BUILD PROJECT LIMITED

Register to unlock more data on OkredoRegister

BUILD PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04437487

Incorporation date

13/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Victoria Road South, Southsea, Hampshire PO5 2DACopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2002)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon21/03/2024
Application to strike the company off the register
dot icon05/02/2024
Total exemption full accounts made up to 2023-10-30
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon05/07/2023
Appointment of Mr Keith Anthony Green as a director on 2023-07-03
dot icon08/02/2023
Total exemption full accounts made up to 2022-10-30
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with updates
dot icon07/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-10-30
dot icon21/07/2021
Total exemption full accounts made up to 2020-10-30
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon11/06/2020
Appointment of Miss Donna Marie Portsmore as a director on 2020-06-11
dot icon11/06/2020
Notification of Jeffrey Raymond Hind Mould as a person with significant control on 2020-06-11
dot icon11/06/2020
Termination of appointment of Hayley Joy Townsend as a director on 2020-06-11
dot icon11/06/2020
Termination of appointment of Hayley Joy Townsend as a secretary on 2020-06-11
dot icon11/06/2020
Cessation of Hayley Joy Townsend as a person with significant control on 2020-06-11
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon15/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon01/05/2020
Amended total exemption full accounts made up to 2019-04-30
dot icon16/03/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/02/2020
Current accounting period extended from 2020-04-30 to 2020-10-30
dot icon15/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon31/12/2018
Notification of Hayley Joy Townsend as a person with significant control on 2018-12-31
dot icon31/12/2018
Appointment of Miss Hayley Joy Townsend as a director on 2018-12-31
dot icon31/12/2018
Termination of appointment of Keith Anthony Green as a director on 2018-12-31
dot icon31/12/2018
Cessation of Keith Anthony Green as a person with significant control on 2018-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon07/02/2017
Statement of capital following an allotment of shares on 2014-12-31
dot icon12/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/06/2016
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon14/06/2016
All of the property or undertaking has been released from charge 12
dot icon14/06/2016
All of the property or undertaking has been released and no longer forms part of charge 21
dot icon14/06/2016
All of the property or undertaking has been released and no longer forms part of charge 23
dot icon14/06/2016
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon14/06/2016
All of the property or undertaking has been released from charge 6
dot icon14/06/2016
All of the property or undertaking has been released from charge 6
dot icon14/06/2016
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon14/06/2016
All of the property or undertaking has been released and no longer forms part of charge 19
dot icon14/06/2016
All of the property or undertaking has been released and no longer forms part of charge 7
dot icon16/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon29/08/2013
Director's details changed for Mr Keith Anthony Green on 2013-08-15
dot icon07/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon21/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon15/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/05/2009
Return made up to 13/05/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/01/2009
Appointment terminated director jeffery mould
dot icon23/10/2008
Director's change of particulars / keith green / 01/04/2008
dot icon13/05/2008
Return made up to 13/05/08; full list of members
dot icon08/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon14/12/2007
Particulars of mortgage/charge
dot icon15/05/2007
Return made up to 13/05/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/02/2007
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon22/05/2006
Return made up to 13/05/06; full list of members
dot icon11/04/2006
Accounting reference date shortened from 31/05/06 to 30/04/06
dot icon21/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/03/2006
Particulars of mortgage/charge
dot icon26/01/2006
Particulars of mortgage/charge
dot icon03/12/2005
Particulars of mortgage/charge
dot icon02/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Particulars of mortgage/charge
dot icon18/11/2005
Particulars of mortgage/charge
dot icon18/11/2005
Particulars of mortgage/charge
dot icon18/11/2005
Particulars of mortgage/charge
dot icon18/11/2005
Particulars of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon03/09/2005
Particulars of mortgage/charge
dot icon03/09/2005
Particulars of mortgage/charge
dot icon03/09/2005
Particulars of mortgage/charge
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon20/07/2005
New director appointed
dot icon20/07/2005
Return made up to 13/05/05; full list of members
dot icon09/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon02/03/2005
Particulars of mortgage/charge
dot icon27/09/2004
Registered office changed on 27/09/04 from: 24 middle street brighton east sussex BN1 1AL
dot icon08/09/2004
Particulars of mortgage/charge
dot icon24/05/2004
Return made up to 13/05/04; full list of members
dot icon22/03/2004
Director's particulars changed
dot icon22/03/2004
Secretary's particulars changed
dot icon02/02/2004
Director resigned
dot icon26/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon06/01/2004
Particulars of mortgage/charge
dot icon06/01/2004
Particulars of mortgage/charge
dot icon10/11/2003
Ad 01/06/03--------- £ si 2@1=2 £ ic 1/3
dot icon13/09/2003
Particulars of mortgage/charge
dot icon01/07/2003
Return made up to 13/05/03; full list of members
dot icon12/06/2003
New director appointed
dot icon19/11/2002
Particulars of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon02/06/2002
Registered office changed on 02/06/02 from: 10 victoria road south, southsea portsmouth hampshire PO5 2DA
dot icon15/05/2002
Secretary resigned
dot icon13/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/10/2023
dot iconLast change occurred
30/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2023
dot iconNext account date
30/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
584.03K
-
0.00
3.75K
-
2022
0
595.97K
-
0.00
15.69K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mr Paul Marples
Director
13/05/2002 - 10/01/2004
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/05/2002 - 13/05/2002
99600
Green, Keith Anthony
Director
13/06/2005 - 31/12/2018
33
Green, Keith Anthony
Director
03/07/2023 - Present
33
Townsend, Hayley Joy
Director
31/12/2018 - 11/06/2020
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILD PROJECT LIMITED

BUILD PROJECT LIMITED is an(a) Dissolved company incorporated on 13/05/2002 with the registered office located at 10 Victoria Road South, Southsea, Hampshire PO5 2DA. 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 BUILD PROJECT LIMITED?

toggle

BUILD PROJECT LIMITED is currently Dissolved. It was registered on 13/05/2002 and dissolved on 18/06/2024.

Where is BUILD PROJECT LIMITED located?

toggle

BUILD PROJECT LIMITED is registered at 10 Victoria Road South, Southsea, Hampshire PO5 2DA.

What does BUILD PROJECT LIMITED do?

toggle

BUILD PROJECT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUILD PROJECT LIMITED?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.