UKBizDB.co.uk

BUILDING THEMES INTERNATIONAL LIMITED

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

This company is commonly known as Building Themes International Limited. The company was founded 22 years ago and was given the registration number 04386399. The firm's registered office is in CHORLEY. You can find them at Units A&b Grove Park Industrial Estate, The Green, Eccleston, Chorley, Lancashire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BUILDING THEMES INTERNATIONAL LIMITED
Company Number:04386399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2002
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Units A&b Grove Park Industrial Estate, The Green, Eccleston, Chorley, Lancashire, PR7 5TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units A&B, Grove Park Industrial Estate, The Green, Eccleston, Chorley, PR7 5TZ

Secretary15 March 2008Active
Units A&B, Grove Park Industrial Estate, The Green, Eccleston, Chorley, PR7 5TZ

Director15 March 2008Active
Grove Mill, The Green, Eccleston, PR7 5BD

Director08 November 2002Active
61 Parr Lane, Eccleston, Chorley, PR7 5RP

Secretary08 November 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary04 March 2002Active
Units A&B, Grove Park Industrial Estate, The Green, Eccleston, Chorley, England, PR7 5TZ

Director15 March 2008Active
31, Redhouse Lane, Eccleston, Chorley, PR7 5RH

Director22 February 2008Active
Units A&B, Grove Park Industrial Estate, The Green, Eccleston, Chorley, England, PR7 5TZ

Director01 April 2013Active
61 Parr Lane, Eccleston, Chorley, PR7 5RP

Director31 January 2005Active
Units A&B, Grove Park Industrial Estate, The Green, Eccleston, Chorley, England, PR7 5TZ

Director29 November 2013Active
Mabelle The Promenade, Knott End On Sea, Poulton Le Fylde, FY6 0AN

Director12 February 2008Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director04 March 2002Active

People with Significant Control

Mr John Rigby
Notified on:04 May 2023
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:Units A&B, Grove Park Industrial Estate, The Green, Chorley, United Kingdom, PR7 5TZ
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-04-09Incorporation

Re registration memorandum articles.

Download
2018-04-09Change of name

Certificate re registration public limited company to private.

Download
2018-04-09Resolution

Resolution.

Download
2018-04-09Change of name

Reregistration public to private company.

Download

Copyright © 2024. All rights reserved.