UKBizDB.co.uk

BUILDUS LTD

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

This company is commonly known as Buildus Ltd. The company was founded 11 years ago and was given the registration number 08482030. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Kingsbury Hill Wood, Mill Road, Bury St. Edmunds, Suffolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BUILDUS LTD
Company Number:08482030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Kingsbury Hill Wood, Mill Road, Bury St. Edmunds, Suffolk, IP28 6DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsbury Hill Wood, Mill Road, Bury St. Edmunds, England, IP28 6DZ

Secretary09 September 2014Active
Kingsbury Hill Wood, Mill Road, Bury St. Edmunds, England, IP28 6DZ

Director10 April 2013Active
Kingsbury Hill Wood, Mill Road, Bury St. Edmunds, England, IP28 6DZ

Director10 April 2013Active
222 B, Mill Road, Bury St Edmunds, England, IP28 6EE

Corporate Secretary10 April 2013Active
Kingsbury Hill Wood, Mill Road, Bury St. Edmunds, England, IP28 6DZ

Director01 September 2014Active
222 B, Mill Road, Bury St Edmunds, England, IP28 6EE

Corporate Director10 April 2013Active

People with Significant Control

Mr Colin John Hilder
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:Kingsbury Hill Wood, Mill Road, Bury St. Edmunds, IP28 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sophie Amelia Hester Hilder
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:30, Peacocks Close, Sudbury, England, CO10 8DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mathieu Gregory Palmer
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:30, Peacocks Close, Sudbury, England, CO10 8DA
Nature of control:
  • Ownership of shares 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 (6 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Address

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

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Capital

Capital allotment shares.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-07-25Officers

Change person secretary company with change date.

Download
2018-07-25Persons with significant control

Change to a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.