UKBizDB.co.uk

BUILT ENVIRONMENT HUB LIMITED

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

This company is commonly known as Built Environment Hub Limited. The company was founded 11 years ago and was given the registration number 08520299. The firm's registered office is in BIRMINGHAM. You can find them at 63 C/o Harrison Clark Rickerbys Limited, Church Street, Birmingham, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BUILT ENVIRONMENT HUB LIMITED
Company Number:08520299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:63 C/o Harrison Clark Rickerbys Limited, Church Street, Birmingham, England, B3 2DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Harrison Clark Rickerbys Limited, Cornerblock, 2 Cornwall Street, Birmingham, United Kingdom, B3 2DX

Secretary05 July 2018Active
63, C/O Harrison Clark Rickerbys Limited, Church Street, Birmingham, England, B3 2DP

Director05 July 2018Active
26, Churchward Drive, Frome, England, BA11 2XL

Director05 July 2018Active
67, Northumberland Road, Leamington Spa, England, CV32 6HF

Director11 January 2021Active
C/O Harrison Clark Rickerbys Limited, Cornerblock, 2 Cornwall Street, Birmingham, United Kingdom, B3 2DX

Director03 December 2015Active
Edwinstowe House, High Street, Edwinstowe, Mansfield, England, NG21 9PR

Director05 July 2018Active
5, Darwin Court, Oxon Business Park, Shrewsbury, United Kingdom, SY3 5AL

Director01 November 2013Active
5, Darwin Court, Oxon Business Park, Bicton Heath, Shrewsbury, United Kingdom, SY3 5AL

Director01 September 2013Active
5, Darwin Court, Oxon Business Park, Shrewsbury, United Kingdom, SY3 5AL

Director08 May 2013Active

People with Significant Control

Andrew John Carpenter
Notified on:05 July 2018
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:C/O Harrison Clark Rickerbys Limited, Cornerblock, Birmingham, United Kingdom, B3 2DX
Nature of control:
  • Significant influence or control
Mr Mark Robert Wakeford
Notified on:05 July 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:C/O Harrison Clark Rickerbys Limited, Cornerblock, Birmingham, United Kingdom, B3 2DX
Nature of control:
  • Significant influence or control
Mr Darren Brooks Richards
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:5, Darwin Court, Shrewsbury, SY3 5AL
Nature of control:
  • Significant influence or control

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
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Address

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

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Address

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

Download
2020-07-17Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Address

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

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Officers

Appoint person secretary company with name date.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-02-28Accounts

Change account reference date company previous extended.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.