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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 18 October 2019 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Nominee Secretary | 14 August 2002 | Active |
11 North Court, The Ridges, Finchampstead, RG40 3SJ | Secretary | 02 October 2002 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 08 June 2007 | Active |
3 Sternes Way, Stapleford, CB2 5DA | Director | 08 June 2007 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 08 June 2007 | Active |
66, Roxwell Road, Chelmsford, CM1 2ND | Director | 15 September 2003 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH | Director | 08 June 2007 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 October 2019 | Active |
11 North Court, The Ridges, Finchampstead, RG40 3SJ | Director | 20 September 2002 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 24 October 2011 | Active |
25 Upper Brook Street, London, W1K 7QD | Director | 20 September 2002 | Active |
Oak Corner Cottage, Southend Road, Woodham Mortimer, Maldon, CM9 6TG | Director | 20 September 2002 | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 08 June 2007 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Nominee Director | 14 August 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-26 | Dissolution | Dissolution application strike off company. | Download |
2023-07-03 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-30 | Capital | Legacy. | Download |
2023-06-30 | Insolvency | Legacy. | Download |
2023-06-30 | Resolution | Resolution. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination secretary company with name termination date. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Appoint person secretary company with name date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Termination secretary company with name termination date. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.