Company NameBuildings For Business Limited
DirectorsAlan Keith Taylor and Christopher John Whitfield
Company StatusActive
Company Number05040502
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Keith Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(12 years after company formation)
Appointment Duration8 years, 1 month
RoleTreasury Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Building 7, Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Christopher John Whitfield
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(13 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Building 7, Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Michael Ian Spriggs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Building7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMuckle Director Limited (Corporation)
StatusResigned
Appointed22 November 2004(9 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2008)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed22 November 2004(9 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 01 October 2016)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Telephone0191 4408880
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Muckle Director LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
23 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
14 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
14 February 2023Register inspection address has been changed from 2nd Floor Building 7. Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD (1 page)
8 February 2023Registered office address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 8 February 2023 (1 page)
1 November 2022Director's details changed for Mr Alan Keith Taylor on 31 March 2022 (2 pages)
20 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
23 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
29 July 2021Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 2nd Floor Building 7. Queens Park Team Valley Trading Estate Gateshead NE11 0QD (1 page)
28 July 2021Registered office address changed from Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 28 July 2021 (1 page)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
3 September 2020Change of details for North East Property Partnership Limited as a person with significant control on 3 September 2020 (2 pages)
2 September 2020Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 2 September 2020 (1 page)
11 May 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
16 May 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
22 January 2019Change of details for North East Property Partnership Limited as a person with significant control on 22 January 2019 (2 pages)
22 January 2019Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019 (1 page)
10 September 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
25 May 2018Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018 (1 page)
24 May 2018Change of details for North East Property Partnership Limited as a person with significant control on 24 May 2018 (2 pages)
15 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
13 February 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
12 February 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
13 November 2017Notification of North East Property Partnership Limited as a person with significant control on 5 April 2017 (2 pages)
13 November 2017Notification of North East Property Partnership Limited as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Cessation of Muckle Director Limited as a person with significant control on 13 November 2017 (1 page)
13 November 2017Cessation of Muckle Director Limited as a person with significant control on 5 April 2017 (1 page)
7 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
10 April 2017Appointment of Mr Christopher John Whitfield as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Mr Christopher John Whitfield as a director on 5 April 2017 (2 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
8 January 2017Registered office address changed from Ground Floor Building7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 8 January 2017 (1 page)
8 January 2017Registered office address changed from Ground Floor Building7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 8 January 2017 (1 page)
22 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
12 October 2016Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
12 October 2016Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
11 October 2016Termination of appointment of Muckle Secretary Limited as a secretary on 1 October 2016 (1 page)
11 October 2016Termination of appointment of Muckle Secretary Limited as a secretary on 1 October 2016 (1 page)
10 March 2016Appointment of Mr Alan Keith Taylor as a director on 29 February 2016 (2 pages)
10 March 2016Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 (1 page)
10 March 2016Appointment of Mr Alan Keith Taylor as a director on 29 February 2016 (2 pages)
10 March 2016Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 (1 page)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
1 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
3 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
24 July 2013Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 (1 page)
6 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
4 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
4 April 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 February 2012Director's details changed for Michael Ian Spriggs on 11 February 2012 (2 pages)
14 February 2012Secretary's details changed for Muckle Secretary Limited on 11 February 2012 (2 pages)
14 February 2012Director's details changed for Michael Ian Spriggs on 11 February 2012 (2 pages)
14 February 2012Secretary's details changed for Muckle Secretary Limited on 11 February 2012 (2 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
19 July 2011Register inspection address has been changed (1 page)
19 July 2011Register(s) moved to registered inspection location (1 page)
19 July 2011Register(s) moved to registered inspection location (1 page)
19 July 2011Register inspection address has been changed (1 page)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
26 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
9 January 2010Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 9 January 2010 (1 page)
9 January 2010Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 9 January 2010 (1 page)
9 January 2010Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 9 January 2010 (1 page)
11 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
24 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
24 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
3 October 2008Appointment terminated director muckle director LIMITED (1 page)
3 October 2008Appointment terminated director muckle director LIMITED (1 page)
3 October 2008Director appointed michael ian spriggs (4 pages)
3 October 2008Director appointed michael ian spriggs (4 pages)
12 May 2008Director's change of particulars / muckle director LIMITED / 05/05/2008 (1 page)
12 May 2008Director's change of particulars / muckle director LIMITED / 05/05/2008 (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
15 February 2008Return made up to 11/02/08; full list of members (2 pages)
15 February 2008Return made up to 11/02/08; full list of members (2 pages)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
10 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
10 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
13 February 2007Return made up to 11/02/07; full list of members (2 pages)
13 February 2007Return made up to 11/02/07; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
11 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
1 March 2006Return made up to 11/02/06; full list of members (2 pages)
1 March 2006Return made up to 11/02/06; full list of members (2 pages)
6 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
6 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
28 February 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
(2 pages)
28 February 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
(2 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004Location of register of members (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Location of register of members (1 page)
1 December 2004New secretary appointed (2 pages)
25 March 2004Company name changed ever 2308 LIMITED\certificate issued on 25/03/04 (2 pages)
25 March 2004Company name changed ever 2308 LIMITED\certificate issued on 25/03/04 (2 pages)
11 February 2004Incorporation (30 pages)
11 February 2004Incorporation (30 pages)