UKBizDB.co.uk

BUILDING SERVICES & INDEPENDENT ADVISORY LTD

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

This company is commonly known as Building Services & Independent Advisory Ltd. The company was founded 4 years ago and was given the registration number 12111322. The firm's registered office is in YORK. You can find them at 84 Nunnery Lane, , York, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BUILDING SERVICES & INDEPENDENT ADVISORY LTD
Company Number:12111322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:84 Nunnery Lane, York, England, YO23 1AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elderberry Cottage, Hull Road, Wilberfoss, York, England, YO41 5PD

Director18 July 2019Active
3, Priesthorpe Court, Farsley, Pudsey, England, LS28 5SX

Director18 July 2019Active
3, Priesthorpe Court, Farsley, Pudsey, England, LS28 5SX

Director05 August 2019Active
84 Nunnery Lane, York, 84 Nunnery Lane, Ground Floor, York, United Kingdom, YO23 1AJ

Director05 August 2019Active
First Floor, Unit 4 Spring Valley Park, Butler Way, Stanningley, Leeds, England, LS28 6EA

Director04 February 2022Active

People with Significant Control

Mrs Chloe Amanda Marner
Notified on:05 August 2019
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:84 Nunnery Lane, York, 84 Nunnery Lane, York, United Kingdom, YO23 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Michelle Holmes-Rawson
Notified on:05 August 2019
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:3, Priesthorpe Court, Pudsey, England, LS28 5SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Marner
Notified on:18 July 2019
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Elderberry Cottage, Hull Road, York, England, YO41 5PD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ashley Simon Rawson
Notified on:18 July 2019
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:3, Priesthorpe Court, Pudsey, England, LS28 5SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Capital

Capital allotment shares.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Address

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

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Change account reference date company current shortened.

Download
2019-10-15Address

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

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Capital

Capital allotment shares.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.