Building Certification Ltd CALNE


Founded in 2016, Building Certification, classified under reg no. 10346798 is an active company. Currently registered at 1 Market Hill SN11 0BT, Calne the company has been in the business for eight years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has one director. Andre S., appointed on 25 August 2016. There are currently no secretaries appointed. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Building Certification Ltd Address / Contact

Office Address 1 Market Hill
Town Calne
Post code SN11 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10346798
Date of Incorporation Thu, 25th Aug 2016
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Andre S.

Position: Director

Appointed: 25 August 2016

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Samrise Group Ltd from Calne, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Andre S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Samrise Group Ltd

1 Market Hill, Calne, SN11 0BT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 13606510
Notified on 10 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andre S.

Notified on 25 August 2016
Ceased on 10 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth272 513     
Balance Sheet
Cash Bank On Hand164 827640 916717 761418 939603 199572 487
Current Assets398 515840 9871 260 9421 337 4151 839 5972 174 835
Debtors233 688200 071116 658 104 629381 008
Net Assets Liabilities272 513682 1781 062 0361 195 9961 641 2082 018 595
Other Debtors    765142 770
Property Plant Equipment    1 5451 967
Net Assets Liabilities Including Pension Asset Liability272 513     
Reserves/Capital
Shareholder Funds272 513     
Other
Accrued Liabilities   1 2001 900 
Accrued Liabilities Not Expressed Within Creditors Subtotal-600-1 200-1 200-1 200  
Accumulated Depreciation Impairment Property Plant Equipment    5151 342
Additions Other Than Through Business Combinations Property Plant Equipment    2 0601 249
Amounts Owed By Related Parties     160 100
Average Number Employees During Period111111
Creditors125 402157 609197 706140 219199 934158 207
Current Asset Investments  426 523918 4761 131 7691 221 340
Depreciation Expense Property Plant Equipment    515827
Dividend Per Share Interim1 500100180207  
Increase From Depreciation Charge For Year Property Plant Equipment    515827
Net Current Assets Liabilities273 113  1 195 9961 639 6632 016 628
Number Shares Issued Fully Paid100100100100  
Other Creditors   4842 583-1
Other Current Asset Investments Balance Sheet Subtotal  426 523918 4761 131 7691 221 340
Par Value Share 111  
Property Plant Equipment Gross Cost    2 0603 309
Taxation Social Security Payable   139 735195 386158 208
Total Assets Less Current Liabilities273 113683 3781 063 2361 197 196  
Trade Creditors Trade Payables    65 
Trade Debtors Trade Receivables    103 86478 138
Company Contributions To Money Purchase Plans Directors 20 00130 00017 500  
Director Remuneration5 38611 0128 5269 060  
Accruals Deferred Income600     
Creditors Due Within One Year125 402     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control November 13, 2023
filed on: 13th, November 2023
Free Download (2 pages)

Company search