BYLDIS UK LTD

Register to unlock more data on OkredoRegister

BYLDIS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08543151

Incorporation date

24/05/2013

Size

Small

Contacts

Registered address

Registered address

2nd Floor, 55 Ludgate Hill, London EC4M 7JWCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2013)
dot icon05/11/2025
Accounts for a small company made up to 2024-12-31
dot icon14/08/2025
Termination of appointment of Michael Koch as a director on 2025-03-28
dot icon29/05/2025
Confirmation statement made on 2025-05-24 with updates
dot icon12/05/2025
Appointment of Mr Jacobus Maria Cornelis Jungbeker as a director on 2025-01-27
dot icon12/05/2025
Termination of appointment of Rolf Abbringh as a director on 2024-11-01
dot icon18/12/2024
Accounts for a small company made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon22/07/2024
Appointment of Rolf Abbringh as a director on 2024-07-10
dot icon14/06/2024
Cessation of Robin Laik as a person with significant control on 2023-10-10
dot icon14/06/2024
Notification of a person with significant control statement
dot icon20/03/2024
Cessation of Erik Van Der Noordaa as a person with significant control on 2023-10-10
dot icon20/03/2024
Cessation of Barthold Willem Lucas Boreel as a person with significant control on 2023-10-10
dot icon08/01/2024
Accounts for a small company made up to 2022-12-31
dot icon04/12/2023
Notification of Robin Laik as a person with significant control on 2023-10-10
dot icon30/11/2023
Appointment of Michael Koch as a director on 2023-10-10
dot icon30/11/2023
Termination of appointment of Byldis International Bv as a director on 2023-10-10
dot icon30/11/2023
Termination of appointment of Byldis Prefab Bv as a director on 2023-10-10
dot icon30/11/2023
Termination of appointment of Jacobus Maria Henricus Johanna Van Dijk as a director on 2023-10-10
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon24/09/2022
Accounts for a small company made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon04/04/2022
Registration of charge 085431510003, created on 2022-03-29
dot icon24/12/2021
Accounts for a small company made up to 2020-12-31
dot icon14/10/2021
Notification of Erik Van Der Noordaa as a person with significant control on 2021-07-01
dot icon14/10/2021
Change of details for Barthold Willem Lucas Boreel as a person with significant control on 2021-07-01
dot icon20/07/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon13/07/2021
Cessation of Hubertus Wilhelmus Van Der Wallen as a person with significant control on 2021-03-24
dot icon13/07/2021
Notification of Barthold Willem Lucas Boreel as a person with significant control on 2021-03-24
dot icon12/07/2021
Registration of charge 085431510002, created on 2021-06-28
dot icon05/10/2020
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2020-10-05
dot icon28/09/2020
Accounts for a small company made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon11/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon10/04/2019
Accounts for a small company made up to 2018-12-31
dot icon31/10/2018
Appointment of Mr Jacobus Maria Henricus Johanna Van Dijk as a director on 2018-10-01
dot icon31/10/2018
Termination of appointment of Koen Waijers as a director on 2018-10-01
dot icon31/10/2018
Termination of appointment of Koen Waijers as a secretary on 2018-10-01
dot icon06/09/2018
Director's details changed for Hurks Prefabbeton B.V. on 2018-04-06
dot icon06/09/2018
Director's details changed for Hurks International B.V. on 2018-04-06
dot icon06/08/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon06/08/2018
Notification of Hubertus Wilhelmus Van Der Wallen as a person with significant control on 2017-06-15
dot icon06/08/2018
Cessation of Theodorus Johannes Geradus Maria Hurks as a person with significant control on 2017-06-14
dot icon08/05/2018
Accounts for a small company made up to 2017-12-31
dot icon10/04/2018
Resolutions
dot icon02/10/2017
Registration of charge 085431510001, created on 2017-09-18
dot icon31/08/2017
Resolutions
dot icon05/07/2017
Confirmation statement made on 2017-05-24 with updates
dot icon05/07/2017
Notification of Theodorus Johannes Geradus Maria Hurks as a person with significant control on 2017-04-06
dot icon22/06/2017
Full accounts made up to 2016-12-31
dot icon18/01/2017
Registered office address changed from , 150 Aldersgate Street, London, EC1A 4AB, United Kingdom to St Bride's House 10 Salisbury Square London EC4Y 8EH on 2017-01-18
dot icon04/01/2017
Full accounts made up to 2015-12-31
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon26/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon05/01/2016
Full accounts made up to 2014-12-31
dot icon01/09/2015
Registered office address changed from , Russell Square House 10-12 Russell Square, London, WC1B 5LF to St Bride's House 10 Salisbury Square London EC4Y 8EH on 2015-09-01
dot icon09/07/2015
Auditor's resignation
dot icon27/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon09/12/2014
Appointment of Mr Koen Waijers as a director on 2014-12-01
dot icon09/12/2014
Termination of appointment of Hans Martin Nijssen as a director on 2014-12-01
dot icon09/12/2014
Appointment of Mr Koen Waijers as a secretary on 2014-12-01
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon04/06/2014
Termination of appointment of Chantrey Vellacott Ffk Llp as a secretary
dot icon13/09/2013
Current accounting period shortened from 2014-05-31 to 2013-12-31
dot icon05/07/2013
Director's details changed for Mr Hans Martin Nijssen on 2013-05-24
dot icon24/05/2013
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
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BYLDIS PREFAB BV
Corporate Director
24/05/2013 - 10/10/2023
-
Abbringh, Rolf
Director
10/07/2024 - 01/11/2024
-
Jungbeker, Jacobus Maria Cornelis
Director
27/01/2025 - Present
-
Koch, Michael
Director
10/10/2023 - 28/03/2025
-
Van Dijk, Jacobus Maria Henricus Johanna
Director
01/10/2018 - 10/10/2023
-

Persons with Significant Control

8
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 BYLDIS UK LTD

BYLDIS UK LTD is an(a) Active company incorporated on 24/05/2013 with the registered office located at 2nd Floor, 55 Ludgate Hill, London EC4M 7JW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYLDIS UK LTD?

toggle

BYLDIS UK LTD is currently Active. It was registered on 24/05/2013 .

Where is BYLDIS UK LTD located?

toggle

BYLDIS UK LTD is registered at 2nd Floor, 55 Ludgate Hill, London EC4M 7JW.

What does BYLDIS UK LTD do?

toggle

BYLDIS UK LTD operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

What is the latest filing for BYLDIS UK LTD?

toggle

The latest filing was on 05/11/2025: Accounts for a small company made up to 2024-12-31.