J.

Position: Director

Appointed: 01 June 2004

Resigned: 22 October 2007

Roy J.

Position: Director

Appointed: 24 October 2002

Resigned: 01 June 2004

Paul J.

Position: Director

Appointed: 11 September 2002

Resigned: 31 May 2004

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 2002

Resigned: 29 August 2002

Derek R.

Position: Secretary

Appointed: 29 August 2002

Resigned: 01 May 2008

Kim J.

Position: Director

Appointed: 29 August 2002

Resigned: 11 September 2002

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 August 2002

Resigned: 29 August 2002

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Alex J. The abovementioned PSC and has 75,01-100% shares.

Alex J.

Notified on 29 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth118 167194 717261 561    
Balance Sheet
Cash Bank On Hand   196 777104 56926 45730 473
Current Assets345 800402 773594 758339 759363 457320 630276 595
Debtors149 417173 974326 897142 059126 681204 173116 122
Net Assets Liabilities   202 121179 969149 243165 746
Other Debtors   44 04227 138118 56956 856
Property Plant Equipment   1 7155 0373 7773 088
Total Inventories   923132 20790 000130 000
Cash Bank In Hand190 103224 182254 509    
Net Assets Liabilities Including Pension Asset Liability118 167194 717261 561    
Stocks Inventory6 2804 61713 352    
Tangible Fixed Assets1 6051 204903    
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve118 067194 617261 461    
Shareholder Funds118 167194 717261 561    
Other
Accrued Liabilities Deferred Income   1 8351 7501 8571 857
Accumulated Depreciation Impairment Property Plant Equipment   9 81111 07012 33013 360
Average Number Employees During Period   2312
Bank Borrowings Overdrafts    7 9869 00025 250
Corporation Tax Payable   2 7795 3374 123 
Creditors   139 35342 01434 25025 250
Fixed Assets     3 77753 088
Increase From Depreciation Charge For Year Property Plant Equipment    1 2591 2601 030
Intangible Assets      50 000
Intangible Assets Gross Cost      50 000
Net Current Assets Liabilities116 562193 513260 658200 406216 946179 716137 908
Other Creditors   65441 56641 68225 226
Other Taxation Social Security Payable   2 673 1 6461 203
Property Plant Equipment Gross Cost   11 52616 10716 10716 448
Recoverable Value-added Tax   7 65511 633 350
Total Additions Including From Business Combinations Intangible Assets      50 000
Total Additions Including From Business Combinations Property Plant Equipment    4 581 341
Total Assets Less Current Liabilities118 167194 717261 561202 121221 983183 493190 996
Trade Creditors Trade Payables   129 73389 87072 63196 999
Trade Debtors Trade Receivables   89 23587 11285 60458 916
Prepayments   1 127484  
Creditors Due Within One Year229 238209 260334 100    
Number Shares Allotted 1100    
Share Capital Allotted Called Up Paid100100100    
Tangible Fixed Assets Cost Or Valuation7 1877 1877 187    
Tangible Fixed Assets Depreciation5 5825 9836 284    
Tangible Fixed Assets Depreciation Charged In Period 401     
Value Shares Allotted 1001    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
Free Download (9 pages)

Company search

Advertisements