UKBS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUKBS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05117003
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UKBS LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is UKBS LIMITED located?

    Registered Office Address
    Church House
    44 Newland Park
    HU5 2DW Hull
    East Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of UKBS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UKBS PLCDec 14, 2006Dec 14, 2006
    UK BUILDING SURVEYORS LIMITEDApr 30, 2004Apr 30, 2004

    What are the latest accounts for UKBS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for UKBS LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for UKBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2025

    7 pagesAA

    Confirmation statement made on May 01, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    7 pagesAA

    Confirmation statement made on May 01, 2024 with updates

    5 pagesCS01

    Director's details changed for Richard Christopher Benson on May 01, 2024

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2023

    8 pagesAA

    Confirmation statement made on May 01, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    8 pagesAA

    Director's details changed for Stephen Nesbitt on Apr 28, 2022

    2 pagesCH01

    Secretary's details changed for Mr Tim Rawlings on Apr 28, 2022

    1 pagesCH03

    Director's details changed for Mr Tim Rawlings on Apr 29, 2022

    2 pagesCH01

    Director's details changed for Mr Paul Simon Purslow on Apr 28, 2022

    2 pagesCH01

    Director's details changed for Mr Michael Bernard Mckevitt on Apr 29, 2022

    2 pagesCH01

    Director's details changed for Ian Cook on Apr 29, 2022

    2 pagesCH01

    Director's details changed for Mr Tim Rawlings on Apr 28, 2022

    2 pagesCH01

    Director's details changed for Mr Toby Rollestone on Apr 28, 2022

    2 pagesCH01

    Confirmation statement made on May 01, 2022 with updates

    5 pagesCS01

    Registered office address changed from 74-76 Broadway Leigh-on-Sea Essex SS9 1AE to Church House 44 Newland Park Hull East Yorkshire HU5 2DW on Mar 08, 2022

    1 pagesAD01

    Full accounts made up to Apr 30, 2021

    22 pagesAA

    Confirmation statement made on May 01, 2021 with updates

    5 pagesCS01

    Director's details changed for Ian Cook on May 05, 2021

    2 pagesCH01

    Director's details changed for Mr Paul Simon Purslow on May 05, 2021

    2 pagesCH01

    Director's details changed for Mr Toby Rollestone on May 05, 2021

    2 pagesCH01

    Director's details changed for Mr Andrew James Clark on May 05, 2021

    2 pagesCH01

    Director's details changed for Richard Christopher Benson on May 05, 2021

    2 pagesCH01

    Who are the officers of UKBS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAWLINGS, Tim
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    Secretary
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    275330870001
    BENSON, Richard Christopher
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    Director
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    EnglandBritish141888970004
    CLARK, Andrew James
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    Director
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    United KingdomBritish70403800002
    COOK, Ian
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    Director
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    EnglandBritish101500460001
    HOILE, Richard Tyson
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    Director
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    United KingdomBritish106345410001
    MCDONALD, Douglas
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    Director
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    ScotlandBritish135078470003
    MCKEVITT, Michael Bernard
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    Director
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    EnglandIrish113768860002
    NESBITT, Stephen
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    Director
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    United KingdomBritish72159400001
    PURSLOW, Paul Simon
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    Director
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    United KingdomBritish244732560001
    RAWLINGS, Tim
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    Director
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    United KingdomBritish270612380002
    ROLLESTONE, Toby
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    Director
    44 Newland Park
    HU5 2DW Hull
    Church House
    East Yorkshire
    United Kingdom
    United KingdomBritish252577610002
    CLARK, Andrew James
    5 Leasway
    SS0 8PA Westcliff On Sea
    Essex
    Secretary
    5 Leasway
    SS0 8PA Westcliff On Sea
    Essex
    British70403800002
    KIRSOP, Neil William
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    Secretary
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    160689470001
    KIRSOP, Neil William
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    Secretary
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    158782150001
    TAYLOR, Paul
    Horseway Head Barn
    Staunton On Arrow
    HR6 9HS Leominster
    Herefordshire
    Secretary
    Horseway Head Barn
    Staunton On Arrow
    HR6 9HS Leominster
    Herefordshire
    British113768730001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ARMSTRONG, Paul
    Newtownards Road
    BT4 1HE Belfast
    Unit B113
    Northern Ireland
    Director
    Newtownards Road
    BT4 1HE Belfast
    Unit B113
    Northern Ireland
    Northern IrelandBritish165237180001
    COUTTS, Paul Ian
    89 Eastwood Road
    SS9 3AH Leigh On Sea
    Essex
    Director
    89 Eastwood Road
    SS9 3AH Leigh On Sea
    Essex
    EnglandBritish26008840001
    FOSTER, Anthony Charles
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    Director
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    EnglandBritish202762660001
    GILLESPIE, Hugh Charles Frazer
    Wester Galcantray
    IV12 5XX Cawdor
    Westburn
    Highlands
    Director
    Wester Galcantray
    IV12 5XX Cawdor
    Westburn
    Highlands
    British135078380001
    GORDON, Malcolm Alan
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    Director
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    United KingdomBritish77827050002
    HARBOUR, David Michael
    Fetherston Cottage
    Glasshouse Lane, Hockley Heath
    B94 6QA Solihull
    West Midlands
    Director
    Fetherston Cottage
    Glasshouse Lane, Hockley Heath
    B94 6QA Solihull
    West Midlands
    EnglandBritish43544290004
    HAYWOOD, Charles Arthur
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    Director
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    EnglandBritish84373990001
    JOYCE, David Anthony
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    Director
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    United KingdomBritish142403790001
    KIRSOP, Neil William
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    Director
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    United KingdomBritish19772750002
    LOUDON, William
    34 Montgomerie Terrace
    PA17 5DT Skelmorlie
    Ayrshire
    Director
    34 Montgomerie Terrace
    PA17 5DT Skelmorlie
    Ayrshire
    ScotlandBritish148793650001
    MARSHALL, Garry John
    Grove Farm House
    SN6 6RF Swindon
    Wiltshire
    Director
    Grove Farm House
    SN6 6RF Swindon
    Wiltshire
    United KingdomBritish114193280001
    MCCONNELL, William Robert
    Trottick
    Inchture
    PH14 9SW Perth
    Director
    Trottick
    Inchture
    PH14 9SW Perth
    British61634410002
    MURPHY, Damian
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    Director
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    United KingdomNorthern Irish137826090001
    NELSON, Andrew Stephen
    21 Manse Park
    BT23 4TN Newtownards
    County Down
    Director
    21 Manse Park
    BT23 4TN Newtownards
    County Down
    British17591880001
    NESBITT, Stephen
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    Director
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    United KingdomBritish72159400001
    PURSLOW, Simon Richard
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    Director
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    EnglandBritish42505560002
    ROWSON, Andrew Derek
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    Director
    Broadway
    SS9 1AE Leigh-On-Sea
    74-76
    Essex
    EnglandBritish66740590002
    SIVERNS, Neil Frederick
    91 Prestwood Road West
    Wednesfield
    WV11 1HT Wolverhampton
    West Midlands
    Director
    91 Prestwood Road West
    Wednesfield
    WV11 1HT Wolverhampton
    West Midlands
    United KingdomBritish90664850001
    STIRLING, Gordon Archibald
    8 Viewfield Avenue
    Milton Of Campsie
    G66 8HB Glasgow
    Director
    8 Viewfield Avenue
    Milton Of Campsie
    G66 8HB Glasgow
    British45134670002

    What are the latest statements on persons with significant control for UKBS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 30, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0