Buildit Gloster Limited

DataGardener
live
Small

Buildit Gloster Limited

06855617Private Limited With Share Capital

Unit 2 Mill End Road, High Wycombe, Buckinghamshire, HP124AX
Incorporated

23/03/2009

Company Age

17 years

Directors

2

Employees

42

SIC Code

46130

Risk

low risk

Company Overview

Registration, classification & business activity

Buildit Gloster Limited (06855617) is a private limited with share capital incorporated on 23/03/2009 (17 years old) and registered in buckinghamshire, HP124AX. The company operates under SIC code 46130 - agents involved in the sale of timber and building materials.

Buildit gloster ltd is a company based out of united kingdom.

Private Limited With Share Capital
SIC: 46130
Small
Incorporated 23/03/2009
HP124AX
42 employees

Financial Overview

Total Assets

£13.05M

Liabilities

£2.62M

Net Assets

£10.43M

Turnover

£13.95M

Cash

£2.8K

Key Metrics

42

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

99
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-01-2026
Legacy
Category:Accounts
Date:27-01-2026
Legacy
Category:Other
Date:27-01-2026
Legacy
Category:Other
Date:27-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2025
Statement Of Companys Objects
Category:Change Of Constitution
Date:04-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-10-2024
Legacy
Category:Accounts
Date:18-10-2024
Legacy
Category:Other
Date:18-10-2024
Legacy
Category:Other
Date:18-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-01-2024
Legacy
Category:Accounts
Date:20-01-2024
Legacy
Category:Other
Date:06-01-2024
Legacy
Category:Other
Date:06-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-12-2022
Legacy
Category:Capital
Date:29-12-2022
Certificate Capital Reduction Issued Capital
Category:Capital
Date:29-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2022
Memorandum Articles
Category:Incorporation
Date:23-05-2022
Resolution
Category:Resolution
Date:23-05-2022
Capital Allotment Shares
Category:Capital
Date:18-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2021
Memorandum Articles
Category:Incorporation
Date:20-03-2021
Resolution
Category:Resolution
Date:20-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2018
Memorandum Articles
Category:Incorporation
Date:31-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-05-2017
Capital Name Of Class Of Shares
Category:Capital
Date:08-05-2017
Resolution
Category:Resolution
Date:08-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:11-10-2016
Capital Allotment Shares
Category:Capital
Date:11-10-2016
Legacy
Category:Capital
Date:20-09-2016
Legacy
Category:Insolvency
Date:20-09-2016
Resolution
Category:Resolution
Date:20-09-2016
Resolution
Category:Resolution
Date:20-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2011
Capital Allotment Shares
Category:Capital
Date:24-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-02-2010
Legacy
Category:Mortgage
Date:22-01-2010
Legacy
Category:Mortgage
Date:28-11-2009
Legacy
Category:Accounts
Date:26-03-2009
Incorporation Company
Category:Incorporation
Date:23-03-2009

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date21/01/2026
Latest Accounts31/12/2024

Trading Addresses

2 Wisloe Road, Cambridge, Gloucester, Gloucestershire, GL27AF
Unit 2 Mill End Road, High Wycombe, Buckinghamshire, HP124AXRegistered

Contact

01453890578
accounts@builditgloster.co.ukinfo@builditgloster.co.uk
Unit 2 Mill End Road, High Wycombe, Buckinghamshire, HP124AX