Background WavePink WaveYellow Wave

BUREAU VERITAS BUILDING CONTROL UK LIMITED (03460854)

BUREAU VERITAS BUILDING CONTROL UK LIMITED (03460854) is an active UK company. incorporated on 5 November 1997. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BUREAU VERITAS BUILDING CONTROL UK LIMITED has been registered for 28 years. Current directors include CHANUSSOT, Aurelie Micheline Marie-Jeanne, GIROS, Antoine Sylvain Benoit, LOWE, Andrew Robert.

Company Number
03460854
Status
active
Type
ltd
Incorporated
5 November 1997
Age
28 years
Address
Suite 206 Fort Dunlop, Birmingham, B24 9FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHANUSSOT, Aurelie Micheline Marie-Jeanne, GIROS, Antoine Sylvain Benoit, LOWE, Andrew Robert
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUREAU VERITAS BUILDING CONTROL UK LIMITED

BUREAU VERITAS BUILDING CONTROL UK LIMITED is an active company incorporated on 5 November 1997 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BUREAU VERITAS BUILDING CONTROL UK LIMITED was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03460854

LTD Company

Age

28 Years

Incorporated 5 November 1997

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

H.C.D. BUILDING CONTROL LIMITED
From: 5 November 1997To: 2 May 2017
Contact
Address

Suite 206 Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

2 Links Court Links Business Park Fortran Road St Mellons Cardiff CF3 0LT
From: 5 November 1997To: 1 November 2019
Timeline

35 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Apr 14
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Jan 20
Director Left
Apr 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Apr 25
Director Joined
Jun 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

CHANUSSOT, Aurelie Micheline Marie-Jeanne

Active
Fort Dunlop, BirminghamB24 9FD
Born August 1983
Director
Appointed 12 Jun 2025

GIROS, Antoine Sylvain Benoit

Active
Fort Dunlop, BirminghamB24 9FD
Born April 1985
Director
Appointed 01 Sept 2024

LOWE, Andrew Robert

Active
Fort Dunlop, BirminghamB24 9FD
Born October 1959
Director
Appointed 01 Jan 2002

COLE, Nigel Gareth James

Resigned
25 Kelston Road, CardiffCF14 2AG
Secretary
Appointed 15 Apr 2002
Resigned 31 Oct 2002

DYER, Anthony Harold

Resigned
135 Ty Glas Road, CardiffCF4 5EF
Secretary
Appointed 24 Nov 1997
Resigned 14 Mar 2001

HICKS, Stephen John

Resigned
2 Links Court, Fortran Road St MellonsCF3 0LT
Secretary
Appointed 01 Nov 2002
Resigned 10 Oct 2018

HOWSE, Robert Ravenhill

Resigned
Rookery Nook, BridgendCF35 5DW
Secretary
Appointed 14 Mar 2001
Resigned 15 Apr 2002

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 05 Nov 1997
Resigned 05 Nov 1997

ALLEN, David Andrew

Resigned
Fort Dunlop, BirminghamB24 9FD
Born June 1966
Director
Appointed 29 Mar 2019
Resigned 14 Apr 2020

BUTLER, Jeffrey Dilwyn

Resigned
2 Links Court, Fortran Road St MellonsCF3 0LT
Born February 1955
Director
Appointed 24 Nov 1997
Resigned 29 Feb 2016

COLE, Nigel Gareth James

Resigned
25 Kelston Road, CardiffCF14 2AG
Born October 1960
Director
Appointed 24 Nov 1997
Resigned 19 Jan 1999

DAVIES, David Jon

Resigned
2 Links Court, Fortran Road St MellonsCF3 0LT
Born November 1972
Director
Appointed 01 Oct 2005
Resigned 29 Mar 2019

DOLAN, Kathryn Elizabeth

Resigned
Fort Dunlop, BirminghamB24 9FD
Born March 1974
Director
Appointed 01 Jun 2018
Resigned 01 Jun 2020

DYER, Anthony Harold

Resigned
2 Links Court, Fortran Road St MellonsCF3 0LT
Born October 1960
Director
Appointed 02 Apr 2014
Resigned 07 Oct 2016

DYER, Anthony Harold

Resigned
135 Ty Glas Road, CardiffCF4 5EF
Born October 1960
Director
Appointed 24 Nov 1997
Resigned 19 Jan 1999

GEE, Matthew Peter

Resigned
Wilmslow Road, ManchesterM20 2RE
Born April 1972
Director
Appointed 22 Sept 2016
Resigned 31 Aug 2018

GRIST, Michael

Resigned
Fort Parkway, BirminghamB24 9FD
Born August 1965
Director
Appointed 29 Feb 2016
Resigned 18 Jan 2017

HICKS, Stephen John

Resigned
2 Links Court, Fortran Road St MellonsCF3 0LT
Born March 1968
Director
Appointed 01 Apr 2003
Resigned 10 Oct 2018

HIGHWOOD, Stephen Charles

Resigned
Fort Dunlop, BirminghamB24 9FD
Born March 1970
Director
Appointed 01 Jan 2004
Resigned 01 Jun 2020

HOWSE, Robert Ravenhill

Resigned
Rookery Nook, BridgendCF35 5DW
Born August 1945
Director
Appointed 24 Nov 1997
Resigned 19 Jan 1999

JONES, Christopher Andrew

Resigned
Fort Dunlop, BirminghamB24 9FD
Born June 1967
Director
Appointed 01 Jun 2020
Resigned 12 Apr 2025

PIKE, Clare Yvonne

Resigned
Fort Parkway, BirminghamB24 9FD
Born July 1969
Director
Appointed 29 Feb 2016
Resigned 18 Jan 2017

SMITH, Kenneth Mar

Resigned
Fort Parkway, BirminghamB24 9FD
Born June 1967
Director
Appointed 29 Feb 2016
Resigned 31 Aug 2024

THOMAS, Clare

Resigned
Fort Parkway, BirminghamB24 9FD
Born February 1974
Director
Appointed 29 Feb 2016
Resigned 20 Jan 2020

THOMAS, Stephen Edward

Resigned
Fort Parkway, BirminghamB24 9FD
Born May 1972
Director
Appointed 29 Feb 2016
Resigned 27 Sept 2016

VEITCH, Kyle

Resigned
Fort Parkway, BirminghamB24 9FD
Born December 1973
Director
Appointed 29 Feb 2016
Resigned 31 Aug 2019

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 05 Nov 1997
Resigned 05 Nov 1997

Persons with significant control

1

Fortran Road, CardiffCF3 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2017
AAAnnual Accounts
Resolution
2 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Accounts With Accounts Type Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
12 November 2009
MG01MG01
Accounts With Accounts Type Small
19 March 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
8 May 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
8 April 2005
287Change of Registered Office
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
20 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 June 2003
AAAnnual Accounts
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 August 2002
AAAnnual Accounts
Legacy
5 August 2002
395Particulars of Mortgage or Charge
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Auditors Resignation Company
19 March 2002
AUDAUD
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
363sAnnual Return (shuttle)
Resolution
18 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
6 June 2000
395Particulars of Mortgage or Charge
Legacy
2 March 2000
395Particulars of Mortgage or Charge
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
9 April 1999
225Change of Accounting Reference Date
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
12 August 1998
287Change of Registered Office
Legacy
15 December 1997
88(2)R88(2)R
Resolution
8 December 1997
RESOLUTIONSResolutions
Legacy
4 December 1997
287Change of Registered Office
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
287Change of Registered Office
Incorporation Company
5 November 1997
NEWINCIncorporation