UKBizDB.co.uk

BUILDRITE CONSTRUCTION LTD

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

This company is commonly known as Buildrite Construction Ltd. The company was founded 5 years ago and was given the registration number 11494577. The firm's registered office is in BOSTON. You can find them at Morgan House Gilbert Drive, Wyberton Fen, Boston, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BUILDRITE CONSTRUCTION LTD
Company Number:11494577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2018
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Morgan House Gilbert Drive, Wyberton Fen, Boston, United Kingdom, PE21 7TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32/34, Victoria Gardens, Neath, Wales, SA11 3BH

Director10 December 2022Active
32/34, Victoria Gardens, Neath, Wales, SA11 3BH

Director10 December 2022Active
32/34, Victoria Gardens, Neath, Wales, SA11 3BH

Director10 December 2022Active
32/34, Victoria Gardens, Neath, Wales, SA11 3BH

Director10 December 2022Active
32/34, Victoria Gardens, Neath, Wales, SA11 3BH

Director10 December 2022Active
Morgan House, Gilbert Drive, Wyberton Fen, Boston, United Kingdom, PE21 7TQ

Director01 August 2018Active
28, Eastwood Road, Boston, England, PE21 0PH

Director01 August 2018Active
32-34, Victoria Gardens, Neath, Wales, SA11 3BH

Director18 May 2022Active

People with Significant Control

Mrs Gemma Louise Brant
Notified on:15 December 2022
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:Wales
Address:32/34, Victoria Gardens, Neath, Wales, SA11 3BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Jane Alves Mesa
Notified on:18 May 2022
Status:Active
Date of birth:July 1976
Nationality:Brazilian
Country of residence:Wales
Address:32/34, Victoria Gardens, Neath, Wales, SA11 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Lenton
Notified on:01 August 2018
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:Morgan House, Gilbert Drive, Boston, United Kingdom, PE21 7TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hill & Clark Ltd
Notified on:01 August 2018
Status:Active
Country of residence:United Kingdom
Address:Morgan House, Gilbert Drive, Boston, United Kingdom,
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Change of name

Certificate change of name company.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Address

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

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Address

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

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.