BUILDMARQUE LIMITED

Register to unlock more data on OkredoRegister

BUILDMARQUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02324384

Incorporation date

02/12/1988

Size

Micro Entity

Contacts

Registered address

Registered address

47 Butt Road, Colchester, Essex CO3 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1988)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon28/11/2025
Micro company accounts made up to 2025-05-31
dot icon08/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon26/03/2025
Change of details for Mr Mark Andrew Polley as a person with significant control on 2025-03-26
dot icon08/11/2024
Micro company accounts made up to 2024-05-31
dot icon04/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon22/09/2023
Micro company accounts made up to 2023-05-31
dot icon05/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-05-31
dot icon21/09/2022
Change of details for Mr Mark Andrew Polley as a person with significant control on 2022-09-21
dot icon21/09/2022
Change of details for Mrs Deborah Anne Polley as a person with significant control on 2022-09-21
dot icon21/09/2022
Secretary's details changed for Deborah Anne Polley on 2022-09-21
dot icon21/09/2022
Director's details changed for Mr Mark Andrew Polley on 2022-09-21
dot icon11/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon27/09/2021
Micro company accounts made up to 2021-05-31
dot icon14/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon15/07/2020
Micro company accounts made up to 2020-05-31
dot icon06/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon16/04/2019
Director's details changed for Mr Mark Andrew Polley on 2019-04-16
dot icon03/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon23/10/2018
Micro company accounts made up to 2018-05-31
dot icon01/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon03/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/01/2017
Termination of appointment of Richard Robert Osborne as a director on 2017-01-06
dot icon21/06/2016
Secretary's details changed for Deborah Anne Polley on 2016-06-08
dot icon21/06/2016
Director's details changed for Mr Mark Andrew Polley on 2016-06-08
dot icon01/06/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon19/04/2016
Satisfaction of charge 3 in full
dot icon02/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon07/10/2014
Satisfaction of charge 6 in full
dot icon28/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon01/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon25/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon02/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon22/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon14/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon24/04/2009
Return made up to 19/04/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon18/07/2008
Certificate of change of name
dot icon02/05/2008
Return made up to 19/04/08; full list of members
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon13/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon31/05/2007
Return made up to 19/04/07; full list of members
dot icon17/05/2007
Director's particulars changed
dot icon17/05/2007
Secretary's particulars changed
dot icon25/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon11/05/2006
Return made up to 19/04/06; full list of members
dot icon02/12/2005
Particulars of mortgage/charge
dot icon15/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon26/04/2005
Return made up to 19/04/05; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon28/04/2004
Return made up to 19/04/04; full list of members
dot icon20/01/2004
Particulars of mortgage/charge
dot icon16/09/2003
New director appointed
dot icon04/09/2003
Particulars of mortgage/charge
dot icon29/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon13/06/2003
Particulars of mortgage/charge
dot icon29/05/2003
Return made up to 19/04/03; full list of members
dot icon24/12/2002
Particulars of mortgage/charge
dot icon06/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon25/06/2002
Accounting reference date shortened from 30/11/02 to 31/05/02
dot icon09/05/2002
Return made up to 19/04/02; full list of members
dot icon08/05/2002
Ad 01/12/00--------- £ si 98@1
dot icon08/05/2002
Director resigned
dot icon13/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon26/10/2001
Accounts for a dormant company made up to 2000-11-30
dot icon13/04/2001
Return made up to 19/04/01; full list of members
dot icon01/11/2000
Certificate of change of name
dot icon25/04/2000
Return made up to 19/04/00; full list of members
dot icon24/12/1999
Full accounts made up to 1999-11-30
dot icon28/10/1999
Full accounts made up to 1998-11-30
dot icon23/04/1999
Return made up to 19/04/99; no change of members
dot icon16/02/1999
Full accounts made up to 1997-11-30
dot icon22/04/1998
Return made up to 19/04/98; full list of members
dot icon12/08/1997
Full accounts made up to 1996-11-30
dot icon24/04/1997
Return made up to 19/04/97; full list of members
dot icon17/10/1996
Full accounts made up to 1995-11-30
dot icon24/04/1996
Return made up to 19/04/96; full list of members
dot icon27/09/1995
Certificate of change of name
dot icon13/09/1995
Full accounts made up to 1994-11-30
dot icon24/05/1995
Certificate of change of name
dot icon24/05/1995
Ad 04/05/95--------- £ si 98@1=98 £ ic 2/100
dot icon23/04/1995
Return made up to 19/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Full accounts made up to 1993-11-30
dot icon22/04/1994
Return made up to 19/04/94; full list of members
dot icon28/09/1993
Full accounts made up to 1992-11-30
dot icon22/04/1993
Return made up to 19/04/93; full list of members
dot icon12/11/1992
Full accounts made up to 1991-11-30
dot icon26/04/1992
Return made up to 19/04/92; full list of members
dot icon02/10/1991
Full accounts made up to 1990-11-30
dot icon02/10/1991
Return made up to 19/04/91; full list of members
dot icon22/05/1990
Full accounts made up to 1989-11-30
dot icon22/05/1990
Return made up to 19/04/90; full list of members
dot icon16/10/1989
Registered office changed on 16/10/89 from: october house 5 fitzgerald close lawford dale , manningtree essex , CO11 2LB
dot icon18/05/1989
Registered office changed on 18/05/89 from: 32 gainsborough drive lawford dale manningtree , nr. Colchester essex , CO11 2JU
dot icon18/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/03/1989
Registered office changed on 16/03/89 from: no.5 Fitzgerald close lawford dale manningtree essex CO11 2LB
dot icon04/02/1989
Registered office changed on 04/02/89 from: 41 wadeson street london E2
dot icon04/02/1989
New secretary appointed;new director appointed
dot icon04/02/1989
Wd 18/01/89 ad 12/01/89--------- £ si 98@1=98 £ ic 2/100
dot icon04/02/1989
Accounting reference date notified as 30/11
dot icon02/12/1988
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
31/05/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Richard Robert
Director
30/11/2000 - 05/01/2017
2

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 BUILDMARQUE LIMITED

BUILDMARQUE LIMITED is an(a) Active company incorporated on 02/12/1988 with the registered office located at 47 Butt Road, Colchester, Essex CO3 3BZ. There is currently no 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 BUILDMARQUE LIMITED?

toggle

BUILDMARQUE LIMITED is currently Active. It was registered on 02/12/1988 .

Where is BUILDMARQUE LIMITED located?

toggle

BUILDMARQUE LIMITED is registered at 47 Butt Road, Colchester, Essex CO3 3BZ.

What does BUILDMARQUE LIMITED do?

toggle

BUILDMARQUE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BUILDMARQUE LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with updates.