BUILDING CONTROL PROJECTS LTD

Register to unlock more data on OkredoRegister

BUILDING CONTROL PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03870156

Incorporation date

02/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 Peninsular Heights, 27 Bessborough Road, Poole BH13 7JSCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1999)
dot icon28/03/2026
Memorandum and Articles of Association
dot icon28/03/2026
Resolutions
dot icon27/03/2026
Change of share class name or designation
dot icon27/02/2026
Confirmation statement made on 2026-02-22 with updates
dot icon26/02/2026
Change of details for Mr George William Goodwin as a person with significant control on 2026-02-26
dot icon11/12/2025
Registered office address changed from 5 Belgrave Road Poole Dorset BH13 6DB to Flat 3 Peninsular Heights 27 Bessborough Road Poole BH13 7JS on 2025-12-11
dot icon11/12/2025
Termination of appointment of Stephen Mark Goodwin as a secretary on 2025-12-11
dot icon11/12/2025
Termination of appointment of Stephen Mark Goodwin as a director on 2025-12-11
dot icon11/12/2025
Appointment of Mr George William Goodwin as a secretary on 2025-12-11
dot icon11/12/2025
Appointment of Miss Poppy Mcarthur as a director on 2025-12-11
dot icon06/11/2025
Micro company accounts made up to 2025-03-31
dot icon02/03/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon04/09/2024
Micro company accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon05/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon02/11/2021
Notification of George William Goodwin as a person with significant control on 2021-10-19
dot icon02/11/2021
Appointment of Mr George William Goodwin as a director on 2021-10-20
dot icon18/10/2021
Cessation of John Harvey Brian as a person with significant control on 2021-10-18
dot icon18/10/2021
Cessation of Janet Brian as a person with significant control on 2021-10-18
dot icon18/10/2021
Termination of appointment of John Harvey Brian as a director on 2021-10-18
dot icon18/10/2021
Termination of appointment of Janet Brian as a director on 2021-10-18
dot icon18/10/2021
Micro company accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon03/02/2021
Micro company accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon16/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon22/02/2018
Notification of Janet Brian as a person with significant control on 2018-02-21
dot icon22/02/2018
Notification of John Harvey Brian as a person with significant control on 2018-02-21
dot icon22/02/2018
Cessation of Stephen Mark Goodwin as a person with significant control on 2018-02-21
dot icon22/02/2018
Cessation of Helen Marie Goodwin as a person with significant control on 2018-02-21
dot icon22/02/2018
Appointment of Mrs Janet Brian as a director on 2018-02-21
dot icon21/02/2018
Appointment of Mr John Harvey Brian as a director on 2018-02-21
dot icon21/02/2018
Termination of appointment of Helen Marie Goodwin as a director on 2018-02-21
dot icon21/02/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon13/02/2018
Resolutions
dot icon22/01/2018
Micro company accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon07/11/2015
Termination of appointment of Janet Linda Newman as a director on 2015-03-31
dot icon07/11/2015
Termination of appointment of Janet Linda Newman as a director on 2015-03-31
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon19/11/2014
Registered office address changed from 24 Roberts Road Bournemouth Dorset BH7 6LN to 5 Belgrave Road Poole Dorset BH13 6DB on 2014-11-19
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon16/11/2012
Director's details changed for Mr Stephen Mark Goodwin on 2012-11-02
dot icon16/11/2012
Secretary's details changed for Mr Stephen Mark Goodwin on 2012-11-02
dot icon16/11/2012
Director's details changed for Mrs Helen Marie Goodwin on 2012-11-02
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon14/12/2010
Director's details changed for Mrs Helen Marie Goodwin on 2010-11-02
dot icon14/12/2010
Secretary's details changed for Stephen Mark Goodwin on 2010-11-02
dot icon14/12/2010
Director's details changed for Stephen Mark Goodwin on 2010-11-02
dot icon03/08/2010
Registered office address changed from Rushay House Pentridge Salisbury Wiltshire SP5 5QX on 2010-08-03
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon15/11/2009
Director's details changed for Stephen Mark Goodwin on 2009-11-02
dot icon15/11/2009
Director's details changed for Janet Linda Newman on 2009-11-02
dot icon15/11/2009
Director's details changed for Helen Marie Goodwin on 2009-11-02
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon10/11/2008
Return made up to 02/11/08; full list of members
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/11/2007
Return made up to 02/11/07; full list of members
dot icon17/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/11/2006
Return made up to 02/11/06; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/11/2005
Return made up to 02/11/05; full list of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/11/2004
Return made up to 02/11/04; full list of members
dot icon01/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/11/2003
Return made up to 02/11/03; full list of members
dot icon22/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/11/2002
Return made up to 02/11/02; full list of members
dot icon03/11/2001
Return made up to 02/11/01; full list of members
dot icon11/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon03/01/2001
Full accounts made up to 2000-03-31
dot icon14/11/2000
Return made up to 02/11/00; full list of members
dot icon30/12/1999
Ad 09/11/99--------- £ si 19@1=19 £ ic 1/20
dot icon30/12/1999
Accounting reference date shortened from 30/11/00 to 31/03/00
dot icon30/12/1999
Registered office changed on 30/12/99 from: rushay house pentridge salisbury wiltshire SP5 5QX
dot icon30/12/1999
New director appointed
dot icon30/12/1999
New director appointed
dot icon30/12/1999
New secretary appointed;new director appointed
dot icon22/11/1999
Secretary resigned
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Registered office changed on 22/11/99 from: 39A leicester road salford lancashire M7 4AS
dot icon02/11/1999
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
22/02/2027
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
3
1.81K
-
0.00
-
-
2022
2
61.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Janet Brian
Director
20/02/2018 - 17/10/2021
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/11/1999 - 08/11/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
01/11/1999 - 08/11/1999
12878
Goodwin, Helen Marie
Director
08/11/1999 - 20/02/2018
5
Goodwin, Stephen Mark
Director
09/11/1999 - 11/12/2025
9

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

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 CONTROL PROJECTS LTD

BUILDING CONTROL PROJECTS LTD is an(a) Active company incorporated on 02/11/1999 with the registered office located at Flat 3 Peninsular Heights, 27 Bessborough Road, Poole BH13 7JS. 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 BUILDING CONTROL PROJECTS LTD?

toggle

BUILDING CONTROL PROJECTS LTD is currently Active. It was registered on 02/11/1999 .

Where is BUILDING CONTROL PROJECTS LTD located?

toggle

BUILDING CONTROL PROJECTS LTD is registered at Flat 3 Peninsular Heights, 27 Bessborough Road, Poole BH13 7JS.

What does BUILDING CONTROL PROJECTS LTD do?

toggle

BUILDING CONTROL PROJECTS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BUILDING CONTROL PROJECTS LTD?

toggle

The latest filing was on 28/03/2026: Memorandum and Articles of Association.