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..
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 | : |
|
Registered Address | : | 14 Clarendon Street, Nottingham, Nottinghamshire, England, NG1 5HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 - 5 College Street, Nottingham, England, NG1 5AQ | Director | 13 February 2020 | Active |
Phenna Group,, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW | Director | 31 July 2023 | Active |
Phenna Group,, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW | Director | 20 November 2023 | Active |
3 - 5 College Street, Nottingham, England, NG1 5AQ | Director | 23 June 2022 | Active |
Thames House, Bourne End Business Park, Cores End Road, Bourne End, United Kingdom, SL8 5AS | Secretary | 10 November 2004 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Secretary | 10 November 2004 | Active |
3 - 5 College Street, Nottingham, England, NG1 5AQ | Director | 10 November 2004 | Active |
3 - 5 College Street, Nottingham, England, NG1 5AQ | Director | 13 February 2020 | Active |
14, Clarendon Street, Nottingham, England, NG1 5HQ | Director | 10 November 2004 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Director | 10 November 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-02-27 | Address | Change registered office address company with date old address new address. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type small. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type small. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Change person director company with change date. | Download |
2022-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Resolution | Resolution. | Download |
2021-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.