Build It International SHREWSBURY


Build It International started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05495358. The Build It International company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Shrewsbury at Windsor House. Postal code: SY1 2BY.

At the moment there are 7 directors in the the firm, namely Oluwatoyosi O., Nasir A. and Neil M. and others. In addition one secretary - Nicola M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Build It International Address / Contact

Office Address Windsor House
Office Address2 Windsor Place
Town Shrewsbury
Post code SY1 2BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05495358
Date of Incorporation Thu, 30th Jun 2005
Industry Development of building projects
Industry Technical and vocational secondary education
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Nicola M.

Position: Secretary

Appointed: 25 September 2023

Oluwatoyosi O.

Position: Director

Appointed: 15 September 2023

Nasir A.

Position: Director

Appointed: 01 March 2023

Neil M.

Position: Director

Appointed: 09 March 2022

Lucie K.

Position: Director

Appointed: 16 September 2021

Christopher J.

Position: Director

Appointed: 21 August 2019

Florence B.

Position: Director

Appointed: 21 August 2019

Ronald F.

Position: Director

Appointed: 25 June 2014

Judith F.

Position: Secretary

Appointed: 01 January 2022

Resigned: 22 September 2023

Sharon J.

Position: Director

Appointed: 02 December 2020

Resigned: 09 March 2022

Peter B.

Position: Director

Appointed: 21 August 2019

Resigned: 05 March 2020

Abigail G.

Position: Director

Appointed: 12 July 2017

Resigned: 27 November 2019

Lauren M.

Position: Director

Appointed: 08 June 2017

Resigned: 04 December 2019

Graham W.

Position: Director

Appointed: 20 April 2017

Resigned: 20 April 2024

Rueben L.

Position: Director

Appointed: 03 March 2016

Resigned: 03 December 2019

John N.

Position: Director

Appointed: 03 April 2014

Resigned: 11 July 2019

Kathryn D.

Position: Director

Appointed: 03 April 2014

Resigned: 23 February 2017

Sheila S.

Position: Director

Appointed: 23 May 2013

Resigned: 06 December 2017

Elizabeth E.

Position: Director

Appointed: 20 October 2012

Resigned: 08 December 2021

Andrew S.

Position: Director

Appointed: 09 September 2011

Resigned: 21 August 2019

Robin S.

Position: Director

Appointed: 09 July 2011

Resigned: 05 December 2016

Patricia C.

Position: Director

Appointed: 02 October 2009

Resigned: 17 April 2012

Andrew J.

Position: Secretary

Appointed: 03 October 2006

Resigned: 01 January 2022

Peter C.

Position: Director

Appointed: 02 September 2005

Resigned: 05 November 2014

Susan L.

Position: Director

Appointed: 15 July 2005

Resigned: 20 October 2012

Ross C.

Position: Director

Appointed: 15 July 2005

Resigned: 28 September 2013

Cicely T.

Position: Director

Appointed: 30 June 2005

Resigned: 20 August 2005

Thomas W.

Position: Secretary

Appointed: 30 June 2005

Resigned: 03 October 2006

Andrew J.

Position: Director

Appointed: 30 June 2005

Resigned: 08 January 2007

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
On 7th April 2023 director's details were changed
filed on: 29th, April 2024
Free Download (2 pages)

Company search