BUILDERS PROFILE (UK) LTD

Register to unlock more data on OkredoRegister

BUILDERS PROFILE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05984528

Incorporation date

01/11/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Midpoint Alencon Link, Alencon Link, Basingstoke RG21 7PPCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2006)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon24/09/2025
Application to strike the company off the register
dot icon11/09/2025
Resolutions
dot icon11/09/2025
Solvency Statement dated 11/09/25
dot icon11/09/2025
Statement of capital on 2025-09-11
dot icon11/09/2025
Statement by Directors
dot icon17/10/2024
Change of details for Denali Bidco Limited as a person with significant control on 2024-10-17
dot icon17/10/2024
Confirmation statement made on 2024-10-17 with updates
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/07/2024
Registered office address changed from Basepoint Business Centre 15 Jubilee Close Weymouth Dorset DT4 7BS England to Midpoint Alencon Link Alencon Link Basingstoke RG21 7PP on 2024-07-05
dot icon15/04/2024
Change of details for Align Bidco Limited as a person with significant control on 2024-04-15
dot icon15/04/2024
Confirmation statement made on 2024-04-13 with updates
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon25/09/2023
Termination of appointment of Simon Spencer Gibbs as a director on 2023-08-29
dot icon25/09/2023
Appointment of Mr David Robert Knight Hornsby as a director on 2023-09-15
dot icon25/09/2023
Termination of appointment of Anneke Louise Shearer as a secretary on 2023-09-15
dot icon30/05/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon04/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon15/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon27/10/2021
Appointment of Mr Christopher John Murray as a director on 2021-09-27
dot icon18/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon18/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon12/08/2021
Termination of appointment of Christopher Ralph Bates as a director on 2021-07-31
dot icon28/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon06/10/2020
Appointment of Mrs Anneke Louise Shearer as a secretary on 2020-10-06
dot icon17/09/2020
Current accounting period extended from 2020-11-30 to 2020-12-31
dot icon18/08/2020
Termination of appointment of Paul Anthony Long as a director on 2020-07-03
dot icon18/08/2020
Termination of appointment of Francis Robert Becker as a director on 2020-07-03
dot icon18/08/2020
Termination of appointment of Paul Anthony Long as a secretary on 2020-07-03
dot icon18/08/2020
Appointment of Mr Simon Spencer Gibbs as a director on 2020-07-03
dot icon18/08/2020
Appointment of Mr Christopher Ralph Bates as a director on 2020-07-03
dot icon13/07/2020
Statement of capital following an allotment of shares on 2020-07-03
dot icon13/07/2020
Notification of Align Bidco Limited as a person with significant control on 2020-07-03
dot icon13/07/2020
Cessation of Paul Anthony Long as a person with significant control on 2020-07-03
dot icon13/07/2020
Cessation of Francis Robert Becker as a person with significant control on 2020-07-03
dot icon20/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-11-30
dot icon08/10/2019
Change of details for Mr Francis Robert Becker as a person with significant control on 2019-10-08
dot icon15/08/2019
Registered office address changed from Egdon Hall Lynch Lane Weymouth Dorset DT4 9DN England to Basepoint Business Centre 15 Jubilee Close Weymouth Dorset DT4 7BS on 2019-08-15
dot icon16/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon16/04/2019
Micro company accounts made up to 2018-11-30
dot icon01/08/2018
Micro company accounts made up to 2017-11-30
dot icon27/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon23/08/2017
Micro company accounts made up to 2016-11-30
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon07/07/2017
Director's details changed for Mr Francis Robert Becker on 2017-07-07
dot icon06/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon31/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon24/03/2016
Registered office address changed from 133 High Street Sturminster Marshall Wimborne Dorset BH21 4AU to Egdon Hall Lynch Lane Weymouth Dorset DT4 9DN on 2016-03-24
dot icon05/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon21/04/2015
Change of share class name or designation
dot icon21/04/2015
Resolutions
dot icon21/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon03/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/03/2009
Ad 02/12/08\gbp si [email protected]=5\gbp ic 100/105\
dot icon25/11/2008
Return made up to 01/11/08; full list of members
dot icon03/11/2008
S-div
dot icon03/11/2008
Nc inc already adjusted 13/10/08
dot icon03/11/2008
Memorandum and Articles of Association
dot icon03/11/2008
Resolutions
dot icon22/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/11/2007
Return made up to 01/11/07; full list of members
dot icon12/11/2007
Ad 17/09/07--------- £ si [email protected]=10 £ ic 90/100
dot icon01/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Becker, Francis Robert
Director
01/11/2006 - 03/07/2020
4
Long, Paul Anthony
Director
01/11/2006 - 03/07/2020
3
Gibbs, Simon Spencer
Director
03/07/2020 - 29/08/2023
36
Hornsby, David Robert Knight
Director
15/09/2023 - Present
44
Bates, Christopher Ralph
Director
03/07/2020 - 31/07/2021
72

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BUILDERS PROFILE (UK) LTD

BUILDERS PROFILE (UK) LTD is an(a) Dissolved company incorporated on 01/11/2006 with the registered office located at Midpoint Alencon Link, Alencon Link, Basingstoke RG21 7PP. 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 BUILDERS PROFILE (UK) LTD?

toggle

BUILDERS PROFILE (UK) LTD is currently Dissolved. It was registered on 01/11/2006 and dissolved on 23/12/2025.

Where is BUILDERS PROFILE (UK) LTD located?

toggle

BUILDERS PROFILE (UK) LTD is registered at Midpoint Alencon Link, Alencon Link, Basingstoke RG21 7PP.

What does BUILDERS PROFILE (UK) LTD do?

toggle

BUILDERS PROFILE (UK) LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BUILDERS PROFILE (UK) LTD?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.