UKBizDB.co.uk

BUILDERS CONVERT LTD

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

This company is commonly known as Builders Convert Ltd. The company was founded 5 years ago and was given the registration number 12069457. The firm's registered office is in ERITH. You can find them at 76a Riverdale Road, , Erith, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BUILDERS CONVERT LTD
Company Number:12069457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:76a Riverdale Road, Erith, England, DA8 1PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80a, Church Lane, Doddinghurst, Brentwood, England, CM15 0NG

Director01 February 2021Active
76a, Riverdale Road, Erith, England, DA8 1PX

Director12 May 2020Active
76a, Riverdale Road, Erith, England, DA8 1PX

Director26 June 2019Active
50, Thatches Grove, Romford, United Kingdom, RM6 5LH

Director25 June 2019Active

People with Significant Control

Mr Serghei Rotari
Notified on:01 February 2021
Status:Active
Date of birth:June 1989
Nationality:Romanian
Country of residence:England
Address:80a, Church Lane, Brentwood, England, CM15 0NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicolae Lavric
Notified on:12 May 2020
Status:Active
Date of birth:January 1964
Nationality:Romanian
Country of residence:England
Address:76a, Riverdale Road, Erith, England, DA8 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicolae Oslobanu
Notified on:26 June 2019
Status:Active
Date of birth:June 1993
Nationality:Romanian
Country of residence:England
Address:76a, Riverdale Road, Erith, England, DA8 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Stela Rotari
Notified on:25 June 2019
Status:Active
Date of birth:August 1989
Nationality:Romanian
Country of residence:United Kingdom
Address:50, Thatches Grove, Romford, United Kingdom, RM6 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Serghei Rotari
Notified on:25 June 2019
Status:Active
Date of birth:June 1989
Nationality:Romanian
Country of residence:United Kingdom
Address:50, Thatches Grove, Romford, United Kingdom, RM6 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Address

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

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-06-24Address

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

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Resolution

Resolution.

Download
2020-02-18Address

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

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.