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

BUILDING AUTOMATION SOLUTIONS LIMITED

OCEAN COURT CASPIAN ROAD, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5HH,
Company Registration Number
05827765
Private Limited Company
Active

Company Overview

About Building Automation Solutions Ltd
BUILDING AUTOMATION SOLUTIONS LIMITED was founded on 2006-05-24 and has its registered office in Altrincham. The organisation's status is listed as "Active". Building Automation Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUILDING AUTOMATION SOLUTIONS LIMITED
 
Legal Registered Office
OCEAN COURT CASPIAN ROAD
ATLANTIC STREET
ALTRINCHAM
CHESHIRE
WA14 5HH
Other companies in WA14
 
Filing Information
Company Number 05827765
Company ID Number 05827765
Date formed 2006-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB100141304  
Last Datalog update: 2024-03-06 23:46:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILDING AUTOMATION SOLUTIONS 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.
Companies with same name BUILDING AUTOMATION SOLUTIONS LIMITED
The following companies were found which have the same name as BUILDING AUTOMATION SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUILDING AUTOMATION SOLUTIONS PTY LTD VIC 3101 Active Company formed on the 2010-07-08
BUILDING AUTOMATION SOLUTIONS LLC 104 MARSHALL AVE. Nassau FLORAL PARK NY 11001 Active Company formed on the 2016-12-08
BUILDING AUTOMATION SOLUTIONS, L.L.C. 5455 SW 8TH STREET MIAMI FL 33134 Active Company formed on the 2006-05-31
BUILDING AUTOMATION SOLUTIONS LLC California Unknown

Company Officers of BUILDING AUTOMATION SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ARCHIE STUART WADDELL
Company Secretary 2017-07-05
KEVIN DAVID ANDREW GREENHORN
Director 2014-07-31
ALED ROBERT HUMPHREYS
Director 2015-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DOMINIC SHARMA
Company Secretary 2016-05-11 2017-07-05
JAMES MCPHILLIMY
Director 2014-07-31 2016-10-31
VERONICA MARY NIVEN
Company Secretary 2014-08-11 2016-05-11
RICHARD BRINSLEY SHERIDAN
Director 2014-11-21 2015-10-15
CHRISTOPHER MICHAEL HILLMAN
Director 2014-07-31 2014-11-21
VERONICA MARY NIVEN
Director 2010-11-30 2014-07-31
RICHARD BRINSLEY SHERIDAN
Director 2010-11-23 2014-07-31
ROBERT MARK SAVAGE
Company Secretary 2006-05-24 2010-11-30
STEPHEN GEORGE DALTON
Director 2006-05-24 2010-11-30
ROBERT MARK SAVAGE
Director 2006-05-24 2010-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN DAVID ANDREW GREENHORN THE ENERGY SOLUTIONS GROUP BIDCO LIMITED Director 2014-07-31 CURRENT 2010-03-11 Active
KEVIN DAVID ANDREW GREENHORN THE ENERGY SOLUTIONS GROUP MIDCO LIMITED Director 2014-07-31 CURRENT 2010-10-11 Active
KEVIN DAVID ANDREW GREENHORN THE ENERGY SOLUTIONS GROUP TOPCO LIMITED Director 2014-07-31 CURRENT 2010-10-26 Active
KEVIN DAVID ANDREW GREENHORN ESG (INTERNATIONAL) LIMITED Director 2014-07-31 CURRENT 2013-06-28 Active
KEVIN DAVID ANDREW GREENHORN MARSH SYSTEMS LIMITED Director 2014-07-31 CURRENT 1996-05-14 Active - Proposal to Strike off
KEVIN DAVID ANDREW GREENHORN TESGL LIMITED Director 2014-07-31 CURRENT 2013-03-26 Active
KEVIN DAVID ANDREW GREENHORN ASHDOWN CONTROL SERVICES LIMITED Director 2014-07-31 CURRENT 1989-02-23 Active
KEVIN DAVID ANDREW GREENHORN EVOLVE ENERGY LTD Director 2014-07-31 CURRENT 2006-05-30 Active - Proposal to Strike off
KEVIN DAVID ANDREW GREENHORN NOBBS & JONES LIMITED Director 2014-07-31 CURRENT 1971-12-21 Active - Proposal to Strike off
ALED ROBERT HUMPHREYS THE ENERGY SOLUTIONS GROUP BIDCO LIMITED Director 2015-08-12 CURRENT 2010-03-11 Active
ALED ROBERT HUMPHREYS THE ENERGY SOLUTIONS GROUP MIDCO LIMITED Director 2015-08-12 CURRENT 2010-10-11 Active
ALED ROBERT HUMPHREYS THE ENERGY SOLUTIONS GROUP TOPCO LIMITED Director 2015-08-12 CURRENT 2010-10-26 Active
ALED ROBERT HUMPHREYS ESG (INTERNATIONAL) LIMITED Director 2015-08-12 CURRENT 2013-06-28 Active
ALED ROBERT HUMPHREYS MARSH SYSTEMS LIMITED Director 2015-08-12 CURRENT 1996-05-14 Active - Proposal to Strike off
ALED ROBERT HUMPHREYS TESGL LIMITED Director 2015-08-12 CURRENT 2013-03-26 Active
ALED ROBERT HUMPHREYS ASHDOWN CONTROL SERVICES LIMITED Director 2015-08-12 CURRENT 1989-02-23 Active
ALED ROBERT HUMPHREYS EVOLVE ENERGY LTD Director 2015-08-12 CURRENT 2006-05-30 Active - Proposal to Strike off
ALED ROBERT HUMPHREYS NOBBS & JONES LIMITED Director 2015-08-12 CURRENT 1971-12-21 Active - Proposal to Strike off

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
2024-02-13CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-07-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-05Termination of appointment of Mohammed Shehzad Khalid on 2023-04-04
2023-04-05Appointment of Mr Graham Atkinson as company secretary on 2023-04-04
2023-02-07CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-11-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-10CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-21AP03Appointment of Mohammed Shehzad Khalid as company secretary on 2019-08-19
2019-08-21TM02Termination of appointment of Brian Dominic Sharma on 2019-08-19
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID ANDREW GREENHORN
2019-05-03AP01DIRECTOR APPOINTED NATHAN SANDERS
2019-04-12AP01DIRECTOR APPOINTED MR PETER BRADLEY
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ALED ROBERT HUMPHREYS
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-25AP03Appointment of Brian Dominic Sharma as company secretary on 2018-09-18
2018-09-25TM02Termination of appointment of Archie Stuart Waddell on 2018-09-18
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 220.94
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-06AP03Appointment of Archie Stuart Waddell as company secretary on 2017-07-05
2017-07-06TM02Termination of appointment of Brian Dominic Sharma on 2017-07-05
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 220.94
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCPHILLIMY
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 220.94
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-11AP03Appointment of Brian Dominic Sharma as company secretary on 2016-05-11
2016-05-11TM02Termination of appointment of Veronica Mary Niven on 2016-05-11
2016-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRINSLEY SHERIDAN
2015-08-13AP01DIRECTOR APPOINTED ALED ROBERT HUMPHREYS
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 220.94
2015-07-02AR0128/06/15 ANNUAL RETURN FULL LIST
2015-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-04-16MISCSection 519
2015-01-28AA01Current accounting period shortened from 31/07/15 TO 31/03/15
2014-11-24AP01DIRECTOR APPOINTED RICHARD BRINSLEY SHERIDAN
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLMAN
2014-08-13AP03SECRETARY APPOINTED MRS VERONICA MARY NIVEN
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 30150899.8
2014-08-12AR0131/07/14 FULL LIST
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHERIDAN
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA NIVEN
2014-08-11AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HILLMAN
2014-08-11AP01DIRECTOR APPOINTED MR KEVIN DAVID ANDREW GREENHORN
2014-08-11AP01DIRECTOR APPOINTED MR JAMES MCPHILLIMY
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-12AR0131/07/13 FULL LIST
2013-08-19RES13BANKING DOCUMENTS 30/07/2013
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-15RES13BANKING DOCUMENTS 02/11/2012
2012-09-10AR0131/07/12 FULL LIST
2012-02-17AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-17AA01PREVSHO FROM 30/11/2011 TO 31/07/2011
2011-09-22RES13BANKING DOCUMENTS 07/09/2011
2011-09-01AR0131/07/11 FULL LIST
2011-06-07AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-12-09RES01ADOPT ARTICLES 01/12/2010
2010-12-09AA01PREVSHO FROM 31/07/2011 TO 30/11/2010
2010-12-09AP01DIRECTOR APPOINTED RICHARD BRINSLEEY SHERIDAN
2010-12-09AP01DIRECTOR APPOINTED VERONICA MARY NIVEN
2010-12-09TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SAVAGE
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SAVAGE
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DALTON
2010-12-09SH0130/11/10 STATEMENT OF CAPITAL GBP 30150899.8
2010-09-22AR0131/07/10 NO CHANGES
2010-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 78 YORK STREET LONDON W1 1DP
2010-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2010 FROM OCEAN COURT CASPIAN ROAD ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5HH
2009-08-11363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DALTON / 09/07/2009
2009-05-29363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-04-21363aRETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS
2009-04-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SAVAGE / 01/05/2007
2009-02-16AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-02-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-18AA31/07/07 TOTAL EXEMPTION FULL
2007-12-13122S-DIV 06/12/07
2007-12-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-28363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-03-09225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07
2007-03-09287REGISTERED OFFICE CHANGED ON 09/03/07 FROM: SPRING COURT, SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2UQ
2006-12-20395PARTICULARS OF MORTGAGE/CHARGE
2006-11-24395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUILDING AUTOMATION SOLUTIONS 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 AUTOMATION SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A MORTGAGE OF LIFE POLICY 2011-04-13 Outstanding YORKSHIRE BANK
DEBENTURE 2009-01-15 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2007-11-23 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2006-12-06 Satisfied ABERDEEN CITY COUNCIL
RENT DEPOSIT DEED 2006-11-24 Outstanding MARLIN LAND (MIDLANDS) LIMITED
ALL ASSETS DEBENTURE 2006-07-26 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-07-15 Satisfied SEIMENS PLC
Intangible Assets
Patents
We have not found any records of BUILDING AUTOMATION SOLUTIONS LIMITED registering or being granted any patents
Domain Names

BUILDING AUTOMATION SOLUTIONS LIMITED owns 1 domain names.

basenergy.co.uk  

Trademarks
We have not found any records of BUILDING AUTOMATION SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUILDING AUTOMATION SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-9 GBP £618 Premises
Bath & North East Somerset Council 2015-5 GBP £2,290 Service Contract PCB
Northumberland County Council 2015-1 GBP £1,104 Building Maintenance - Structural - Planned
Newcastle City Council 2014-12 GBP £1,428 Premises
Bath & North East Somerset Council 2014-10 GBP £4,580 Service Contract PCB
Newcastle City Council 2014-10 GBP £2,130 Premises
Newcastle City Council 2014-8 GBP £410
Bradford Metropolitan District Council 2014-8 GBP £1,856 Catering Equipment
Newcastle City Council 2014-7 GBP £2,879
Newcastle City Council 2014-6 GBP £5,394
Durham County Council 2014-6 GBP £1,166
Northumberland County Council 2014-5 GBP £1,104 Building Maintenance - Structural - Planned - Centrally Funded
Bath & North East Somerset Council 2014-5 GBP £880 Service Contract PCB
Newcastle City Council 2014-4 GBP £2,693
Bath & North East Somerset Council 2014-4 GBP £2,241 Service Contract PCB
Durham County Council 2014-2 GBP £1,166
Bath & North East Somerset Council 2014-2 GBP £640 Responsive Maintenance PCB
Northumberland County Council 2014-2 GBP £1,104 Building Maintenance - Structural - Planned - Centrally Funded
Bradford City Council 2014-2 GBP £1,856
Shropshire Council 2014-1 GBP £1,634 Premises Related-R & M Property Policy Group
Bath & North East Somerset Council 2014-1 GBP £2,881 Service Contract PCB
Newcastle City Council 2014-1 GBP £1,050
North West Leicestershire District Council 2013-12 GBP £603 Maintenance/Office Expenditure
Newcastle City Council 2013-12 GBP £16,274
Durham County Council 2013-12 GBP £1,166
London Borough of Newham 2013-12 GBP £686
Bath & North East Somerset Council 2013-12 GBP £2,603 Responsive Maintenance PCB
Newcastle City Council 2013-11 GBP £593
Newcastle City Council 2013-10 GBP £469
Shropshire Council 2013-10 GBP £1,294 Premises Related-R & M Property Policy Group
Durham County Council 2013-10 GBP £1,740
Newcastle City Council 2013-9 GBP £3,687
Wycombe District Council 2013-8 GBP £3,189 Energy
East Riding Council 2013-7 GBP £1,371
Shropshire Council 2013-7 GBP £3,221 Premises Related-R & M Property Policy Group
Bradford City Council 2013-7 GBP £1,785
Bath & North East Somerset Council 2013-7 GBP £2,241 Service Contract PCB
Durham County Council 2013-6 GBP £1,166
Wycombe District Council 2013-5 GBP £1,650 General Maintenance
Adur Worthing Council 2013-5 GBP £1,022
Shropshire Council 2013-5 GBP £1,294 Premises Related-R & M Property Policy Group
Bath & North East Somerset Council 2013-5 GBP £574 Service Contract PCB
North West Leicestershire District Council 2013-5 GBP £4,822 Support contract
Adur Worthing Council 2013-4 GBP £2,038
Gedling Borough Council 2013-4 GBP £3,956
South Lakeland District Council 2013-4 GBP £3,525 NPS Day to Day maintenance
Bath & North East Somerset Council 2013-4 GBP £479 Service Contract PCB
Shropshire Council 2013-4 GBP £368 Premises Related-R & M Property Policy Group
Bradford City Council 2013-3 GBP £1,785
Bath & North East Somerset Council 2013-3 GBP £479 Service Contract PCB
Lichfield District Council 2013-3 GBP £26,105 Works - Main Contractor
Newcastle City Council 2013-2 GBP £1,500
Shropshire Council 2013-2 GBP £240 Premises Related-R & M Property Policy Group
Bath & North East Somerset Council 2013-2 GBP £479 Service Contract PCB
Lichfield District Council 2013-1 GBP £15,000 Works - Main Contractor
Adur Worthing Council 2013-1 GBP £681
Middlesbrough Council 2013-1 GBP £2,260 Hired & Contracted Services
Bath & North East Somerset Council 2013-1 GBP £1,103 Service Contract PCB
Middlesbrough Council 2012-12 GBP £8,460
Bradford City Council 2012-12 GBP £516
Bath & North East Somerset Council 2012-12 GBP £1,163 Service Contract PCB
Middlesbrough Council 2012-11 GBP £30,190
Adur Worthing Council 2012-11 GBP £29,841
Gedling Borough Council 2012-11 GBP £1,920 Operational Equipment
Bath & North East Somerset Council 2012-11 GBP £479 Service Contract PCB
Adur Worthing Council 2012-10 GBP £681
Wycombe District Council 2012-10 GBP £4,395 R & R Fund
Shropshire Council 2012-10 GBP £1,257 Premises Related-R & M Property Policy Group
Bath & North East Somerset Council 2012-10 GBP £958 Service Contract PCB
Wycombe District Council 2012-9 GBP £2,795 PERSONNEL & ITC
Bradford City Council 2012-9 GBP £1,733
Adur Worthing Council 2012-9 GBP £1,362
Shropshire Council 2012-8 GBP £1,587 Premises Related-R & M Property Policy Group
Wycombe District Council 2012-8 GBP £23,008 R & R Fund
Middlesbrough Council 2012-8 GBP £19,980
Wycombe District Council 2012-7 GBP £40,909 R & R Fund
Newcastle City Council 2012-6 GBP £1,200
Shropshire Council 2012-6 GBP £1,257 Premises Related-R & M Property Policy Group
Wycombe District Council 2012-6 GBP £10,555 General Maintenance
Shropshire Council 2012-5 GBP £328 Premises Related-R & M Property Policy Group
Gedling Borough Council 2012-5 GBP £1,920 Operational Equipment
Wycombe District Council 2012-4 GBP £1,600 General Maintenance
Adur Worthing Council 2012-4 GBP £681
City of London 2012-4 GBP £1,680 Repairs & Maintenance
Newcastle City Council 2012-4 GBP £593
Adur Worthing Council 2012-3 GBP £1,362
Middlesbrough Council 2012-3 GBP £11,286
Bradford City Council 2012-2 GBP £1,733
Middlesbrough Council 2012-2 GBP £1,140
Rochdale Borough Council 2012-2 GBP £688 Facilities & Management Services OPERATIONS SERVICE MUNICIPAL OFFICES
Shropshire Council 2012-1 GBP £1,564 Premises Related-R & M Property Policy Group
Middlesbrough Council 2012-1 GBP £1,240
Gedling Borough Council 2012-1 GBP £1,860 Operational Equipment
Middlesbrough Council 2011-12 GBP £1,140
Adur Worthing Council 2011-12 GBP £600
City of London 2011-12 GBP £1,086 Repairs & Maintenance
North West Leicestershire District Council 2011-11 GBP £2,270
Shropshire Council 2011-11 GBP £1,843 Premises Related-R & M Property Policy Group
Shropshire Council 2011-10 GBP £336 Premises Related-R & M Property Policy Group
Middlesbrough Council 2011-10 GBP £1,652 Responsive Maintenance
Wycombe District Council 2011-8 GBP £1,550 General Maintenance
Shropshire Council 2011-7 GBP £1,220 Premises Related-R & M Property Policy Group
North West Leicestershire District Council 2011-7 GBP £1,135
North West Leicestershire District Council 2011-6 GBP £1,135
Shropshire Council 2011-6 GBP £1,541 Premises Related-R & M Property Policy Group
Adur Worthing Council 2011-5 GBP £0
Middlesbrough Council 2011-5 GBP £7,792 Capital - Other Costs
Newcastle City Council 2011-3 GBP £1,000
Bradford Metropolitan District Council 2011-3 GBP £1,682 Catering Equipment
Wycombe District Council 2011-3 GBP £1,550 General Maintenance
Shropshire Council 2011-3 GBP £480 Premises Related-R & M Property Policy Group
Adur Worthing Council 2011-2 GBP £568
Shropshire Council 2011-2 GBP £1,185 Premises Related-R & M Property Policy Group
Adur Worthing Council 2011-1 GBP £1,305
North West Leicestershire District Council 2010-12 GBP £1,100
Shropshire Council 2010-11 GBP £1,964 Premises Related -R & M Property Policy Group
Wycombe District Council 2010-10 GBP £19,608 R & R Fund
Middlesbrough Council 2010-6 GBP £10,172 Capital - Other Costs
Shropshire Council 2010-6 GBP £2,683 Premises Related-R & M Property Policy Group
Newcastle City Council 2010-5 GBP £4,299 NS: Asset Man
Worthing Borough Council 2010-2 GBP £1,819
Worthing Borough Council 2009-11 GBP £552
Worthing Borough Council 2009-10 GBP £552
Worthing Borough Council 2009-7 GBP £1,267
London Borough of Newham 2000-1 GBP £5,300
Adur Worthing Council 0-0 GBP £2,517
Bath & North East Somerset Council 0-0 GBP £4,157 Service Contract PCB
City of London 0-0 GBP £6,960 Repairs and Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Coventry University heating-plant repair and maintenance work 2012/02/01 GBP 208,536

The University's is looking to appoint a contractor for our building management system maintenance contract to provide full service, maintenance and input to all BMS hardware and software components.

Outgoings
Business Rates/Property Tax
No properties were found where BUILDING AUTOMATION SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by BUILDING AUTOMATION SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0190261029Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators)
2015-03-0190261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2015-03-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2015-01-0190261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2014-02-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2014-01-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2013-12-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2013-11-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-11-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-11-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2013-09-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2013-08-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUILDING AUTOMATION SOLUTIONS 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 AUTOMATION SOLUTIONS 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.