Building Equipment Supplies Limited TUNBRIDGE WELLS


Founded in 2000, Building Equipment Supplies, classified under reg no. 03967698 is an active company. Currently registered at Unit 1, Nobles Gate Yard Bayham Road TN3 9AT, Tunbridge Wells the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since March 30, 2006 Building Equipment Supplies Limited is no longer carrying the name Building Equipment Services.

The company has 3 directors, namely David B., Wayne H. and Georgina B.. Of them, David B., Wayne H., Georgina B. have been with the company the longest, being appointed on 31 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Building Equipment Supplies Limited Address / Contact

Office Address Unit 1, Nobles Gate Yard Bayham Road
Office Address2 Bells Yew Green
Town Tunbridge Wells
Post code TN3 9AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03967698
Date of Incorporation Fri, 7th Apr 2000
Industry Wholesale of wood, construction materials and sanitary equipment
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

David B.

Position: Director

Appointed: 31 March 2023

Wayne H.

Position: Director

Appointed: 31 March 2023

Georgina B.

Position: Director

Appointed: 31 March 2023

Alison C.

Position: Secretary

Appointed: 31 March 2008

Resigned: 31 March 2023

Alison C.

Position: Director

Appointed: 31 March 2008

Resigned: 31 March 2023

Jean B.

Position: Secretary

Appointed: 05 May 2000

Resigned: 31 March 2008

Michael C.

Position: Director

Appointed: 05 May 2000

Resigned: 31 March 2023

Michael B.

Position: Director

Appointed: 05 May 2000

Resigned: 31 March 2008

Martyn T.

Position: Director

Appointed: 07 April 2000

Resigned: 05 May 2000

Angela C.

Position: Secretary

Appointed: 07 April 2000

Resigned: 05 May 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats discovered, there is David B. This PSC and has 25-50% shares. The second entity in the PSC register is Georgina B. This PSC owns 25-50% shares. Then there is Wayne H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

David B.

Notified on 31 March 2023
Nature of control: 25-50% shares

Georgina B.

Notified on 31 March 2023
Nature of control: 25-50% shares

Wayne H.

Notified on 31 March 2023
Nature of control: 25-50% shares

Michael C.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Building Equipment Services March 30, 2006
Tamborito May 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets195 460145 105
Net Assets Liabilities94 29668 151
Other
Average Number Employees During Period11
Creditors111 01269 672
Fixed Assets9 84813 585
Net Current Assets Liabilities84 44875 433
Total Assets Less Current Liabilities94 29689 018

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
Free Download (6 pages)

Company search