This company is commonly known as Building & Letting Services Limited. The company was founded 28 years ago and was given the registration number 03063840. The firm's registered office is in REDCAR. You can find them at Longbeck Road, Markse By Sea, Redcar, Cleveland. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BUILDING & LETTING SERVICES LIMITED |
---|---|---|
Company Number | : | 03063840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1995 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Longbeck Road, Markse By Sea, Redcar, Cleveland, TS11 6HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Longbeck Road, Markse By Sea, Redcar, TS11 6HQ | Secretary | 31 March 2015 | Active |
Longbeck Road, Marske-By-The-Sea, Redcar, TS11 6HQ | Director | 30 June 1995 | Active |
Longbeck Road, Markse By Sea, Redcar, TS11 6HQ | Director | 27 April 2021 | Active |
Longbeck Road, Markse By Sea, Redcar, TS11 6HQ | Director | 17 January 2024 | Active |
Treetops 44a Marske Mill Lane, Saltburn By The Sea, TS12 1HR | Secretary | 30 June 1995 | Active |
Longbeck Road, Marske-By-The-Sea, Redcar, TS11 6HQ | Secretary | 24 May 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 June 1995 | Active |
Longbeck Road, Markse By Sea, Redcar, TS11 6HQ | Director | 23 August 2016 | Active |
Weyfringe Ltd, Longbeck Road, Marske-By-The-Sea, Redcar, England, TS11 6HQ | Director | 01 April 2019 | Active |
Longbeck Road, Markse By Sea, Redcar, TS11 6HQ | Director | 20 April 2020 | Active |
16 St Margarets Grove, South Bank, Middlesbrough, TS6 6SZ | Director | 30 June 1995 | Active |
Longbeck Road, Markse By Sea, Redcar, TS11 6HQ | Director | 20 April 2020 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 June 1995 | Active |
Cleveland Technologies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Weyfringe Limited, Longbeck Road, Redcar, United Kingdom, TS11 6HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Address | Change sail address company with old address new address. | Download |
2019-07-10 | Resolution | Resolution. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Address | Move registers to registered office company with new address. | Download |
2019-06-06 | Address | Move registers to registered office company with new address. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.