UKBizDB.co.uk

BUILDLAND LIMITED

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

This company is commonly known as Buildland Limited. The company was founded 21 years ago and was given the registration number 04499841. The firm's registered office is in REDDITCH. You can find them at Buildland, Oxleasow Road, Redditch, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:BUILDLAND LIMITED
Company Number:04499841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Buildland, Oxleasow Road, Redditch, B98 0RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buildland, Oxleasow Road, Redditch, United Kingdom, B98 0RE

Director02 July 2018Active
Oxleasow Road, Moons Moat, Redditch, United Kingdom, B98 0RE

Director30 October 2017Active
Buildland, Oxleasow Road, Redditch, United Kingdom, B98 0RE

Director02 July 2018Active
Buildland, Oxleasow Road, Redditch, B98 0RE

Secretary31 July 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary31 July 2002Active
Buildland, Oxleasow Road, Redditch, B98 0RE

Director31 July 2002Active
Buildland, Oxleasow Road, Redditch, United Kingdom, B98 0RE

Director18 November 2019Active
Buildland, Oxleasow Road, Redditch, B98 0RE

Director31 July 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director31 July 2002Active

People with Significant Control

Mr Rugbir Singh Jutla
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Buildland, Oxleasow Road, Redditch, England, B98 0RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Buildland (2013) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oxleasow Road, Moons Moat, Redditch, England, B98 0RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Buildland Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Oxleasow Road, Moons Moat, Redditch, United Kingdom, B98 0RE
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 (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
2023-09-12Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Capital

Capital name of class of shares.

Download
2020-01-13Resolution

Resolution.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Accounts

Accounts with accounts type small.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-11-16Officers

Change person director company with change date.

Download
2018-08-06Accounts

Accounts with accounts type small.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.