About

Registered Number: 04283302
Date of Incorporation: 07/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit I Baron Way, Kingmoor Business Park, Carlisle, CA6 4SJ,

 

Founded in 2001, Building Tec Ltd have registered office in Carlisle, it has a status of "Active". This organisation has 4 directors listed as Walsh, Derek, Blain, Lynda, Walsh, Lorraine, Blain, Russell in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Derek 07 September 2001 - 1
BLAIN, Russell 07 September 2001 13 September 2003 1
Secretary Name Appointed Resigned Total Appointments
BLAIN, Lynda 07 September 2001 13 September 2003 1
WALSH, Lorraine 13 September 2003 01 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
PSC04 - N/A 18 September 2020
PSC07 - N/A 18 September 2020
AD01 - Change of registered office address 13 January 2020
DISS40 - Notice of striking-off action discontinued 11 January 2020
CS01 - N/A 10 January 2020
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 30 April 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
AR01 - Annual Return 10 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 07 December 2009
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 09 October 2007
287 - Change in situation or address of Registered Office 30 August 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 02 October 2003
287 - Change in situation or address of Registered Office 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2001
CERTNM - Change of name certificate 08 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
NEWINC - New incorporation documents 07 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.