UKBizDB.co.uk

BUILDING & LETTING SERVICES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Longbeck Road, Markse By Sea, Redcar, Cleveland, TS11 6HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longbeck Road, Markse By Sea, Redcar, TS11 6HQ

Secretary31 March 2015Active
Longbeck Road, Marske-By-The-Sea, Redcar, TS11 6HQ

Director30 June 1995Active
Longbeck Road, Markse By Sea, Redcar, TS11 6HQ

Director27 April 2021Active
Longbeck Road, Markse By Sea, Redcar, TS11 6HQ

Director17 January 2024Active
Treetops 44a Marske Mill Lane, Saltburn By The Sea, TS12 1HR

Secretary30 June 1995Active
Longbeck Road, Marske-By-The-Sea, Redcar, TS11 6HQ

Secretary24 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 June 1995Active
Longbeck Road, Markse By Sea, Redcar, TS11 6HQ

Director23 August 2016Active
Weyfringe Ltd, Longbeck Road, Marske-By-The-Sea, Redcar, England, TS11 6HQ

Director01 April 2019Active
Longbeck Road, Markse By Sea, Redcar, TS11 6HQ

Director20 April 2020Active
16 St Margarets Grove, South Bank, Middlesbrough, TS6 6SZ

Director30 June 1995Active
Longbeck Road, Markse By Sea, Redcar, TS11 6HQ

Director20 April 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 June 1995Active

People with Significant Control

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:
  • 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 (7 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
2024-02-14Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-01-23Address

Change sail address company with old address new address.

Download
2019-07-10Resolution

Resolution.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Address

Move registers to registered office company with new address.

Download
2019-06-06Address

Move registers to registered office company with new address.

Download
2019-04-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.