BUILDIT MALMESBURY LIMITED

Register to unlock more data on OkredoRegister

BUILDIT MALMESBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09672242

Incorporation date

06/07/2015

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Mill End Road, High Wycombe, Buckinghamshire HP12 4AXCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2015)
dot icon06/03/2026
Appointment of Mr Matthew Daniel Parker as a director on 2026-03-05
dot icon16/02/2026
Termination of appointment of Matthew Miller as a director on 2026-02-13
dot icon07/01/2026
Termination of appointment of Martin Wayne Stables as a director on 2025-12-08
dot icon07/01/2026
Termination of appointment of Peter Allan Cudd as a director on 2025-11-21
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon19/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/07/2024
Termination of appointment of Nicolas Arthur House as a director on 2024-02-28
dot icon10/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon20/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/01/2024
Resolutions
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/01/2024
Memorandum and Articles of Association
dot icon10/07/2023
Termination of appointment of Derek William Meecham as a director on 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon29/03/2023
Change of details for Buildit Gloster Limited as a person with significant control on 2021-03-03
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/07/2022
Appointment of Mr Martin Wayne Stables as a director on 2022-07-01
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon05/01/2022
Termination of appointment of Brenda Frances Meecham as a director on 2021-12-31
dot icon05/01/2022
Termination of appointment of James Edward Keyse as a director on 2021-12-31
dot icon22/12/2021
Accounts for a small company made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon03/03/2021
Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd United Kingdom to Unit 2 Mill End Road High Wycombe Buckinghamshire HP12 4AX on 2021-03-03
dot icon03/03/2021
Cessation of Derek William Meecham as a person with significant control on 2021-02-28
dot icon03/03/2021
Cessation of Brenda Frances Meecham as a person with significant control on 2021-02-28
dot icon03/03/2021
Appointment of Mr Richard Philip Robinson as a director on 2021-02-28
dot icon03/03/2021
Appointment of Mr Nicolas Arthur House as a director on 2021-02-28
dot icon03/03/2021
Appointment of Mr Peter Allan Cudd as a director on 2021-02-28
dot icon03/03/2021
Appointment of Mr Matthew Miller as a director on 2021-02-28
dot icon29/01/2021
Notification of Buildit Gloster Limited as a person with significant control on 2016-04-06
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon09/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon11/07/2016
Director's details changed for Mr James Keyse on 2016-07-11
dot icon06/07/2015
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon06/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meecham, Derek William
Director
06/07/2015 - 30/06/2023
2
Meecham, Brenda Frances
Director
06/07/2015 - 31/12/2021
3
Stables, Martin Wayne
Director
01/07/2022 - 08/12/2025
51
Keyse, James Edward
Director
06/07/2015 - 31/12/2021
4
Robinson, Richard Philip
Director
28/02/2021 - Present
66

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILDIT MALMESBURY LIMITED

BUILDIT MALMESBURY LIMITED is an(a) Active company incorporated on 06/07/2015 with the registered office located at Unit 2 Mill End Road, High Wycombe, Buckinghamshire HP12 4AX. 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 BUILDIT MALMESBURY LIMITED?

toggle

BUILDIT MALMESBURY LIMITED is currently Active. It was registered on 06/07/2015 .

Where is BUILDIT MALMESBURY LIMITED located?

toggle

BUILDIT MALMESBURY LIMITED is registered at Unit 2 Mill End Road, High Wycombe, Buckinghamshire HP12 4AX.

What does BUILDIT MALMESBURY LIMITED do?

toggle

BUILDIT MALMESBURY LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for BUILDIT MALMESBURY LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of Mr Matthew Daniel Parker as a director on 2026-03-05.