This company is commonly known as Build Pro Max Ltd. The company was founded 6 years ago and was given the registration number 11340828. The firm's registered office is in WISBECH. You can find them at 86 Lynn Road, , Wisbech, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BUILD PRO MAX LTD |
---|---|---|
Company Number | : | 11340828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2018 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 86 Lynn Road, Wisbech, England, PE13 3DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86, Lynn Road, Wisbech, England, PE13 3DW | Director | 05 September 2020 | Active |
8, Mordaunt Road, London, England, NW10 8NU | Director | 28 November 2018 | Active |
109, Tottenhall Road, London, England, N13 6JA | Director | 10 September 2018 | Active |
109 Tottenhall Road, Tottenhall Road, London, United Kingdom, N13 6JA | Director | 02 May 2018 | Active |
8, Mordaunt Road, London, England, NW10 8NU | Director | 27 November 2019 | Active |
Mr Svilen Vasilev | ||
Notified on | : | 05 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | Bulgarian |
Country of residence | : | England |
Address | : | 86, Lynn Road, Wisbech, England, PE13 3DW |
Nature of control | : |
|
Mr Anastas Ivanov Kochov | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | Bulgarian |
Country of residence | : | England |
Address | : | 8, Mordaunt Road, London, England, NW10 8NU |
Nature of control | : |
|
Mr Vasil Yordanov Andonov | ||
Notified on | : | 28 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | Bulgarian |
Country of residence | : | England |
Address | : | 8, Mordaunt Road, London, England, NW10 8NU |
Nature of control | : |
|
Mr Stoyan Rafaelov Stoyanov | ||
Notified on | : | 10 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | Bulgarian |
Country of residence | : | England |
Address | : | 1, Glasgow Road, London, England, N18 2EG |
Nature of control | : |
|
Mr Vasil Yordanov Andonov | ||
Notified on | : | 02 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 109 Tottenhall Road, Tottenhall Road, London, United Kingdom, N13 6JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-11 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
2018-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-26 | Officers | Change person director company with change date. | Download |
2018-11-26 | Address | Change registered office address company with date old address new address. | Download |
2018-09-24 | Officers | Change person director company with change date. | Download |
2018-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.