Company NameAs Built Data Limited
DirectorsIain James Fraser and Mark Tilley
Company StatusActive
Company Number10014549
CategoryPrivate Limited Company
Incorporation Date19 February 2016(8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIain James Fraser
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 33, Bury Business Centre Kay Street
Bury
Lancashire
BL9 6BL
Director NameMr Mark Tilley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 33, Bury Business Centre Kay Street
Bury
Lancashire
BL9 6BL
Director NameStuart Tilley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address75 Daisyfield Court
Bury
BL8 2BL

Location

Registered AddressUnit 33, Bury Business Centre
Kay Street
Bury
Lancashire
BL9 6BL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
22 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
3 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
25 February 2022Previous accounting period shortened from 29 May 2021 to 28 May 2021 (1 page)
27 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
12 May 2021Director's details changed for Iain James Fraser on 11 May 2021 (2 pages)
12 May 2021Director's details changed for Mr Mark Tilley on 11 May 2021 (2 pages)
12 May 2021Change of details for Mr Mark Tilley as a person with significant control on 11 May 2021 (2 pages)
12 May 2021Change of details for Iain James Fraser as a person with significant control on 11 May 2021 (2 pages)
12 May 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
14 April 2021Change of details for Mr Mark Tilley as a person with significant control on 6 April 2021 (2 pages)
14 April 2021Change of details for Iain James Fraser as a person with significant control on 6 April 2021 (2 pages)
9 April 2021Director's details changed for Iain James Fraser on 6 April 2021 (2 pages)
9 April 2021Director's details changed for Mr Mark Tilley on 6 April 2021 (2 pages)
8 April 2021Cessation of Stuart Tilley as a person with significant control on 14 March 2018 (1 page)
29 May 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
26 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
20 February 2019Confirmation statement made on 19 February 2019 with updates (8 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
8 March 2018Confirmation statement made on 19 February 2018 with updates (3 pages)
16 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
16 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
15 November 2017Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
15 November 2017Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
23 July 2017Termination of appointment of Stuart Tilley as a director on 5 July 2017 (1 page)
23 July 2017Registered office address changed from 75 Daisyfield Court Bury BL8 2BL England to Unit 33, Bury Business Centre Kay Street Bury Lancashire BL9 6BL on 23 July 2017 (1 page)
23 July 2017Termination of appointment of Stuart Tilley as a director on 5 July 2017 (1 page)
23 July 2017Registered office address changed from 75 Daisyfield Court Bury BL8 2BL England to Unit 33, Bury Business Centre Kay Street Bury Lancashire BL9 6BL on 23 July 2017 (1 page)
20 February 2017Confirmation statement made on 19 February 2017 with updates (11 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (11 pages)
22 February 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 300
(5 pages)
22 February 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 300
(5 pages)
19 February 2016Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 200
(37 pages)
19 February 2016Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page)
19 February 2016Incorporation
Statement of capital on 2016-02-19
  • GBP 200
(37 pages)