BUILDING & COMMERCIAL LTD.

Register to unlock more data on OkredoRegister

BUILDING & COMMERCIAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03045603

Incorporation date

12/04/1995

Size

Micro Entity

Contacts

Registered address

Registered address

23 Morris Road, Broadway WR12 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1995)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon01/04/2026
Director's details changed for Mr Roger Francezek Zygmunt on 2026-03-24
dot icon01/04/2026
Change of details for Mrs Frances Elizabeth Zygmunt as a person with significant control on 2026-03-24
dot icon01/04/2026
Change of details for Mr Roger Francezek Zygmunt as a person with significant control on 2026-03-24
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon07/02/2025
Registered office address changed from 7B Well Street Buckingham MK18 1EW to 23 Morris Road Broadway WR12 7rd on 2025-02-07
dot icon15/08/2024
Micro company accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon15/12/2022
Change of details for Mr Roger Francezeck Zygmunt as a person with significant control on 2022-12-14
dot icon14/12/2022
Change of details for Mrs Frances Elizabeth Zygmunt as a person with significant control on 2022-12-14
dot icon14/12/2022
Change of details for Mr Roger Francezeck Zygmunt as a person with significant control on 2022-12-14
dot icon14/12/2022
Secretary's details changed for Frances Elizabeth Zygmunt on 2022-12-14
dot icon14/12/2022
Director's details changed for Mr Roger Francezeck Zygmunt on 2022-12-14
dot icon13/12/2022
Change of details for Mrs Frances Elizabeth Zygmunt as a person with significant control on 2022-12-01
dot icon13/12/2022
Secretary's details changed for Frances Elizabeth Zygmunt on 2022-12-01
dot icon13/12/2022
Change of details for Mr Roger Francezeck Zygmunt as a person with significant control on 2022-12-01
dot icon13/12/2022
Director's details changed for Mr Roger Francezeck Zygmunt on 2022-12-01
dot icon06/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon08/01/2021
Micro company accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Change of details for Mr Roger Francezeck Zygmunt as a person with significant control on 2018-04-04
dot icon04/04/2018
Change of details for Mrs Frances Elizabeth Zygmunt as a person with significant control on 2018-04-04
dot icon04/04/2018
Director's details changed for Mr Roger Francezeck Zygmunt on 2018-04-04
dot icon04/04/2018
Secretary's details changed for Frances Elizabeth Zygmunt on 2018-04-04
dot icon04/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon10/03/2017
Registration of charge 030456030021, created on 2017-02-23
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon20/02/2016
Satisfaction of charge 030456030018 in full
dot icon20/02/2016
Satisfaction of charge 17 in full
dot icon20/02/2016
Satisfaction of charge 030456030019 in full
dot icon20/02/2016
Satisfaction of charge 16 in full
dot icon20/02/2016
Satisfaction of charge 14 in full
dot icon20/02/2016
Satisfaction of charge 13 in full
dot icon20/02/2016
Satisfaction of charge 12 in full
dot icon20/02/2016
Satisfaction of charge 8 in full
dot icon20/02/2016
Satisfaction of charge 11 in full
dot icon20/02/2016
Satisfaction of charge 10 in full
dot icon20/02/2016
Satisfaction of charge 7 in full
dot icon20/02/2016
Satisfaction of charge 9 in full
dot icon20/02/2016
Satisfaction of charge 6 in full
dot icon20/02/2016
Satisfaction of charge 5 in full
dot icon20/02/2016
Satisfaction of charge 4 in full
dot icon20/02/2016
Satisfaction of charge 1 in full
dot icon21/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Registration of charge 030456030020, created on 2014-12-09
dot icon07/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon14/03/2014
Registration of charge 030456030019
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Registration of charge 030456030018
dot icon04/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon14/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon18/03/2011
Particulars of a mortgage or charge / charge no: 17
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Registered office address changed from 155 High Street Tewkesbury Gloucestershire GL20 5JP United Kingdom on 2010-06-17
dot icon14/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/08/2009
Particulars of a mortgage or charge / charge no: 16
dot icon22/05/2009
Return made up to 02/04/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 02/04/08; full list of members
dot icon30/05/2008
Director's change of particulars / roger zygmunt / 01/04/2008
dot icon30/05/2008
Secretary's change of particulars / frances zygmunt / 01/04/2008
dot icon29/05/2008
Location of register of members
dot icon29/05/2008
Location of debenture register
dot icon29/05/2008
Registered office changed on 29/05/2008 from 155 high street tewkesbury gloucestershire GL20 5JP united kingdom
dot icon29/05/2008
Registered office changed on 29/05/2008 from 5 church street tewkesbury gloucestershire GL20 5PA
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2007
Registered office changed on 13/12/07 from: 5 church street tewkesbury gloucestershire GL20 5PA
dot icon13/12/2007
Registered office changed on 13/12/07 from: orchard filling station tewkesbury road longford gloucester gloucerstershire GL2 9BN
dot icon28/09/2007
Particulars of mortgage/charge
dot icon03/06/2007
Return made up to 02/04/07; no change of members
dot icon31/05/2007
Particulars of mortgage/charge
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/09/2006
Registered office changed on 07/09/06 from: the stable offices patonia cottage sandhurst lane sandhurst gloucester GL2 9NZ
dot icon09/05/2006
Return made up to 02/04/06; full list of members
dot icon23/03/2006
Particulars of mortgage/charge
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/05/2005
Return made up to 02/04/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/04/2004
Return made up to 02/04/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/04/2003
Return made up to 02/04/03; full list of members
dot icon15/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/04/2002
Return made up to 02/04/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon26/04/2001
Return made up to 02/04/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon18/04/2000
Return made up to 02/04/00; full list of members
dot icon15/03/2000
Particulars of mortgage/charge
dot icon30/12/1999
Accounts for a small company made up to 1999-03-31
dot icon19/11/1999
Particulars of mortgage/charge
dot icon08/09/1999
Particulars of mortgage/charge
dot icon04/09/1999
Particulars of mortgage/charge
dot icon04/09/1999
Particulars of mortgage/charge
dot icon03/09/1999
Particulars of mortgage/charge
dot icon01/04/1999
Return made up to 02/04/99; full list of members
dot icon18/03/1999
Registered office changed on 18/03/99 from: ferncroft brunswick road gloucester GL1 1JJ
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon30/04/1998
Particulars of mortgage/charge
dot icon21/04/1998
Return made up to 02/04/98; no change of members
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon06/05/1997
Return made up to 02/04/97; no change of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon25/04/1996
Return made up to 02/04/96; full list of members
dot icon19/03/1996
Particulars of mortgage/charge
dot icon06/03/1996
Particulars of mortgage/charge
dot icon25/01/1996
Accounting reference date shortened from 30/04 to 31/03
dot icon25/01/1996
Registered office changed on 25/01/96 from: the old rectory barnwood road gloucester GL2 0RX
dot icon09/11/1995
Particulars of mortgage/charge
dot icon09/11/1995
Particulars of mortgage/charge
dot icon23/06/1995
Particulars of mortgage/charge
dot icon11/05/1995
Resolutions
dot icon01/05/1995
Accounting reference date notified as 30/04
dot icon20/04/1995
Secretary resigned
dot icon12/04/1995
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
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
113.03K
-
0.00
-
-
2022
0
123.06K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zygmunt, Roger Francezeck
Director
12/04/1995 - Present
9
Zygmunt, Frances Elizabeth
Secretary
12/04/1995 - Present
-

Persons with Significant Control

2
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 BUILDING & COMMERCIAL LTD.

BUILDING & COMMERCIAL LTD. is an(a) Active company incorporated on 12/04/1995 with the registered office located at 23 Morris Road, Broadway WR12 7RD. 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 BUILDING & COMMERCIAL LTD.?

toggle

BUILDING & COMMERCIAL LTD. is currently Active. It was registered on 12/04/1995 .

Where is BUILDING & COMMERCIAL LTD. located?

toggle

BUILDING & COMMERCIAL LTD. is registered at 23 Morris Road, Broadway WR12 7RD.

What does BUILDING & COMMERCIAL LTD. do?

toggle

BUILDING & COMMERCIAL LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BUILDING & COMMERCIAL LTD.?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.