Building Software Limited TIVERTON


Building Software started in year 1995 as Private Limited Company with registration number 03117419. The Building Software company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Tiverton at Swallow Court Devonshire Gate. Postal code: EX16 7EJ.

There is a single director in the firm at the moment - Donald G., appointed on 24 October 1995. In addition, a secretary was appointed - Donald G., appointed on 6 May 2008. At present 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.

Building Software Limited Address / Contact

Office Address Swallow Court Devonshire Gate
Office Address2 Sampford Peverell
Town Tiverton
Post code EX16 7EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03117419
Date of Incorporation Tue, 24th Oct 1995
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Donald G.

Position: Secretary

Appointed: 06 May 2008

Donald G.

Position: Director

Appointed: 24 October 1995

Jacqueline S.

Position: Secretary

Appointed: 01 January 2004

Resigned: 06 May 2008

John M.

Position: Director

Appointed: 15 April 1997

Resigned: 05 January 2021

Ian F.

Position: Director

Appointed: 24 October 1995

Resigned: 01 October 1996

Rapid Nominees Limited

Position: Corporate Director

Appointed: 24 October 1995

Resigned: 25 October 1995

William P.

Position: Secretary

Appointed: 24 October 1995

Resigned: 01 January 2004

William P.

Position: Director

Appointed: 24 October 1995

Resigned: 01 January 2004

Rapid Company Services Limited

Position: Corporate Secretary

Appointed: 24 October 1995

Resigned: 25 October 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we discovered, there is Donald G. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is William P. This PSC has significiant influence or control over the company,. Then there is John M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Donald G.

Notified on 6 April 2016
Nature of control: significiant influence or control

William P.

Notified on 6 April 2016
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Ceased on 5 January 2021
Nature of control: significiant influence or control

Joanna P.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand395 358365 995398 810530 939612 239704 507
Current Assets496 382482 559577 388679 521781 3561 062 055
Debtors101 024116 564178 578148 582169 117357 548
Net Assets Liabilities303 456273 669324 434355 392186 507354 064
Other Debtors4 03510912 8991 6187 51953
Property Plant Equipment18 96121 23918 0239 54114 13014 396
Other
Accumulated Depreciation Impairment Property Plant Equipment32 49028 97041 15352 00860 51944 902
Additions Other Than Through Business Combinations Property Plant Equipment 12 0629 7402 37313 10010 810
Amounts Owed By Related Parties     95 226
Average Number Employees During Period161513151514
Creditors210 523228 273270 020334 119608 285721 536
Disposals Decrease In Depreciation Impairment Property Plant Equipment -12 296-546  -23 316
Disposals Property Plant Equipment -13 304-773  -26 161
Financial Commitments Other Than Capital Commitments193 015150 264109 53168 79732 0107 060
Fixed Assets20 86923 14719 93111 44916 03816 304
Increase From Depreciation Charge For Year Property Plant Equipment 8 77612 72910 8558 5117 699
Investments Fixed Assets1 9081 9081 9081 9081 9081 908
Investments In Subsidiaries1 9081 9081 9081 9081 9081 908
Net Current Assets Liabilities285 859254 286307 368345 402173 071340 519
Other Creditors110 775116 737177 17380 05889 5384 839
Other Payables Accrued Expenses   125 843436 490542 324
Prepayments    7 9989 579
Property Plant Equipment Gross Cost51 45150 20959 17661 54974 64959 298
Provisions For Liabilities Balance Sheet Subtotal3 2723 7642 8651 4592 6022 759
Taxation Social Security Payable21 92545 47217 10828 01135 57979 114
Total Assets Less Current Liabilities306 728277 433327 299356 851189 109356 823
Trade Creditors Trade Payables12 60117 16210 8043 56814 4236 242
Trade Debtors Trade Receivables85 636104 736153 590141 600153 600252 690

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 5th, April 2023
Free Download (10 pages)

Company search

Advertisements