ADVANCED BUILDING CONSULTANCY LTD

Register to unlock more data on OkredoRegister

ADVANCED BUILDING CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07597021

Incorporation date

08/04/2011

Size

Small

Contacts

Registered address

Registered address

4 Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2011)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon17/10/2025
Satisfaction of charge 075970210001 in full
dot icon28/07/2025
Termination of appointment of Iain Spence Thomson as a director on 2025-07-28
dot icon08/07/2025
Appointment of Richard Charles Batte as a director on 2025-07-07
dot icon02/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon27/01/2025
Appointment of Mr Ben Michael Stephen Marden as a director on 2025-01-24
dot icon27/01/2025
Termination of appointment of John Michael Dilley as a director on 2025-01-24
dot icon18/12/2024
Accounts for a small company made up to 2023-12-31
dot icon09/05/2024
Termination of appointment of Jason White as a director on 2024-04-29
dot icon01/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2022-12-31
dot icon31/08/2023
Memorandum and Articles of Association
dot icon31/08/2023
Resolutions
dot icon31/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon10/02/2023
Registered office address changed from PO Box Unit 1 99 London Road Stanway Colchester CO3 0NY England to 4 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 2023-02-10
dot icon13/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/03/2022
Accounts for a small company made up to 2021-03-31
dot icon22/03/2022
Amended accounts for a small company made up to 2020-03-31
dot icon11/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon09/02/2022
Appointment of Mr. Jason White as a director on 2021-08-24
dot icon08/02/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon04/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon01/12/2020
Appointment of Mr Iain Spence Thomson as a director on 2020-11-26
dot icon01/12/2020
Termination of appointment of Ian Bernard Wright as a director on 2020-11-26
dot icon01/12/2020
Termination of appointment of Neil Robinson as a director on 2020-11-26
dot icon23/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon22/12/2019
Registration of charge 075970210001, created on 2019-12-20
dot icon09/09/2019
Second filing for the notification of Assent Building Control Limited as a person with significant control
dot icon13/08/2019
Appointment of Mr John Michael Dilley as a director on 2019-05-24
dot icon13/08/2019
Notification of Assent Building Control Limited as a person with significant control on 2019-08-12
dot icon13/08/2019
Cessation of Neil Robinson as a person with significant control on 2019-05-24
dot icon13/08/2019
Cessation of Ian Bernard Wright as a person with significant control on 2019-05-24
dot icon12/06/2019
Resolutions
dot icon07/06/2019
Second filing of a statement of capital following an allotment of shares on 2014-02-24
dot icon17/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon17/09/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon30/01/2018
Director's details changed for Mr Ian Bernard Wright on 2018-01-30
dot icon30/01/2018
Director's details changed for Mr Neil Robinson on 2018-01-30
dot icon18/09/2017
Registered office address changed from S14 Dugard House Peartree Road Stanway Colchester CO3 0UL to PO Box Unit 1 99 London Road Stanway Colchester CO3 0NY on 2017-09-18
dot icon09/05/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon21/03/2017
Resolutions
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-02-24
dot icon16/12/2013
Registered office address changed from F13 Dugard House Peartree Road Colchester Essex CO3 0UL England on 2013-12-16
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-08-07
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon02/04/2012
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2012-04-02
dot icon19/03/2012
Termination of appointment of Matthew Hardwick as a director
dot icon08/04/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
844.32K
-
0.00
957.84K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Jason
Director
24/08/2021 - 29/04/2024
2
Robinson, Neil
Director
08/04/2011 - 26/11/2020
13
Batte, Richard Charles
Director
07/07/2025 - Present
11
Dilley, John Michael
Director
24/05/2019 - 24/01/2025
15
Mr Ian Bernard Wright
Director
08/04/2011 - 26/11/2020
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED BUILDING CONSULTANCY LTD

ADVANCED BUILDING CONSULTANCY LTD is an(a) Active company incorporated on 08/04/2011 with the registered office located at 4 Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED BUILDING CONSULTANCY LTD?

toggle

ADVANCED BUILDING CONSULTANCY LTD is currently Active. It was registered on 08/04/2011 .

Where is ADVANCED BUILDING CONSULTANCY LTD located?

toggle

ADVANCED BUILDING CONSULTANCY LTD is registered at 4 Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJ.

What does ADVANCED BUILDING CONSULTANCY LTD do?

toggle

ADVANCED BUILDING CONSULTANCY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADVANCED BUILDING CONSULTANCY LTD?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.