UKBizDB.co.uk

BUILD CHECK LIMITED

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

This company is commonly known as Build Check Limited. The company was founded 19 years ago and was given the registration number 05282667. The firm's registered office is in NOTTINGHAM. You can find them at 14 Clarendon Street, , Nottingham, Nottinghamshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BUILD CHECK LIMITED
Company Number:05282667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:14 Clarendon Street, Nottingham, Nottinghamshire, England, NG1 5HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 - 5 College Street, Nottingham, England, NG1 5AQ

Director13 February 2020Active
Phenna Group,, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director31 July 2023Active
Phenna Group,, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

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

Director23 June 2022Active
Thames House, Bourne End Business Park, Cores End Road, Bourne End, United Kingdom, SL8 5AS

Secretary10 November 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary10 November 2004Active
3 - 5 College Street, Nottingham, England, NG1 5AQ

Director10 November 2004Active
3 - 5 College Street, Nottingham, England, NG1 5AQ

Director13 February 2020Active
14, Clarendon Street, Nottingham, England, NG1 5HQ

Director10 November 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Director10 November 2004Active

People with Significant Control

Bet Bidco Limited
Notified on:13 February 2020
Status:Active
Country of residence:England
Address:3 - 5 College Street, Nottingham, England, NG1 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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 25 to 50 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 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-27Address

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

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type small.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

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
2022-06-29Persons with significant control

Change to a person with significant control.

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
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-03-17Resolution

Resolution.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.