UKBizDB.co.uk

WESTERN BUILDING CONSULTANTS LIMITED

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

This company is commonly known as Western Building Consultants Limited. The company was founded 20 years ago and was given the registration number 04980131. The firm's registered office is in BATH. You can find them at Western House, 2 Rush Hill, Bath, . This company's SIC code is 71112 - Urban planning and landscape architectural activities.

Company Information

Name:WESTERN BUILDING CONSULTANTS LIMITED
Company Number:04980131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:Western House, 2 Rush Hill, Bath, BA2 2QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Western House, 2 Rush Hill, Bath, England, BA2 2QH

Secretary01 August 2014Active
Western House, 2 Rush Hill, Bath, England, BA2 2QH

Director01 August 2014Active
Western House, 2 Rush Hill, Bath, BA2 2QH

Director10 June 2016Active
123 Midford Road, Bath, BA2 5RX

Secretary01 December 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary01 December 2003Active
Western House, 2 Rush Hill, Bath, England, BA2 2QH

Director01 December 2003Active
Valley Farm, Swineford, Bristol, BS30 6LN

Director01 December 2003Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director01 December 2003Active

People with Significant Control

Western Building Consultants Sipp
Notified on:14 November 2017
Status:Active
Country of residence:England
Address:2, Rush Hill, Bath, England, BA2 2QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Stanley Brian Dean
Notified on:01 February 2017
Status:Active
Date of birth:January 1986
Nationality:British
Address:Western House, 2 Rush Hill, Bath, BA2 2QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sam Christopher George
Notified on:01 February 2017
Status:Active
Date of birth:December 1985
Nationality:British
Address:Western House, 2 Rush Hill, Bath, BA2 2QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles John Western Burgess
Notified on:01 July 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Western House, 2 Rush Hill, Bath, BA2 2QH
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Incorporation

Memorandum articles.

Download
2023-01-05Resolution

Resolution.

Download
2023-01-05Capital

Capital name of class of shares.

Download
2023-01-05Capital

Capital variation of rights attached to shares.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Officers

Change person secretary company with change date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Officers

Change person director company with change date.

Download
2020-04-24Persons with significant control

Change to a person with significant control.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.