Buildakit (UK) Limited NELSON


Founded in 2002, Buildakit (UK), classified under reg no. 04580149 is an active company. Currently registered at Part Manor Mill BB9 8DN, Nelson the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since March 1, 2007 Buildakit (UK) Limited is no longer carrying the name Timcon.

At present there are 2 directors in the the company, namely Nicole R. and William R.. In addition one secretary - Nicole R. - is with the firm. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Buildakit (UK) Limited Address / Contact

Office Address Part Manor Mill
Office Address2 Hallam Road
Town Nelson
Post code BB9 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04580149
Date of Incorporation Fri, 1st Nov 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Nicole R.

Position: Director

Appointed: 01 November 2002

Nicole R.

Position: Secretary

Appointed: 01 November 2002

William R.

Position: Director

Appointed: 01 November 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2002

Resigned: 01 November 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Nicole R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is William R. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicole R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

William R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Timcon March 1, 2007
Timbertech Extensions March 23, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth51 51646 190       
Balance Sheet
Cash Bank On Hand 34 981 49 823122 46462 754141 47457 58723 309
Current Assets129 634144 228191 082147 798292 087183 717386 940398 867485 910
Debtors48 61930 08180 25860 412100 23038 65191 150137 572367 014
Net Assets Liabilities 46 19053 66090 977176 918135 295146 631156 475187 708
Other Debtors 20 50044 03633 72641 23437 05859 95743 994348 334
Property Plant Equipment 30 48990 41893 602116 27890 18480 56268 17952 937
Total Inventories 79 166110 82437 56369 39382 312154 316  
Cash Bank In Hand36 11434 981       
Stocks Inventory44 90179 166       
Tangible Fixed Assets25 54530 489       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve51 41646 090       
Shareholder Funds51 51646 190       
Other
Accrued Liabilities Deferred Income 2 74817 6453 57759 0474 4322 5072 8203 616
Accumulated Depreciation Impairment Property Plant Equipment 45 71961 75079 056106 391136 070159 520182 165200 692
Additions Other Than Through Business Combinations Property Plant Equipment   29 73950 0116 08513 828 3 285
Average Number Employees During Period    1616161710
Bank Borrowings Overdrafts  70 210   209 000156 750113 742
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 12 16329 79739 33511 4677 1675 734  
Corporation Tax Payable 12 609 10 86121 0141 2745 32210 66213 505
Creditors 6 81018 04721 17810 5822 867209 717156 750113 742
Finance Lease Liabilities Present Value Total 6 81018 04721 17810 5822 867717723 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   86 33365 33356 00035 00021 00036 000
Increase From Depreciation Charge For Year Property Plant Equipment  16 03125 18627 33532 17923 450 18 527
Net Current Assets Liabilities31 08028 609-8 00731 00485 10058 829284 713255 584260 248
Number Shares Issued Fully Paid   100     
Other Creditors 56 25280 80014 02115 45227 73420 03715 13766 488
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 880 2 500   
Other Disposals Property Plant Equipment   9 249 2 500   
Other Taxation Social Security Payable 4 0097 38410 86129 1235 4814 3103 7124 790
Par Value Share 1 1     
Payments Received On Account        42 876
Property Plant Equipment Gross Cost 76 208152 168172 658222 669226 254240 082250 344253 629
Provisions For Liabilities Balance Sheet Subtotal 6 09810 70412 45113 87810 8518 92710 53811 735
Total Additions Including From Business Combinations Property Plant Equipment  75 960      
Total Assets Less Current Liabilities56 62559 09882 411124 606201 378149 013365 275323 763313 185
Trade Creditors Trade Payables 35 46114 22075 46892 76878 25265 48557 97944 648
Trade Debtors Trade Receivables 9 58136 22226 68658 9961 59331 19393 57818 680
Creditors Due After One Year 6 810       
Creditors Due Within One Year98 554115 619       
Number Shares Allotted 100       
Provisions For Liabilities Charges5 1096 098       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
Free Download (10 pages)

Company search

Advertisements