About

Registered Number: 04760193
Date of Incorporation: 12/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Dovecote House, Mill Lane, Horncastle, Lincolnshire, LN9 5DS

 

Build Design (UK) Ltd was founded on 12 May 2003 and has its registered office in Horncastle in Lincolnshire. Currently we aren't aware of the number of employees at the the business. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Mark James 12 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Deidre 12 May 2003 14 April 2005 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 05 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 28 February 2007
287 - Change in situation or address of Registered Office 21 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
363a - Annual Return 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 24 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 11 May 2004
225 - Change of Accounting Reference Date 26 July 2003
287 - Change in situation or address of Registered Office 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.