Warning: file_put_contents(c/bc41bce001b7fbd6f44e4c0f738b0b1d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Buildempire Limited, M20 2SL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUILDEMPIRE LIMITED

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

This company is commonly known as Buildempire Limited. The company was founded 22 years ago and was given the registration number 04388820. The firm's registered office is in MANCHESTER. You can find them at The Towers Towers Business Park, Wilmslow Rd, Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BUILDEMPIRE LIMITED
Company Number:04388820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2002
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Towers Towers Business Park, Wilmslow Rd, Manchester, England, M20 2SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
483, Green Lanes, London, United Kingdom, N13 4BS

Director21 March 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary06 March 2002Active
41 Whitehall Lane, Blackrod, Bolton, BL6 5DT

Secretary21 March 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director06 March 2002Active

People with Significant Control

Jayne Thompson
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:483, Green Lanes, London, United Kingdom, N13 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Steven Frederick Thompson
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:483, Green Lanes, London, United Kingdom, N13 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Address

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

Download
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Address

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

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Incorporation

Memorandum articles.

Download
2022-01-27Resolution

Resolution.

Download
2022-01-24Resolution

Resolution.

Download
2021-12-22Officers

Termination secretary company with name termination date.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Capital

Capital alter shares subdivision.

Download
2021-05-21Capital

Capital alter shares subdivision.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Address

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

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.