BUILDERS CHOICE LTD

Register to unlock more data on OkredoRegister

BUILDERS CHOICE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11986607

Incorporation date

09/05/2019

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Conselia Limited Dalton House, 1 Hawksworth Street, Ilkley LS29 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2019)
dot icon02/10/2025
Liquidators' statement of receipts and payments to 2025-07-31
dot icon20/08/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/08/2024
Statement of affairs
dot icon07/08/2024
Resolutions
dot icon07/08/2024
Appointment of a voluntary liquidator
dot icon07/08/2024
Registered office address changed from Units 1&3 Lockwood Way Leeds LS11 5TQ United Kingdom to C/O Conselia Limited Dalton House 1 Hawksworth Street Ilkley LS29 9DU on 2024-08-07
dot icon14/06/2024
Registered office address changed from Pompian Brow Farm Pompian Brow Bretherton Leyland Lancashire PR26 9AQ England to Units 1&3 Lockwood Way Leeds LS11 5TQ on 2024-06-14
dot icon19/02/2024
Micro company accounts made up to 2023-05-31
dot icon01/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon04/09/2023
Cessation of Martin James Kirk as a person with significant control on 2023-09-04
dot icon30/08/2023
Change of details for Mr Ian Geoffrey Longbottom as a person with significant control on 2023-08-30
dot icon30/08/2023
Change of details for Miss Gillian Mary Eaton as a person with significant control on 2023-08-30
dot icon30/08/2023
Notification of Anthony Francis Patrick Mchale as a person with significant control on 2023-08-30
dot icon30/08/2023
Notification of Martin James Kirk as a person with significant control on 2023-08-30
dot icon10/01/2023
Satisfaction of charge 119866070001 in full
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon10/10/2022
Micro company accounts made up to 2022-05-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon11/11/2021
Registration of charge 119866070001, created on 2021-11-10
dot icon07/07/2021
Micro company accounts made up to 2021-05-31
dot icon20/05/2021
Registered office address changed from Unit 6, 143 Station Road Bamber Bridge Preston PR5 6LA England to Pompian Brow Farm Pompian Brow Bretherton Leyland Lancashire PR26 9AQ on 2021-05-20
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon09/04/2021
Micro company accounts made up to 2020-05-31
dot icon23/01/2021
Confirmation statement made on 2021-01-23 with updates
dot icon15/01/2021
Change of details for Mr Ian Geoffrey Longbottom as a person with significant control on 2021-01-07
dot icon13/01/2021
Appointment of Mr Anthony Francis Patrick Mchale as a director on 2021-01-07
dot icon11/01/2021
Appointment of Mr Martin James Kirk as a director on 2021-01-07
dot icon11/09/2020
Director's details changed for Mr Ian Geoffrey Longbottom on 2020-09-10
dot icon11/09/2020
Director's details changed for Miss Gillian Mary Eaton on 2020-09-10
dot icon11/09/2020
Change of details for Mr Ian Geoffrey Longbottom as a person with significant control on 2020-09-10
dot icon11/09/2020
Change of details for Miss Gillian Mary Eaton as a person with significant control on 2020-09-10
dot icon11/09/2020
Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to Unit 6, 143 Station Road Bamber Bridge Preston PR5 6LA on 2020-09-11
dot icon28/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon09/05/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
01/12/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
36.23K
-
0.00
-
-
2022
2
48.66K
-
0.00
-
-
2023
2
83.92K
-
0.00
-
-
2023
2
83.92K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

83.92K £Ascended72.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Longbottom, Ian Geoffrey
Director
09/05/2019 - Present
4
Eaton, Gillian Mary
Director
09/05/2019 - Present
2
Mchale, Anthony Francis Patrick, Mr.
Director
07/01/2021 - Present
2
Kirk, Martin James, Mr.
Director
07/01/2021 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BUILDERS CHOICE LTD

BUILDERS CHOICE LTD is an(a) Liquidation company incorporated on 09/05/2019 with the registered office located at C/O Conselia Limited Dalton House, 1 Hawksworth Street, Ilkley LS29 9DU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDERS CHOICE LTD?

toggle

BUILDERS CHOICE LTD is currently Liquidation. It was registered on 09/05/2019 .

Where is BUILDERS CHOICE LTD located?

toggle

BUILDERS CHOICE LTD is registered at C/O Conselia Limited Dalton House, 1 Hawksworth Street, Ilkley LS29 9DU.

What does BUILDERS CHOICE LTD do?

toggle

BUILDERS CHOICE LTD operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

How many employees does BUILDERS CHOICE LTD have?

toggle

BUILDERS CHOICE LTD had 2 employees in 2023.

What is the latest filing for BUILDERS CHOICE LTD?

toggle

The latest filing was on 02/10/2025: Liquidators' statement of receipts and payments to 2025-07-31.