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

BUILDING & STRUCTURAL CONSULTANTS LIMITED

44 CHURCH STREET, BOCKING, BRAINTREE, ESSEX, CM7 5JY,
Company Registration Number
05993616
Private Limited Company
Active

Company Overview

About Building & Structural Consultants Ltd
BUILDING & STRUCTURAL CONSULTANTS LIMITED was founded on 2006-11-09 and has its registered office in Braintree. The organisation's status is listed as "Active". Building & Structural Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUILDING & STRUCTURAL CONSULTANTS LIMITED
 
Legal Registered Office
44 CHURCH STREET
BOCKING
BRAINTREE
ESSEX
CM7 5JY
Other companies in CM7
 
Previous Names
BUILDING & CONSTRUCTION CONSULTANTS LIMITED22/11/2006
Filing Information
Company Number 05993616
Company ID Number 05993616
Date formed 2006-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:46:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILDING & STRUCTURAL CONSULTANTS LIMITED
The accountancy firm based at this address is ALISON HURRELL 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 & STRUCTURAL CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES NICOLAS GIBSON
Director 2015-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
HOLLY GIBSON
Company Secretary 2013-10-24 2015-10-16
JOANNE GIBSON
Director 2006-11-09 2015-03-28
JAMIE GIBSON
Company Secretary 2011-09-01 2013-10-24
JOSHUA KRUSZYNSKI
Company Secretary 2009-05-01 2011-09-01
ROBERT JAMES NICOLAS GIBSON
Company Secretary 2006-11-09 2009-05-01

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
2023-12-07CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-02-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-02-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23PSC07CESSATION OF NATALIE HEARD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE HEARD
2022-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE HEARD
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-11-15PSC04Change of details for Mr Robert James Nicolas Gibson as a person with significant control on 2020-11-21
2021-04-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2020-09-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-08-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-11-09AAMDAmended account full exemption
2018-11-09AAMDAmended account full exemption
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES NICOLAS GIBSON / 21/06/2018
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES NICOLAS GIBSON / 21/06/2018
2018-06-21PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES NICOLAS GIBSON / 21/06/2018
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES NICOLAS GIBSON / 21/06/2018
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES NICOLAS GIBSON / 07/08/2017
2017-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES NICOLAS GIBSON / 07/08/2017
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2017-04-08DISS40Compulsory strike-off action has been discontinued
2017-04-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-08AR0109/11/15 ANNUAL RETURN FULL LIST
2016-01-07CH01Director's details changed for Mr Robert James Nicolas Gibson on 2016-01-06
2015-10-16TM02Termination of appointment of Holly Gibson on 2015-10-16
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-28AP01DIRECTOR APPOINTED MR ROBERT JAMES NICOLAS GIBSON
2015-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE GIBSON
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0109/11/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13SH0124/10/13 STATEMENT OF CAPITAL GBP 2
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-09AR0109/11/13 ANNUAL RETURN FULL LIST
2013-11-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM THE MALTHOUSE OLD BEXLEY BUSINESS PARK 19 BOURNE ROAD BEXLEY DA5 1LR
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY JAMIE GIBSON
2013-11-07AP03SECRETARY APPOINTED MS HOLLY GIBSON
2013-09-09TM02TERMINATE SEC APPOINTMENT
2013-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE GIBSON / 01/07/2013
2013-01-15AR0109/11/12 FULL LIST
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-22AR0109/11/11 FULL LIST
2011-10-04AP03SECRETARY APPOINTED MR JAMIE GIBSON
2011-09-27AP03SECRETARY APPOINTED MR JAMIE GIBSON
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY JOSHUA KRUSZYNSKI
2011-07-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-24AR0109/11/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-09AR0109/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE GIBSON / 08/12/2009
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / JOSHUA KRUSZYNSKI / 08/12/2009
2009-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2009 FROM TAYLORS PIECE, 9-11 STORTFORD ROAD, GREAT DUNMOW ESSEX CM6 1DA
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-04288aSECRETARY APPOINTED JOSHUA KRUSZYNSKI
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY ROBERT GIBSON
2009-01-22363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-09-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-21225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-11-14363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-1488(2)RAD 09/11/06--------- £ SI 1@1=1
2006-11-22CERTNMCOMPANY NAME CHANGED BUILDING & CONSTRUCTION CONSULTA NTS LIMITED CERTIFICATE ISSUED ON 22/11/06
2006-11-09NEWINCINCORPORATION 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
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
We could not find any licences issued to BUILDING & STRUCTURAL CONSULTANTS 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 & STRUCTURAL CONSULTANTS 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 & STRUCTURAL CONSULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

Creditors
Creditors Due Within One Year 2013-12-31 £ 20,258
Creditors Due Within One Year 2012-12-31 £ 15,936
Creditors Due Within One Year 2012-12-31 £ 15,936
Creditors Due Within One Year 2011-12-31 £ 15,612
Provisions For Liabilities Charges 2012-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUILDING & STRUCTURAL CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 21,947
Cash Bank In Hand 2012-12-31 £ 14,443
Cash Bank In Hand 2012-12-31 £ 14,443
Cash Bank In Hand 2011-12-31 £ 14,204
Current Assets 2013-12-31 £ 45,191
Current Assets 2012-12-31 £ 45,775
Current Assets 2012-12-31 £ 45,775
Current Assets 2011-12-31 £ 32,715
Debtors 2013-12-31 £ 23,244
Debtors 2012-12-31 £ 31,332
Debtors 2012-12-31 £ 31,332
Debtors 2011-12-31 £ 18,511
Shareholder Funds 2013-12-31 £ 31,875
Shareholder Funds 2012-12-31 £ 39,833
Shareholder Funds 2012-12-31 £ 39,833
Shareholder Funds 2011-12-31 £ 28,533
Tangible Fixed Assets 2013-12-31 £ 6,942
Tangible Fixed Assets 2012-12-31 £ 10,126
Tangible Fixed Assets 2012-12-31 £ 10,126
Tangible Fixed Assets 2011-12-31 £ 11,430

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUILDING & STRUCTURAL CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUILDING & STRUCTURAL CONSULTANTS LIMITED
Trademarks
We have not found any records of BUILDING & STRUCTURAL CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILDING & STRUCTURAL CONSULTANTS 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 (43290 - Other construction installation) as BUILDING & STRUCTURAL CONSULTANTS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where BUILDING & STRUCTURAL CONSULTANTS 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 & STRUCTURAL CONSULTANTS 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 & STRUCTURAL CONSULTANTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4