UKBizDB.co.uk

BUILT & SPACES LIMITED

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

This company is commonly known as Built & Spaces Limited. The company was founded 5 years ago and was given the registration number 11809435. The firm's registered office is in HARROGATE. You can find them at Unit 8 Abc Killinghall Stone Quarry, Ripon Road, Harrogate, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BUILT & SPACES LIMITED
Company Number:11809435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2019
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 8 Abc Killinghall Stone Quarry, Ripon Road, Harrogate, United Kingdom, HG3 2BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, Portfolio House, 3, Princes Street, Dorchester, DT1 1TP

Secretary10 March 2021Active
Suite 4, Portfolio House, 3, Princes Street, Dorchester, DT1 1TP

Director10 March 2021Active
Unit 8 Abc Killinghall Stone Quarry, Ripon Road, Harrogate, United Kingdom, HG3 2BA

Secretary06 February 2019Active
Unit 8 Abc Killinghall Stone Quarry, Ripon Road, Harrogate, United Kingdom, HG3 2BA

Secretary06 February 2019Active
Unit 8 Abc Killinghall Stone Quarry, Ripon Road, Harrogate, United Kingdom, HG3 2BA

Director06 February 2019Active
Unit 8 Abc Killinghall Stone Quarry, Ripon Road, Harrogate, United Kingdom, HG3 2BA

Director06 February 2019Active

People with Significant Control

Mr Donald Paul Ladell
Notified on:10 March 2021
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Abbey Garden Building, Pitts Cleave, Tavistock, England, PL19 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Thomas Wilkie
Notified on:06 February 2019
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 Abc Killinghall Stone Quarry, Ripon Road, Harrogate, United Kingdom, HG3 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Edward Starkey
Notified on:06 February 2019
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 Abc Killinghall Stone Quarry, Ripon Road, Harrogate, United Kingdom, HG3 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Insolvency

Liquidation disclaimer notice.

Download
2023-07-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-19Address

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

Download
2022-05-19Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-19Resolution

Resolution.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Gazette

Gazette filings brought up to date.

Download
2022-02-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person secretary company with change date.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination secretary company with name termination date.

Download
2021-03-10Officers

Appoint person secretary company with name date.

Download
2021-03-10Officers

Termination secretary company with name termination date.

Download
2021-03-10Address

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

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.