BUSINESS INSTALLATIONS LIMITED - SWINDON
Company Profile | Company Filings |
Overview
BUSINESS INSTALLATIONS LIMITED is a Private Limited Company from SWINDON and has the status: Dissolved - no longer trading.
BUSINESS INSTALLATIONS LIMITED was incorporated 34 years ago on 27/03/1990 and has the registered number: 02485882. The accounts status is MICRO ENTITY.
BUSINESS INSTALLATIONS LIMITED was incorporated 34 years ago on 27/03/1990 and has the registered number: 02485882. The accounts status is MICRO ENTITY.
BUSINESS INSTALLATIONS LIMITED - SWINDON
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2021 |
Registered Office
HERMES HOUSE
SWINDON
SN2 2GA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2021 | 20/04/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES LAMBERT | Apr 1955 | British | Director | 2010-04-29 | CURRENT |
GEORGE IP | Sep 1951 | British | Secretary | 2000-11-03 | CURRENT |
GEORGE IP | Sep 1951 | British | Director | 2000-11-03 | CURRENT |
MR BRIAN STEPHEN THORN | May 1954 | British | Director | RESIGNED | |
BRIAN PATRICK TURNER | Nov 1961 | Irish | Director | 1998-02-19 UNTIL 1998-11-20 | RESIGNED |
GARY BEKHOR | Feb 1963 | British | Secretary | 2000-03-09 UNTIL 2000-11-03 | RESIGNED |
SALLY ELIZABETH MORRIS | British | Secretary | 1995-04-13 UNTIL 2000-03-09 | RESIGNED | |
MR GARY BROWNING | Dec 1960 | British | Secretary | RESIGNED | |
MR BRIAN STEPHEN THORN | May 1954 | British | Secretary | 1993-11-26 UNTIL 1995-04-13 | RESIGNED |
MR BRIAN STEPHEN THORN | May 1954 | British | Secretary | RESIGNED | |
GARRY SNAILHAM | Mar 1951 | British | Director | 2000-11-03 UNTIL 2005-01-31 | RESIGNED |
STEPHEN PAUL TODD | Nov 1952 | British | Director | 1995-07-31 UNTIL 1996-12-31 | RESIGNED |
MR GARY BROWNING | Dec 1960 | British | Director | 1995-03-27 UNTIL 2000-11-03 | RESIGNED |
MR BRIAN STEPHEN THORN | May 1954 | British | Director | 1993-11-26 UNTIL 1995-04-13 | RESIGNED |
CHRISTOPHER GRAHAM TAYLOR | Jun 1954 | British | Director | RESIGNED | |
SIR MARTIN STUART SORRELL | Feb 1945 | British | Director | RESIGNED | |
ROBERT EARL LERWILL | Jan 1952 | British | Director | RESIGNED | |
MR CLIVE MULLETT | Apr 1963 | British | Director | 2000-11-03 UNTIL 2010-04-29 | RESIGNED |
SALLY ELIZABETH MORRIS | British | Director | 1997-01-01 UNTIL 2000-03-09 | RESIGNED | |
MR DEREK MCCONNELL | Oct 1938 | British | Director | RESIGNED | |
GARY BEKHOR | Feb 1963 | British | Director | 1999-06-21 UNTIL 2000-11-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Lambert | 2017-04-06 | 4/1955 | Swindon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr George Chi Yan Ip | 2017-04-06 | 9/1951 | Swindon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BUSINESS INSTALLATIONS LIMITED | 2021-09-08 | 31-08-2021 | £18,246 equity |
Micro-entity Accounts - BUSINESS INSTALLATIONS LIMITED | 2021-03-12 | 31-10-2020 | £90,556 equity |
Micro-entity Accounts - BUSINESS INSTALLATIONS LIMITED | 2020-02-13 | 31-10-2019 | £83,904 equity |
Accounts Submission | 2019-03-13 | 31-10-2018 | £54,395 equity |
Accounts Submission | 2018-02-17 | 31-10-2017 | £22,600 Cash £65,744 equity |
Abbreviated Company Accounts - BUSINESS INSTALLATIONS LIMITED | 2017-03-03 | 31-10-2016 | £33,484 Cash £73,737 equity |
Accounts filed on 31-10-2015 | 2016-02-16 | 31-10-2015 | £76,498 Cash £97,341 equity |
Abbreviated Company Accounts - BUSINESS INSTALLATIONS LIMITED | 2015-03-10 | 31-10-2014 | £33,645 Cash £38,048 equity |