Build Modular Limited HEATHFIELD


Build Modular Limited is a private limited company registered at C/O Castle Hill Insolvency, One Battle Road, Heathfield TQ12 6RY. Its net worth is valued to be 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-08-30, this 4-year-old.
The company is categorised as "development of building projects" (SIC code: 41100), "construction of domestic buildings" (SIC: 41202). According to official records there was a change of name on 2020-12-03 and their previous name was Coppercoast Developments Limited.
The last confirmation statement was filed on 2021-08-29 and the date for the following filing is 2022-09-12. Likewise, the accounts were filed on 30 June 2021 and the next filing should be sent on 31 March 2023.

Build Modular Limited Address / Contact

Office Address C/o Castle Hill Insolvency
Office Address2 One Battle Road
Town Heathfield
Post code TQ12 6RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 12182755
Date of Incorporation Fri, 30th Aug 2019
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 5 years old
Account next due date Fri, 31st Mar 2023 (395 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Mon, 12th Sep 2022 (2022-09-12)
Last confirmation statement dated Sun, 29th Aug 2021

Company staff

Richard P.

Position: Director

Appointed: 12 November 2020

Resigned: 09 August 2021

Craig R.

Position: Director

Appointed: 12 November 2020

Resigned: 09 August 2021

Russell D.

Position: Director

Appointed: 20 July 2020

Resigned: 11 February 2022

Wendy R.

Position: Director

Appointed: 05 March 2020

Resigned: 11 February 2022

Sean M.

Position: Director

Appointed: 30 August 2019

Resigned: 11 February 2022

Wendy R.

Position: Director

Appointed: 30 August 2019

Resigned: 12 November 2019

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Paradigm Investment Group Limited from Plymouth, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sean M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paradigm Investment Group Limited

66 Faraday Mill Business Park, Cattewater Road, Plymouth, Devon, PL4 0ST, United Kingdom

Legal authority Law Of England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12998144
Notified on 12 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Sean M.

Notified on 30 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Coppercoast Developments December 3, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-302021-06-30
Balance Sheet
Cash Bank On Hand624624623
Current Assets24 16624 166460 091
Debtors21 09221 092457 018
Net Assets Liabilities35 45235 452332 033
Other Debtors21 092  
Property Plant Equipment2 0792 07916 531
Total Inventories2 4502 4502 450
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 5002 000
Accumulated Amortisation Impairment Intangible Assets5 151  
Accumulated Depreciation Impairment Property Plant Equipment326  
Amortisation Rate Used For Intangible Assets10  
Average Number Employees During Period3 20
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100
Comprehensive Income Expense35 35235 352296 580
Creditors37 15337 153934 479
Depreciation Rate Used For Property Plant Equipment25  
Fixed Assets48 43948 439806 421
Income Expense Recognised Directly In Equity100100 
Increase From Amortisation Charge For Year Intangible Assets5 151  
Increase From Depreciation Charge For Year Property Plant Equipment326  
Intangible Assets46 36046 360789 890
Intangible Assets Gross Cost51 511  
Issue Equity Instruments100100 
Net Current Assets Liabilities-12 987-12 987-474 388
Other Creditors15 512  
Other Taxation Social Security Payable16 238  
Profit Loss35 35235 352296 580
Property Plant Equipment Gross Cost2 405  
Total Additions Including From Business Combinations Property Plant Equipment2 405  
Total Assets Less Current Liabilities35 45235 452332 033
Trade Creditors Trade Payables5 403  
Advances Credits Directors15 022  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
11th February 2022 - the day director's appointment was terminated
filed on: 15th, March 2022
Free Download (1 page)

Company search