UKBizDB.co.uk

BUILD PRO MAX LTD

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:86 Lynn Road, Wisbech, England, PE13 3DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Lynn Road, Wisbech, England, PE13 3DW

Director05 September 2020Active
8, Mordaunt Road, London, England, NW10 8NU

Director28 November 2018Active
109, Tottenhall Road, London, England, N13 6JA

Director10 September 2018Active
109 Tottenhall Road, Tottenhall Road, London, United Kingdom, N13 6JA

Director02 May 2018Active
8, Mordaunt Road, London, England, NW10 8NU

Director27 November 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-10-19Address

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

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-08Accounts

Accounts with accounts type dormant.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-11Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Address

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

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Officers

Change person director company with change date.

Download
2018-11-26Address

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

Download
2018-09-24Officers

Change person director company with change date.

Download
2018-09-24Persons with significant control

Change to a person with significant control.

Download
2018-09-24Address

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

Download

Copyright © 2024. All rights reserved.