Awarding Body For The Built Environment Limited BIRMINGHAM


Founded in 2005, Awarding Body For The Built Environment, classified under reg no. 05347488 is an active company. Currently registered at Birmingham City University University House B5 5JU, Birmingham the company has been in the business for nineteen years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 2 directors in the the firm, namely Karen S. and Jagrup D.. In addition one secretary - Thabiso D. - is with the company. At present 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.

Awarding Body For The Built Environment Limited Address / Contact

Office Address Birmingham City University University House
Office Address2 15 Bartholomew Row
Town Birmingham
Post code B5 5JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05347488
Date of Incorporation Mon, 31st Jan 2005
Industry Post-secondary non-tertiary education
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Thabiso D.

Position: Secretary

Appointed: 05 December 2023

Karen S.

Position: Director

Appointed: 05 December 2023

Jagrup D.

Position: Director

Appointed: 05 December 2023

Andrew B.

Position: Director

Appointed: 01 August 2023

Resigned: 01 March 2024

Stephen R.

Position: Director

Appointed: 01 October 2020

Resigned: 30 November 2023

Tracy W.

Position: Director

Appointed: 01 April 2017

Resigned: 12 May 2022

Karen S.

Position: Secretary

Appointed: 06 June 2016

Resigned: 05 December 2023

Karen S.

Position: Director

Appointed: 06 June 2016

Resigned: 01 October 2020

Julian B.

Position: Director

Appointed: 01 August 2015

Resigned: 30 November 2023

Christine A.

Position: Director

Appointed: 01 September 2011

Resigned: 05 June 2016

Christine A.

Position: Secretary

Appointed: 01 December 2009

Resigned: 05 June 2016

David M.

Position: Director

Appointed: 01 December 2008

Resigned: 31 August 2011

Richard S.

Position: Director

Appointed: 05 August 2008

Resigned: 03 June 2016

James B.

Position: Director

Appointed: 17 June 2008

Resigned: 31 March 2017

Roger B.

Position: Director

Appointed: 01 April 2008

Resigned: 21 May 2011

David S.

Position: Director

Appointed: 19 August 2005

Resigned: 28 November 2011

Mary M.

Position: Director

Appointed: 31 January 2005

Resigned: 22 August 2008

Maxine P.

Position: Secretary

Appointed: 31 January 2005

Resigned: 30 November 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-31
Balance Sheet
Cash Bank On Hand724 407462 590
Current Assets775 375534 498
Debtors50 96871 908
Net Assets Liabilities-77 387-202 672
Other
Balances Amounts Owed To Related Parties801 892709 353
Creditors350 909244 831
Net Current Assets Liabilities424 466289 667
Provisions For Liabilities Balance Sheet Subtotal17 9058 391
Total Assets Less Current Liabilities424 466289 667

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Full accounts for the period ending Mon, 31st Jul 2023
filed on: 15th, February 2024
Free Download (24 pages)

Company search

Advertisements