BUILDEX CONSTRUCTION LTD
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 2AE

Company number 05132687
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address UNIT 6 STANLEY COURT EDISON CLOSE, WATERWELLS BUSINESS PARK QUEDGELEY, GLOUCESTER, GLOUCESTERSHIRE, GL2 2AE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 99 ; Registered office address changed from Unit 3 Barn Farm Tewkesbury Road Norton Gloucestershire GL2 9LU to Unit 6 Stanley Court Edison Close Waterwells Business Park Quedgeley Gloucester Gloucestershire GL2 2AE on 29 March 2016. The most likely internet sites of BUILDEX CONSTRUCTION LTD are www.buildexconstruction.co.uk, and www.buildex-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Buildex Construction Ltd is a Private Limited Company. The company registration number is 05132687. Buildex Construction Ltd has been working since 19 May 2004. The present status of the company is Active. The registered address of Buildex Construction Ltd is Unit 6 Stanley Court Edison Close Waterwells Business Park Quedgeley Gloucester Gloucestershire Gl2 2ae. . HAYES, Jason is a Secretary of the company. BENNETT, Scott is a Director of the company. FOLLEY, Jason is a Director of the company. HAYES, Jason is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HAYES, Jason
Appointed Date: 19 May 2004

Director
BENNETT, Scott
Appointed Date: 19 May 2004
56 years old

Director
FOLLEY, Jason
Appointed Date: 19 May 2004
51 years old

Director
HAYES, Jason
Appointed Date: 19 May 2004
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 2004
Appointed Date: 19 May 2004

BUILDEX CONSTRUCTION LTD Events

05 Dec 2016
Total exemption small company accounts made up to 31 May 2016
29 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 99

29 Mar 2016
Registered office address changed from Unit 3 Barn Farm Tewkesbury Road Norton Gloucestershire GL2 9LU to Unit 6 Stanley Court Edison Close Waterwells Business Park Quedgeley Gloucester Gloucestershire GL2 2AE on 29 March 2016
27 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 99

...
... and 31 more events
15 May 2006
Total exemption full accounts made up to 31 May 2005
03 Jun 2005
Return made up to 19/05/05; full list of members
22 Jul 2004
Director's particulars changed
20 May 2004
Secretary resigned
19 May 2004
Incorporation

BUILDEX CONSTRUCTION LTD Charges

1 May 2015
Charge code 0513 2687 0006
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 6 stanley court waterwells business park gloucester…
1 July 2011
Mortgage deed
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a cockercombe west bagborough taunton…
23 April 2010
Mortgage deed
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot 3 the combs west bagborough taunton somerset…
15 January 2010
Debenture
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2007
Debenture
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 October 2007
Legal charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land lying to the east of stroud road gloucester t/no…