UKBizDB.co.uk

BUILDSPAN HOLDINGS LIMITED

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

This company is commonly known as Buildspan Holdings Limited. The company was founded 21 years ago and was given the registration number 04510568. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BUILDSPAN HOLDINGS LIMITED
Company Number:04510568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2014Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2021Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary18 October 2019Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Secretary14 August 2002Active
11 North Court, The Ridges, Finchampstead, RG40 3SJ

Secretary02 October 2002Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary08 June 2007Active
3 Sternes Way, Stapleford, CB2 5DA

Director08 June 2007Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director08 June 2007Active
66, Roxwell Road, Chelmsford, CM1 2ND

Director15 September 2003Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH

Director08 June 2007Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 October 2019Active
11 North Court, The Ridges, Finchampstead, RG40 3SJ

Director20 September 2002Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director24 October 2011Active
25 Upper Brook Street, London, W1K 7QD

Director20 September 2002Active
Oak Corner Cottage, Southend Road, Woodham Mortimer, Maldon, CM9 6TG

Director20 September 2002Active
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX

Director08 June 2007Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Nominee Director14 August 2002Active

People with Significant Control

Sig Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Adsetts House, 16 Europa View, Sheffield, England, S9 1XH
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-26Dissolution

Dissolution application strike off company.

Download
2023-07-03Capital

Capital statement capital company with date currency figure.

Download
2023-06-30Capital

Legacy.

Download
2023-06-30Insolvency

Legacy.

Download
2023-06-30Resolution

Resolution.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person secretary company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.