BUILDING SOLUTIONS & MORE LTD

Register to unlock more data on OkredoRegister

BUILDING SOLUTIONS & MORE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10171130

Incorporation date

10/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saxon House, Saxon Way, Cheltenham GL52 6QXCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2016)
dot icon08/12/2025
Liquidators' statement of receipts and payments to 2025-10-31
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Appointment of a voluntary liquidator
dot icon12/02/2025
Removal of liquidator by court order
dot icon12/02/2025
Removal of liquidator by court order
dot icon11/12/2024
Appointment of a voluntary liquidator
dot icon20/11/2024
Liquidators' statement of receipts and payments to 2024-10-31
dot icon16/11/2023
Statement of affairs
dot icon09/11/2023
Appointment of a voluntary liquidator
dot icon09/11/2023
Registered office address changed from 122 Norbury Court Road London SW16 4HY England to Saxon House Saxon Way Cheltenham GL52 6QX on 2023-11-09
dot icon04/07/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon22/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon10/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon08/07/2020
Director's details changed for Mr Iliyan Georgiev Genov on 2020-07-08
dot icon08/07/2020
Change of details for Mr Iliyan Georgiev Genov as a person with significant control on 2020-07-08
dot icon08/07/2020
Registered office address changed from 5 First Flor Avenue Road London SW16 4HJ England to 122 Norbury Court Road London SW16 4HY on 2020-07-08
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon13/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon29/05/2018
Registered office address changed from 1 Priestley Road Mitcham CR4 2LL England to 5 First Flor Avenue Road London SW16 4HJ on 2018-05-29
dot icon25/05/2018
Director's details changed for Mr Iliyan Georgiev Genov on 2018-05-21
dot icon25/05/2018
Change of details for Mr Iliyan Georgiev Genov as a person with significant control on 2018-05-21
dot icon13/12/2017
Director's details changed for Mr Iliyan Georgiev Genov on 2017-12-12
dot icon13/12/2017
Change of details for Mr Iliyan Georgiev Genov as a person with significant control on 2017-12-11
dot icon13/12/2017
Registered office address changed from 385 Durnsford Road London SW19 8EF England to 1 Priestley Road Mitcham CR4 2LL on 2017-12-13
dot icon28/06/2017
Total exemption full accounts made up to 2017-05-31
dot icon21/06/2017
Director's details changed for Mr Iliyan Georgiev Genov on 2017-06-21
dot icon21/06/2017
Registered office address changed from 188 Sherwood Avenue London SW16 5EG England to 385 Durnsford Road London SW19 8EF on 2017-06-21
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon30/05/2017
Director's details changed for Mr Iliyan Georgiev Genov on 2017-05-30
dot icon30/05/2017
Registered office address changed from 38a Hotham Road London SW19 1BS England to 188 Sherwood Avenue London SW16 5EG on 2017-05-30
dot icon17/01/2017
Director's details changed for Mr Iliyan Georgiev Genov on 2017-01-17
dot icon17/01/2017
Registered office address changed from 31 Grayscroft Road London SW16 5UP United Kingdom to 38a Hotham Road London SW19 1BS on 2017-01-17
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon17/06/2016
Director's details changed for Mr Iliyan Georgiev Genov Genov on 2016-06-16
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon16/06/2016
Termination of appointment of Mariya Milkova Todorova as a director on 2016-06-16
dot icon16/06/2016
Appointment of Mr Iliyan Georgiev Genov Genov as a director on 2016-06-10
dot icon10/05/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-95.71 % *

* during past year

Cash in Bank

£1,330.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
26/05/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
19.43K
-
0.00
31.04K
-
2022
3
45.87K
-
0.00
1.33K
-
2022
3
45.87K
-
0.00
1.33K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

45.87K £Ascended136.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.33K £Descended-95.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Genov, Iliyan Georgiev
Director
10/06/2016 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BUILDING SOLUTIONS & MORE LTD

BUILDING SOLUTIONS & MORE LTD is an(a) Liquidation company incorporated on 10/05/2016 with the registered office located at Saxon House, Saxon Way, Cheltenham GL52 6QX. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING SOLUTIONS & MORE LTD?

toggle

BUILDING SOLUTIONS & MORE LTD is currently Liquidation. It was registered on 10/05/2016 .

Where is BUILDING SOLUTIONS & MORE LTD located?

toggle

BUILDING SOLUTIONS & MORE LTD is registered at Saxon House, Saxon Way, Cheltenham GL52 6QX.

What does BUILDING SOLUTIONS & MORE LTD do?

toggle

BUILDING SOLUTIONS & MORE LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BUILDING SOLUTIONS & MORE LTD have?

toggle

BUILDING SOLUTIONS & MORE LTD had 3 employees in 2022.

What is the latest filing for BUILDING SOLUTIONS & MORE LTD?

toggle

The latest filing was on 08/12/2025: Liquidators' statement of receipts and payments to 2025-10-31.