ADVANCED BUILDING (NW) LTD

Register to unlock more data on OkredoRegister

ADVANCED BUILDING (NW) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05346602

Incorporation date

28/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire HX1 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2005)
dot icon28/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/05/2025
Director's details changed for Mr John Monaghan on 2025-05-08
dot icon08/05/2025
Registered office address changed from Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL United Kingdom to Empire House 11 Mulcture Hall Road Halifax West Yorkshire HX1 1SP on 2025-05-08
dot icon05/02/2025
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL on 2025-02-05
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon26/01/2022
Cessation of Michael Walkden as a person with significant control on 2020-02-08
dot icon26/01/2022
Cessation of John Monaghan as a person with significant control on 2020-02-08
dot icon26/01/2022
Notification of Advanced Properties (Nw) Ltd as a person with significant control on 2020-02-08
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Registered office address changed from 140 Lee Lane Horwich Bolton BL6 7AF to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2019-05-09
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr John Monaghan on 2009-10-01
dot icon01/02/2010
Director's details changed for Mr Michael Walkden on 2009-10-01
dot icon22/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/07/2009
Director and secretary's change of particulars / michael walkden / 01/06/2009
dot icon23/03/2009
Return made up to 28/01/09; full list of members
dot icon20/03/2009
Location of debenture register
dot icon20/03/2009
Location of register of members
dot icon20/03/2009
Registered office changed on 20/03/2009 from 140 lee lane horwich bolton lancashire BL6 7AF
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2008
Return made up to 28/01/08; full list of members
dot icon15/08/2007
Registered office changed on 15/08/07 from: 22 dean street blackpool lancashire FY4 1AU
dot icon15/08/2007
New director appointed
dot icon15/06/2007
Director resigned
dot icon12/06/2007
Certificate of change of name
dot icon03/04/2007
Return made up to 28/01/07; no change of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 28/01/06; full list of members
dot icon16/02/2006
Registered office changed on 16/02/06 from: west park house 7/9 wilkinson avenue blackpool lancs FY3 9XG
dot icon16/02/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon05/02/2005
Director resigned
dot icon05/02/2005
Secretary resigned
dot icon05/02/2005
Location of register of members
dot icon05/02/2005
Ad 31/01/05--------- £ si 299@1=299 £ ic 1/300
dot icon05/02/2005
New secretary appointed;new director appointed
dot icon05/02/2005
New director appointed
dot icon28/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
221.57K
-
0.00
208.13K
-
2022
7
143.11K
-
0.00
103.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walkden, Michael
Director
31/01/2005 - Present
5
Monaghan, John
Director
30/03/2007 - Present
15
Barratt, Ryan Jack
Director
31/01/2005 - 31/03/2007
3
RAWCLIFFE INCORPORATIONS LIMITED
Corporate Director
28/01/2005 - 31/01/2005
43
RAWCLIFFE AND CO.COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/01/2005 - 31/01/2005
49

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED BUILDING (NW) LTD

ADVANCED BUILDING (NW) LTD is an(a) Active company incorporated on 28/01/2005 with the registered office located at Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire HX1 1SP. There are currently 3 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 (NW) LTD?

toggle

ADVANCED BUILDING (NW) LTD is currently Active. It was registered on 28/01/2005 .

Where is ADVANCED BUILDING (NW) LTD located?

toggle

ADVANCED BUILDING (NW) LTD is registered at Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire HX1 1SP.

What does ADVANCED BUILDING (NW) LTD do?

toggle

ADVANCED BUILDING (NW) LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ADVANCED BUILDING (NW) LTD?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-28 with no updates.