Building Engineering Services Training Limited PENRITH


Building Engineering Services Training started in year 1993 as Private Limited Company with registration number 02793967. The Building Engineering Services Training company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Penrith at Old Mansion House. Postal code: CA10 2BX.

The firm has 2 directors, namely David F., Skye H.. Of them, Skye H. has been with the company the longest, being appointed on 2 April 2018 and David F. has been with the company for the least time - from 5 March 2024. 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 Engineering Services Training Limited Address / Contact

Office Address Old Mansion House
Office Address2 Eamont Bridge
Town Penrith
Post code CA10 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02793967
Date of Incorporation Mon, 22nd Feb 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 31 years old
Account next due date Sat, 30th Nov 2024 (213 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

David F.

Position: Director

Appointed: 05 March 2024

Skye H.

Position: Director

Appointed: 02 April 2018

Antony H.

Position: Director

Appointed: 02 October 2019

Resigned: 31 December 2019

Raymond B.

Position: Director

Appointed: 04 November 2016

Resigned: 02 April 2018

Paul M.

Position: Director

Appointed: 27 August 2015

Resigned: 04 October 2016

Richard K.

Position: Director

Appointed: 28 July 2015

Resigned: 04 October 2016

Michael M.

Position: Director

Appointed: 27 July 2015

Resigned: 01 March 2016

Peter R.

Position: Director

Appointed: 27 July 2015

Resigned: 01 September 2015

James M.

Position: Director

Appointed: 27 July 2015

Resigned: 04 October 2016

Jan A.

Position: Director

Appointed: 22 November 2013

Resigned: 04 November 2016

Stephen F.

Position: Director

Appointed: 08 November 2013

Resigned: 24 July 2015

Raymond B.

Position: Secretary

Appointed: 30 August 2013

Resigned: 01 September 2015

Sarah W.

Position: Director

Appointed: 24 July 2013

Resigned: 19 February 2014

Mark B.

Position: Secretary

Appointed: 22 June 2012

Resigned: 30 August 2013

James T.

Position: Director

Appointed: 22 June 2012

Resigned: 27 July 2015

Raymond B.

Position: Secretary

Appointed: 26 January 2012

Resigned: 28 June 2012

Peter F.

Position: Director

Appointed: 31 January 2008

Resigned: 04 November 2016

Mark J.

Position: Director

Appointed: 25 January 2006

Resigned: 24 July 2013

Ronald T.

Position: Director

Appointed: 25 January 2006

Resigned: 27 July 2015

Mark B.

Position: Director

Appointed: 08 November 2005

Resigned: 30 August 2013

Joseph P.

Position: Director

Appointed: 21 April 2005

Resigned: 23 April 2010

Robert K.

Position: Secretary

Appointed: 21 April 2005

Resigned: 31 December 2011

Raymond B.

Position: Secretary

Appointed: 13 March 2005

Resigned: 21 April 2005

John H.

Position: Director

Appointed: 21 April 2004

Resigned: 31 January 2012

Harry P.

Position: Director

Appointed: 28 October 2003

Resigned: 27 July 2015

Raymond B.

Position: Director

Appointed: 28 October 2003

Resigned: 26 July 2012

John M.

Position: Director

Appointed: 25 February 2002

Resigned: 12 March 2005

Peter H.

Position: Director

Appointed: 17 October 2001

Resigned: 30 April 2009

John J.

Position: Director

Appointed: 25 January 2001

Resigned: 27 July 2015

Stuart J.

Position: Director

Appointed: 12 July 2000

Resigned: 02 October 2003

Howard J.

Position: Director

Appointed: 05 May 2000

Resigned: 31 August 2001

John M.

Position: Secretary

Appointed: 16 July 1998

Resigned: 12 March 2005

Reginald B.

Position: Director

Appointed: 05 June 1997

Resigned: 28 May 1999

Robert S.

Position: Director

Appointed: 19 September 1996

Resigned: 28 February 2001

Andrew F.

Position: Secretary

Appointed: 14 June 1996

Resigned: 16 July 1998

Mark H.

Position: Director

Appointed: 29 September 1994

Resigned: 16 July 1998

Kevin G.

Position: Director

Appointed: 29 September 1994

Resigned: 27 April 2001

Robert B.

Position: Secretary

Appointed: 29 July 1993

Resigned: 14 June 1996

Timothy H.

Position: Director

Appointed: 06 May 1993

Resigned: 16 July 1998

Gary G.

Position: Director

Appointed: 31 March 1993

Resigned: 13 February 1996

Roger L.

Position: Director

Appointed: 31 March 1993

Resigned: 02 November 2004

Michael J.

Position: Director

Appointed: 31 March 1993

Resigned: 13 January 1994

Robert W.

Position: Secretary

Appointed: 22 February 1993

Resigned: 29 July 1993

Robert W.

Position: Director

Appointed: 22 February 1993

Resigned: 31 March 1993

Raymond B.

Position: Director

Appointed: 22 February 1993

Resigned: 31 March 1993

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is B&Esa Limited from Penrith, United Kingdom. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

B&Esa Limited

Old Mansion House Eamont Bridge, Penrith, CA10 2BX, United Kingdom

Legal authority English
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00852809
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2023/02/28
filed on: 2nd, October 2023
Free Download (19 pages)

Company search

Advertisements