UKBizDB.co.uk

BUILD CHECK CERTIFICATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Build Check Certification Limited. The company was founded 17 years ago and was given the registration number 06010447. The firm's registered office is in BOURNE END. You can find them at Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BUILD CHECK CERTIFICATION LIMITED
Company Number:06010447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 - 5 College Street, Nottingham, United Kingdom, NG1 5AQ

Director01 April 2021Active
3 - 5 College Street, Nottingham, United Kingdom, NG1 5AQ

Director01 April 2021Active
3 - 5 College Street, Nottingham, United Kingdom, NG1 5AQ

Director20 November 2023Active
3 - 5 College Street, Nottingham, England, NG1 5AQ

Director23 June 2022Active
14 Clarendon Street, Nottingham, United Kingdom, NG1 5HQ

Secretary27 November 2006Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary27 November 2006Active
3 - 5 College Street, Nottingham, United Kingdom, NG1 5AQ

Director27 November 2006Active
3 - 5 College Street, Nottingham, United Kingdom, NG1 5AQ

Director01 April 2021Active
14 Clarendon Street, Nottingham, United Kingdom, NG1 5HQ

Director27 November 2006Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Director27 November 2006Active

People with Significant Control

Build Check Limited
Notified on:13 February 2020
Status:Active
Country of residence:England
Address:Thames House, Cores End Road, Bourne End, England, SL8 5AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Brian Bate
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Thames House, Bourne End Business Park, Bourne End, United Kingdom, SL8 5AS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Mckenna
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Thames House, Bourne End Business Park, Bourne End, United Kingdom, SL8 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Address

Change registered office address company with date old address new address.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type small.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type small.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Address

Change registered office address company with date old address new address.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-04-22Gazette

Gazette filings brought up to date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.