Company NameAct Building Control Limited
DirectorsAlexander Robert Maidment and Kiran Gill
Company StatusActive
Company Number05639166
CategoryPrivate Limited Company
Incorporation Date29 November 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alexander Robert Maidment
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGoodridge Court Goodridge Avenue
Gloucester
Gloucestershire
GL2 5EN
Wales
Director NameMiss Kiran Gill
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Luke Street
Greater London
London
EC2A 4PX
Director NameMr Paul Hughes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGoodridge Court Goodridge Avenue
Gloucester
Gloucestershire
GL2 5EN
Wales
Secretary NameMr Paul Hughes
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodridge Court Goodridge Avenue
Gloucester
Gloucestershire
GL2 5EN
Wales
Director NameMr Thomas Francis Moriarty
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(11 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 January 2017)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressArtillery House 35 Artillery Lane
London
E1 7LP
Director NameMr Gavin Andrew Tuff-Lacey
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(11 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 January 2017)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressArtillery House 35 Artillery Lane
London
E1 7LP
Director NameMr Charles William Joseph Nall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Luke Street
Greater London
London
EC2A 4PX

Contact

Websiteactsurveyors.com
Email address[email protected]
Telephone0845 0779559
Telephone regionUnknown

Location

Registered Address53 New Broad Street
London
EC2M 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

699 at £1Paul Hughes
69.90%
Ordinary
299 at £1Alexander Robert Maidment
29.90%
Ordinary
1 at £1Alexander Robert Maidment
0.10%
Ordinary B
1 at £1Paul Hughes
0.10%
Ordinary A

Financials

Year2014
Net Worth£6,373
Cash£172,339
Current Liabilities£229,892

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Charges

19 June 2023Delivered on: 29 June 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 November 2023Confirmation statement made on 15 November 2023 with updates (6 pages)
1 September 2023Cessation of Paul Hughes as a person with significant control on 9 January 2017 (1 page)
1 September 2023Cessation of Alexander Robert Maidment as a person with significant control on 9 January 2017 (1 page)
16 August 2023Termination of appointment of Thomas Francis Moriarty as a director on 15 August 2023 (1 page)
16 August 2023Termination of appointment of Gavin Andrew Tuff-Lacey as a director on 15 August 2023 (1 page)
3 July 2023Memorandum and Articles of Association (11 pages)
3 July 2023Resolutions
  • RES13 ‐ Hereby appoint with immediate effect pursuant to article 8.1 25/01/2023
(1 page)
3 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 June 2023Registration of charge 056391660001, created on 19 June 2023 (16 pages)
28 June 2023Appointment of Mr Thomas Francis Moriarty as a director on 25 January 2023 (2 pages)
28 June 2023Appointment of Mr Gavin Andrew Tuff-Lacey as a director on 25 January 2023 (2 pages)
1 June 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
17 November 2022Confirmation statement made on 15 November 2022 with updates (6 pages)
21 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
24 January 2022Termination of appointment of Kiran Gill as a director on 19 January 2022 (1 page)
15 November 2021Confirmation statement made on 15 November 2021 with updates (6 pages)
7 September 2021Registered office address changed from Artillery House 35 Artillery Lane Greater London London E1 7LP England to 53 New Broad Street London EC2M 1JJ on 7 September 2021 (1 page)
23 July 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
19 November 2020Confirmation statement made on 15 November 2020 with updates (6 pages)
9 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
21 July 2020Termination of appointment of Charles William Joseph Nall as a director on 15 July 2020 (1 page)
18 November 2019Confirmation statement made on 15 November 2019 with updates (6 pages)
11 July 2019Notification of Lakemor Limited as a person with significant control on 17 November 2017 (2 pages)
12 June 2019Appointment of Miss Kiran Gill as a director on 12 June 2019 (2 pages)
12 June 2019Appointment of Mr Charles William Joseph Nall as a director on 12 June 2019 (2 pages)
5 June 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
9 January 2018Confirmation statement made on 15 November 2017 with updates (7 pages)
19 May 2017Termination of appointment of Paul Hughes as a secretary on 1 January 2017 (1 page)
19 May 2017Termination of appointment of Thomas Francis Moriarty as a director on 1 January 2017 (1 page)
19 May 2017Termination of appointment of Thomas Francis Moriarty as a director on 1 January 2017 (1 page)
19 May 2017Termination of appointment of Gavin Andrew Tuff-Lacey as a director on 1 January 2017 (1 page)
19 May 2017Termination of appointment of Paul Hughes as a secretary on 1 January 2017 (1 page)
19 May 2017Termination of appointment of Gavin Andrew Tuff-Lacey as a director on 1 January 2017 (1 page)
19 May 2017Termination of appointment of Paul Hughes as a director on 1 January 2017 (1 page)
19 May 2017Termination of appointment of Paul Hughes as a director on 1 January 2017 (1 page)
25 April 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
25 April 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
3 April 2017Registered office address changed from Artillery House 35 Artillery Lane London E1 7LP England to Artillery House 35 Artillery Lane Greater London London E1 7LP on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Artillery House 35 Artillery Lane London E1 7LP England to Artillery House 35 Artillery Lane Greater London London E1 7LP on 3 April 2017 (1 page)
29 March 2017Appointment of Mr Gavin Andrew Tuff-Lacey as a director on 1 January 2017 (2 pages)
29 March 2017Appointment of Mr Thomas Francis Moriarty as a director on 1 January 2017 (2 pages)
29 March 2017Appointment of Mr Thomas Francis Moriarty as a director on 1 January 2017 (2 pages)
29 March 2017Registered office address changed from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN to Artillery House 35 Artillery Lane London E1 7LP on 29 March 2017 (1 page)
29 March 2017Registered office address changed from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN to Artillery House 35 Artillery Lane London E1 7LP on 29 March 2017 (1 page)
29 March 2017Appointment of Mr Gavin Andrew Tuff-Lacey as a director on 1 January 2017 (2 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (9 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (9 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 March 2016Change of share class name or designation (2 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
24 March 2016Change of share class name or designation (2 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(6 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(6 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 July 2014Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mr Alexander Robert Maidment on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Paul Hughes on 3 July 2014 (2 pages)
3 July 2014Secretary's details changed for Mr Paul Hughes on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mr Alexander Robert Maidment on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Paul Hughes on 3 July 2014 (2 pages)
3 July 2014Secretary's details changed for Mr Paul Hughes on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA on 3 July 2014 (1 page)
3 July 2014Director's details changed for Mr Paul Hughes on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Alexander Robert Maidment on 3 July 2014 (2 pages)
3 July 2014Secretary's details changed for Mr Paul Hughes on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA on 3 July 2014 (1 page)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(6 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 July 2012Statement of company's objects (2 pages)
9 July 2012Change of share class name or designation (2 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
9 July 2012Change of share class name or designation (2 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
9 July 2012Statement of company's objects (2 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Alexander Robert Maidment on 29 November 2009 (2 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Paul Hughes on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Alexander Robert Maidment on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Paul Hughes on 29 November 2009 (2 pages)
4 December 2008Return made up to 29/11/08; full list of members (4 pages)
4 December 2008Return made up to 29/11/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 July 2008Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page)
30 July 2008Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page)
14 January 2008Return made up to 29/11/07; full list of members (3 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 29/11/07; full list of members (3 pages)
14 January 2008Director's particulars changed (1 page)
3 January 2008Registered office changed on 03/01/08 from: 69 middleton road manchester M8 4JY (1 page)
3 January 2008Registered office changed on 03/01/08 from: 69 middleton road manchester M8 4JY (1 page)
20 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
20 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
19 December 2006Return made up to 29/11/06; full list of members (7 pages)
19 December 2006Return made up to 29/11/06; full list of members (7 pages)
29 November 2005Incorporation (12 pages)
29 November 2005Incorporation (12 pages)