Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED
Company Information for

BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED

OLD MANSION HOUSE, EAMONT BRIDGE, PENRITH, CUMBRIA, CA10 2BX,
Company Registration Number
03712932
Private Limited Company
Active

Company Overview

About Building Engineering Services Competence Assessment Ltd
BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED was founded on 1999-02-12 and has its registered office in Penrith. The organisation's status is listed as "Active". Building Engineering Services Competence Assessment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED
 
Legal Registered Office
OLD MANSION HOUSE
EAMONT BRIDGE
PENRITH
CUMBRIA
CA10 2BX
Other companies in CA10
 
Previous Names
BUILDING ENGINEERING SERVICES COMPETENCE ACCREDITATION LIMITED01/11/2011
QUALITY MARK REGISTRATION LIMITED02/11/2005
Filing Information
Company Number 03712932
Company ID Number 03712932
Date formed 1999-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB880736792  
Last Datalog update: 2024-03-06 23:46:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BRUCE KIRTON
Company Secretary 2015-02-04
RICHARD BRUCE KIRTON
Director 2015-02-04
PETER GERARD LEWIS
Director 2015-02-04
ANTHONY JOHN MILLER
Director 2015-02-04
GEOFFREY ROBINSON
Director 2015-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND JOHN BARRACLOUGH
Director 2017-02-01 2018-04-25
PAUL JOSEPH MCLAUGHLIN
Director 2017-02-01 2017-11-22
RICHARD JOHN READ
Director 2015-02-04 2017-05-10
MICHAEL VINCENT MCCLOSKEY
Director 2015-02-04 2016-03-01
RAYMOND JOHN BARRACLOUGH
Company Secretary 1999-03-04 2015-02-04
RAYMOND JOHN BARRACLOUGH
Director 1999-03-04 2015-02-04
WILLIAM EDMUND BELSHAW
Director 2006-02-16 2015-02-04
RODERICK JAMES PETTIGREW
Director 2013-07-11 2015-02-04
BLANE JUDD
Director 2011-07-22 2013-06-30
ROBERT JOHN HIGGS
Director 1999-05-28 2011-07-22
REGINALD BETTRIDGE
Director 1999-03-04 1999-05-28
MARTIN COLIN KAY
Company Secretary 1999-02-12 1999-02-25
KEVIN JOHN HART
Director 1999-02-12 1999-02-25
MARTIN COLIN KAY
Director 1999-02-12 1999-02-25
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1999-02-12 1999-02-12
L.C.I. DIRECTORS LIMITED
Nominated Director 1999-02-12 1999-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BRUCE KIRTON BESA CONSULTING LIMITED Director 2018-04-02 CURRENT 2015-05-21 Active
RICHARD BRUCE KIRTON BESA P1 LIMITED Director 2018-04-02 CURRENT 2015-09-26 Active
RICHARD BRUCE KIRTON BESA TRAINING LIMITED Director 2018-04-02 CURRENT 2016-01-18 Active
RICHARD BRUCE KIRTON RAD TRAINING LIMITED Director 2018-04-02 CURRENT 2010-10-04 Active
RICHARD BRUCE KIRTON BESA LIMITED Director 2018-04-02 CURRENT 2015-09-26 Active
RICHARD BRUCE KIRTON ENGINEERING SERVICES SKILLCARD LTD Director 2018-02-23 CURRENT 2001-02-19 Active
RICHARD BRUCE KIRTON CREDIT CARD HOLIDAYS LIMITED Director 2018-01-19 CURRENT 1955-01-10 Active - Proposal to Strike off
RICHARD BRUCE KIRTON WELFARE HOLDINGS (H & V) LIMITED Director 2018-01-19 CURRENT 1974-12-09 Active - Proposal to Strike off
RICHARD BRUCE KIRTON H & V WELFARE LIMITED Director 2016-09-08 CURRENT 1999-03-24 Active
RICHARD BRUCE KIRTON PIPER TRAINING LIMITED Director 2015-08-27 CURRENT 1995-01-09 Active
RICHARD BRUCE KIRTON WELPLAN PENSIONS TRUSTEE COMPANY LIMITED Director 2015-03-27 CURRENT 1994-10-10 Active - Proposal to Strike off
RICHARD BRUCE KIRTON BUILDING ENGINEERING SERVICES LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active
RICHARD BRUCE KIRTON BESCA TRAINING LIMITED Director 2013-09-20 CURRENT 2010-03-02 Active
RICHARD BRUCE KIRTON BESCA CERTIFICATION SERVICES LIMITED Director 2013-09-20 CURRENT 2010-03-02 Active
RICHARD BRUCE KIRTON ENGINEERING SERVICES CONTRACTORS ASSOCIATION LIMITED Director 2013-09-20 CURRENT 2011-02-14 Active
RICHARD BRUCE KIRTON BUILDING AND ENGINEERING SERVICES ASSOCIATION LIMITED Director 2013-09-20 CURRENT 2011-10-05 Active
RICHARD BRUCE KIRTON B&ES BUILDING & ENGINEERING SERVICES ASSOCIATION LIMITED Director 2013-09-20 CURRENT 2011-10-19 Active
RICHARD BRUCE KIRTON BESCA ASSESSMENT AND TRAINING LIMITED Director 2013-09-20 CURRENT 2010-03-02 Active
RICHARD BRUCE KIRTON BUILDING ENGINEERING SERVICES CONTRACTORS ASSOCIATION LIMITED Director 2013-09-20 CURRENT 2010-03-02 Active
RICHARD BRUCE KIRTON BESCA LIMITED Director 2013-09-20 CURRENT 2010-03-02 Active
RICHARD BRUCE KIRTON H.V.C.A. LIMITED Director 2013-09-20 CURRENT 2011-10-05 Active
RICHARD BRUCE KIRTON BES ASSOCIATION LIMITED Director 2013-09-20 CURRENT 2011-10-05 Active
RICHARD BRUCE KIRTON BESA PUBLICATIONS LIMITED Director 2010-12-17 CURRENT 1995-03-17 Active
RICHARD BRUCE KIRTON WELPLAN INVESTMENTS LIMITED Director 2008-09-16 CURRENT 2008-06-05 Active
RICHARD BRUCE KIRTON ECI HOLIDAY PAY LIMITED Director 2008-09-16 CURRENT 2008-09-12 Active
RICHARD BRUCE KIRTON ECI HOLIDAY PAY INVESTMENTS LIMITED Director 2008-09-16 CURRENT 2008-09-15 Active
RICHARD BRUCE KIRTON WELPLAN HOLIDAY PAY LIMITED Director 2008-09-16 CURRENT 2008-06-06 Active
RICHARD BRUCE KIRTON REFCOM LIMITED Director 2006-05-10 CURRENT 1999-02-11 Active
RICHARD BRUCE KIRTON WELPLAN LIMITED Director 2000-04-25 CURRENT 1993-01-22 Active
ANTHONY JOHN MILLER ESCA ESTATES LIMITED Director 2014-10-09 CURRENT 1974-12-02 Active
ANTHONY JOHN MILLER WELPLAN LIMITED Director 2002-10-15 CURRENT 1993-01-22 Active
GEOFFREY ROBINSON BIOMASS CHP LIMITED Director 2009-08-14 CURRENT 2006-05-05 Liquidation
GEOFFREY ROBINSON WELPLAN LIMITED Director 2008-11-05 CURRENT 1993-01-22 Active
GEOFFREY ROBINSON GEOFFREY ROBINSON LIMITED Director 1991-07-10 CURRENT 1972-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19Change of details for B&Esa Limited as a person with significant control on 2024-03-19
2024-02-13CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-02-14CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-10-11SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-09-18AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-09-18AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-02-07AP01DIRECTOR APPOINTED MR DAVID WILLIAM FRISE
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUCE KIRTON
2020-02-07TM02Termination of appointment of Richard Bruce Kirton on 2020-02-06
2020-02-07AP03Appointment of Miss Skye Anne Hardy as company secretary on 2020-02-06
2019-11-27AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBINSON
2018-09-12AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND JOHN BARRACLOUGH
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH MCLAUGHLIN
2017-09-13AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN READ
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 500000
2017-02-02SH0115/11/16 STATEMENT OF CAPITAL GBP 500000
2017-02-02AP01DIRECTOR APPOINTED MR PAUL JOSEPH MCLAUGHLIN
2017-02-02AP01DIRECTOR APPOINTED MR RAYMOND JOHN BARRACLOUGH
2016-12-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 250000
2016-03-23SH0125/02/16 STATEMENT OF CAPITAL GBP 250000
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCENT MCCLOSKEY
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 250000
2016-02-15AR0112/02/16 ANNUAL RETURN FULL LIST
2015-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 250000
2015-03-26AR0112/02/15 ANNUAL RETURN FULL LIST
2015-02-09AP01DIRECTOR APPOINTED MR GEOFFREY ROBINSON
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BARRACLOUGH
2015-02-09AP01DIRECTOR APPOINTED MR ANTHONY JOHN MILLER
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BARRACLOUGH
2015-02-09AP01DIRECTOR APPOINTED MR MICHAEL VINCENT MCCLOSKEY
2015-02-09AP01DIRECTOR APPOINTED MR PETER GERARD LEWIS
2015-02-09AP01DIRECTOR APPOINTED MR RICHARD JOHN READ
2015-02-09AP01DIRECTOR APPOINTED MR RICHARD BRUCE KIRTON
2015-02-09AP03SECRETARY APPOINTED MR RICHARD BRUCE KIRTON
2015-02-09TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND BARRACLOUGH
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK PETTIGREW
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BELSHAW
2014-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 250000
2014-03-25AR0112/02/14 FULL LIST
2013-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-07-24AP01DIRECTOR APPOINTED MR RODERICK JAMES PETTIGREW
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR BLANE JUDD
2013-02-12AR0112/02/13 FULL LIST
2012-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-03-27AR0112/02/12 FULL LIST
2011-11-21AP01DIRECTOR APPOINTED MR BLANE JUDD
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HIGGS
2011-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-11-01RES15CHANGE OF NAME 28/10/2011
2011-11-01CERTNMCOMPANY NAME CHANGED BUILDING ENGINEERING SERVICES COMPETENCE ACCREDITATION LIMITED CERTIFICATE ISSUED ON 01/11/11
2011-04-08SH0117/03/11 STATEMENT OF CAPITAL GBP 250000
2011-02-14AR0112/02/11 FULL LIST
2010-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-03-16SH0126/02/10 STATEMENT OF CAPITAL GBP 2
2010-03-04RES04NC INC ALREADY ADJUSTED 26/02/2010
2010-02-15AR0112/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HIGGS / 12/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDMUND BELSHAW / 12/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN BARRACLOUGH / 12/02/2010
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND JOHN BARRACLOUGH / 12/02/2010
2010-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-02-12363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-02-28363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-03-07363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-11-02CERTNMCOMPANY NAME CHANGED QUALITY MARK REGISTRATION LIMITE D CERTIFICATE ISSUED ON 02/11/05
2005-03-14363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-03-01363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-02-27363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-02-20363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-02-22363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-02-23363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
2000-02-23288aNEW DIRECTOR APPOINTED
2000-02-17SRES03EXEMPTION FROM APPOINTING AUDITORS 28/01/00
2000-02-10288aNEW DIRECTOR APPOINTED
1999-07-26288bDIRECTOR RESIGNED
1999-05-28288aNEW DIRECTOR APPOINTED
1999-05-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-28288bDIRECTOR RESIGNED
1999-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-28288aNEW DIRECTOR APPOINTED
1999-05-28288bDIRECTOR RESIGNED
1999-05-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-17288bSECRETARY RESIGNED
1999-02-17288bDIRECTOR RESIGNED
1999-02-17288aNEW DIRECTOR APPOINTED
1999-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED
Trademarks
We have not found any records of BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUILDING ENGINEERING SERVICES COMPETENCE ASSESSMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.