BUILDZONE UK LIMITED

Register to unlock more data on OkredoRegister

BUILDZONE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07016458

Incorporation date

11/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Hampton House Oldham Road, Middleton, Manchester M24 1GTCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2009)
dot icon30/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/02/2025
Termination of appointment of John Richard Felstead as a director on 2025-02-21
dot icon09/12/2024
Purchase of own shares.
dot icon06/12/2024
Cancellation of shares. Statement of capital on 2024-10-31
dot icon07/11/2024
Cessation of Diane Kay Felstead as a person with significant control on 2024-10-31
dot icon07/11/2024
Termination of appointment of Diane Kay Felstead as a secretary on 2024-10-31
dot icon07/11/2024
Termination of appointment of Diane Kay Felstead as a director on 2024-10-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon08/11/2023
Appointment of Mr James Graham Nutt as a director on 2023-11-01
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/11/2020
Director's details changed for Mr Jamie Simon Rother on 2020-04-23
dot icon25/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon22/07/2020
Director's details changed for Mr David Paul Roberts on 2020-07-01
dot icon14/07/2020
Director's details changed for Mr Daniel Stanley Ellis on 2020-07-01
dot icon14/07/2020
Cessation of Geoffrey Dowdall as a person with significant control on 2020-06-30
dot icon14/07/2020
Termination of appointment of Geoffrey Dowdall as a director on 2020-06-30
dot icon07/10/2019
Satisfaction of charge 070164580002 in full
dot icon24/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/09/2019
Appointment of Mr Louis Carl Ellis as a director on 2019-09-01
dot icon05/09/2019
Appointment of Mr Jamie Simon Rother as a director on 2019-09-01
dot icon05/09/2019
Cessation of John Richard Felstead as a person with significant control on 2019-01-01
dot icon11/02/2019
Registered office address changed from 220 Higher Road Urmston Manchester M41 9BH to 2nd Floor, Hampton House Oldham Road Middleton Manchester M24 1GT on 2019-02-11
dot icon25/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2018
Registration of charge 070164580002, created on 2018-06-28
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon27/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon26/10/2015
Secretary's details changed for Mrs Diane Kay Felstead on 2012-08-23
dot icon26/10/2015
Register inspection address has been changed from 2 Davyhulme Circle Urmston Manchester M41 0SS United Kingdom to 220 Higher Road Urmston Manchester M41 9BH
dot icon26/10/2015
Director's details changed for Mr John Richard Felstead on 2012-08-23
dot icon26/10/2015
Director's details changed for Mrs Diane Kay Felstead on 2012-08-23
dot icon14/07/2015
Satisfaction of charge 1 in full
dot icon08/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon24/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/01/2013
Registered office address changed from 2 Davyhulme Circle Urmston Manchester M41 0SS United Kingdom on 2013-01-28
dot icon26/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon23/05/2011
Registered office address changed from Athena House 35 Greek Street Stockport Cheshire SK3 8BA on 2011-05-23
dot icon01/12/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon30/11/2010
Register inspection address has been changed
dot icon11/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/10/2010
Resolutions
dot icon20/10/2010
Resolutions
dot icon19/10/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon09/07/2010
Appointment of Mr John Richard Felstead as a director
dot icon09/07/2010
Appointment of Mrs Diane Kay Felstead as a director
dot icon09/07/2010
Appointment of Mrs Diane Kay Felstead as a secretary
dot icon09/07/2010
Termination of appointment of Geoffrey Dowdall as a secretary
dot icon26/02/2010
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

25
2022
change arrow icon+1,018.54 % *

* during past year

Cash in Bank

£648,415.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
352.04K
-
0.00
57.97K
-
2022
25
540.53K
-
0.00
648.42K
-
2022
25
540.53K
-
0.00
648.42K
-

Employees

2022

Employees

25 Ascended19 % *

Net Assets(GBP)

540.53K £Ascended53.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

648.42K £Ascended1.02K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowdall, Geoffrey
Director
11/09/2009 - 30/06/2020
10
Felstead, John Richard
Director
16/10/2009 - 21/02/2025
9
Felstead, Diane Kay
Director
16/10/2009 - 31/10/2024
8
Ellis, Daniel Stanley
Director
11/09/2009 - Present
12
Roberts, David Paul
Director
11/09/2009 - Present
10

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BUILDZONE UK LIMITED

BUILDZONE UK LIMITED is an(a) Active company incorporated on 11/09/2009 with the registered office located at 2nd Floor, Hampton House Oldham Road, Middleton, Manchester M24 1GT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDZONE UK LIMITED?

toggle

BUILDZONE UK LIMITED is currently Active. It was registered on 11/09/2009 .

Where is BUILDZONE UK LIMITED located?

toggle

BUILDZONE UK LIMITED is registered at 2nd Floor, Hampton House Oldham Road, Middleton, Manchester M24 1GT.

What does BUILDZONE UK LIMITED do?

toggle

BUILDZONE UK LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does BUILDZONE UK LIMITED have?

toggle

BUILDZONE UK LIMITED had 25 employees in 2022.

What is the latest filing for BUILDZONE UK LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-11 with updates.