Company NameUrban Building Projects Limited
DirectorCarl James Palmer
Company StatusActive
Company Number05215932
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Carl James Palmer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Goose Lane
Warrington
Cheshire
WA4 5PA
Secretary NameNichola Wilkinson
NationalityBritish
StatusCurrent
Appointed26 September 2005(1 year, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address23 Goose Lane
Hatton
Warrington
Cheshire
WA4 5PA
Director NameAndrew Woodward Foster
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2PB
Secretary NameMr Carl James Palmer
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Goose Lane
Warrington
Cheshire
WA4 5PA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websiteurbanbuildingprojects.co.uk
Email address[email protected]
Telephone01925 730888
Telephone regionWarrington

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Alveca Building Consultancy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£210,850
Cash£369,108
Current Liabilities£283,327

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

13 January 2006Delivered on: 18 January 2006
Satisfied on: 8 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-4 rock road latchford warrington. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 October 2005Delivered on: 21 October 2005
Satisfied on: 14 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
16 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Return made up to 26/08/09; full list of members (3 pages)
4 September 2009Return made up to 26/08/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 August 2008Return made up to 26/08/08; full list of members (3 pages)
28 August 2008Return made up to 26/08/08; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from 23 goose lane hatton warrington WA4 5PA (1 page)
2 July 2008Registered office changed on 02/07/2008 from 23 goose lane hatton warrington WA4 5PA (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Return made up to 26/08/07; full list of members (2 pages)
2 October 2007Return made up to 26/08/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2006Return made up to 26/08/06; full list of members (2 pages)
16 October 2006Return made up to 26/08/06; full list of members (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
21 October 2005Particulars of mortgage/charge (9 pages)
21 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Return made up to 26/08/05; full list of members (2 pages)
11 October 2005Return made up to 26/08/05; full list of members (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
7 September 2004Ad 26/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004Ad 26/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Director resigned (1 page)
26 August 2004Incorporation (12 pages)
26 August 2004Incorporation (12 pages)