UKBizDB.co.uk

BUILT ENVIRONMENT TECHNOLOGY LIMITED

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

This company is commonly known as Built Environment Technology Limited. The company was founded 12 years ago and was given the registration number 07707161. The firm's registered office is in SANDWICH. You can find them at Office 3 Innovation House, Ramsgate Road, Sandwich, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUILT ENVIRONMENT TECHNOLOGY LIMITED
Company Number:07707161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 3 Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom, CT13 9FF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, The Glenmore Centre, Honeywood Parkway, Whitfield, Dover, United Kingdom, CT16 3FH

Director15 July 2011Active
166, High Street, Deal, England, CT14 6BQ

Director15 July 2011Active
13-15, Priory Gate Road, Dover, United Kingdom, CT17 9SA

Director15 July 2011Active

People with Significant Control

Mr Andrew John Maple
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Office 3, Innovation House, Sandwich, United Kingdom, CT13 9FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Anne Blackwell
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:Office 3, Innovation House, Sandwich, United Kingdom, CT13 9FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Amber Elizabeth Blackwell
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:15, The Glenmore Centre, Honeywood Parkway, Dover, United Kingdom, CT16 3FH
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
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Accounts

Change account reference date company current shortened.

Download
2022-08-11Address

Move registers to sail company with new address.

Download
2022-08-11Address

Change sail address company with new address.

Download
2022-08-10Address

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

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-28Persons with significant control

Change to a person with significant control.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-08-22Persons with significant control

Change to a person with significant control.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Address

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

Download
2018-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.