Background WavePink WaveYellow Wave

UKBS LIMITED (05117003)

UKBS LIMITED (05117003) is an active UK company. incorporated on 30 April 2004. with registered office in Hull. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. UKBS LIMITED has been registered for 21 years. Current directors include BENSON, Richard Christopher, CLARK, Andrew James, COOK, Ian and 7 others.

Company Number
05117003
Status
active
Type
ltd
Incorporated
30 April 2004
Age
21 years
Address
Church House, Hull, HU5 2DW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BENSON, Richard Christopher, CLARK, Andrew James, COOK, Ian, HOILE, Richard Tyson, MCDONALD, Douglas, MCKEVITT, Michael Bernard, NESBITT, Stephen, PURSLOW, Paul Simon, RAWLINGS, Tim, ROLLESTONE, Toby
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKBS LIMITED

UKBS LIMITED is an active company incorporated on 30 April 2004 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. UKBS LIMITED was registered 21 years ago.(SIC: 43999)

Status

active

Active since 21 years ago

Company No

05117003

LTD Company

Age

21 Years

Incorporated 30 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

UKBS PLC
From: 14 December 2006To: 31 March 2021
UK BUILDING SURVEYORS LIMITED
From: 30 April 2004To: 14 December 2006
Contact
Address

Church House 44 Newland Park Hull, HU5 2DW,

Previous Addresses

74-76 Broadway Leigh-on-Sea Essex SS9 1AE
From: 30 April 2004To: 8 March 2022
Timeline

29 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Nov 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Oct 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
May 13
Loan Cleared
May 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jun 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
May 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Nov 19
Director Joined
Jun 20
Director Left
Mar 21
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

RAWLINGS, Tim

Active
44 Newland Park, HullHU5 2DW
Secretary
Appointed 31 Oct 2019

BENSON, Richard Christopher

Active
44 Newland Park, HullHU5 2DW
Born November 1963
Director
Appointed 22 Mar 2007

CLARK, Andrew James

Active
44 Newland Park, HullHU5 2DW
Born April 1964
Director
Appointed 30 Apr 2004

COOK, Ian

Active
44 Newland Park, HullHU5 2DW
Born September 1970
Director
Appointed 16 Jun 2006

HOILE, Richard Tyson

Active
44 Newland Park, HullHU5 2DW
Born January 1968
Director
Appointed 11 Dec 2008

MCDONALD, Douglas

Active
44 Newland Park, HullHU5 2DW
Born March 1960
Director
Appointed 23 Sept 2008

MCKEVITT, Michael Bernard

Active
44 Newland Park, HullHU5 2DW
Born February 1962
Director
Appointed 16 Jun 2006

NESBITT, Stephen

Active
44 Newland Park, HullHU5 2DW
Born September 1961
Director
Appointed 01 May 2018

PURSLOW, Paul Simon

Active
44 Newland Park, HullHU5 2DW
Born June 1978
Director
Appointed 03 May 2019

RAWLINGS, Tim

Active
44 Newland Park, HullHU5 2DW
Born May 1961
Director
Appointed 10 Oct 2019

ROLLESTONE, Toby

Active
44 Newland Park, HullHU5 2DW
Born May 1968
Director
Appointed 01 Nov 2018

CLARK, Andrew James

Resigned
5 Leasway, Westcliff On SeaSS0 8PA
Secretary
Appointed 30 Apr 2004
Resigned 23 Sept 2008

KIRSOP, Neil William

Resigned
Broadway, Leigh-On-SeaSS9 1AE
Secretary
Appointed 23 Mar 2011
Resigned 31 Oct 2019

KIRSOP, Neil William

Resigned
Broadway, Leigh-On-SeaSS9 1AE
Secretary
Appointed 23 Mar 2010
Resigned 23 Mar 2010

TAYLOR, Paul

Resigned
Horseway Head Barn, LeominsterHR6 9HS
Secretary
Appointed 24 Sept 2008
Resigned 07 Feb 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Apr 2004
Resigned 30 Apr 2004

ARMSTRONG, Paul

Resigned
Newtownards Road, BelfastBT4 1HE
Born July 1971
Director
Appointed 01 May 2013
Resigned 05 Oct 2020

COUTTS, Paul Ian

Resigned
89 Eastwood Road, Leigh On SeaSS9 3AH
Born October 1946
Director
Appointed 30 Apr 2004
Resigned 23 Nov 2010

FOSTER, Anthony Charles

Resigned
Broadway, Leigh-On-SeaSS9 1AE
Born July 1975
Director
Appointed 01 Nov 2015
Resigned 14 Jul 2018

GILLESPIE, Hugh Charles Frazer

Resigned
Wester Galcantray, CawdorIV12 5XX
Born July 1974
Director
Appointed 06 Mar 2008
Resigned 24 Apr 2009

GORDON, Malcolm Alan

Resigned
Broadway, Leigh-On-SeaSS9 1AE
Born November 1962
Director
Appointed 16 Jun 2006
Resigned 01 Nov 2018

HARBOUR, David Michael

Resigned
Fetherston Cottage, SolihullB94 6QA
Born August 1961
Director
Appointed 16 Jun 2006
Resigned 13 Jan 2011

HAYWOOD, Charles Arthur

Resigned
Broadway, Leigh-On-SeaSS9 1AE
Born November 1959
Director
Appointed 11 Dec 2008
Resigned 02 Sept 2013

JOYCE, David Anthony

Resigned
Broadway, Leigh-On-SeaSS9 1AE
Born October 1950
Director
Appointed 11 Dec 2008
Resigned 24 Apr 2013

KIRSOP, Neil William

Resigned
Broadway, Leigh-On-SeaSS9 1AE
Born March 1956
Director
Appointed 23 Sept 2008
Resigned 31 Oct 2019

LOUDON, William

Resigned
34 Montgomerie Terrace, SkelmorliePA17 5DT
Born July 1963
Director
Appointed 09 Jun 2006
Resigned 12 Jan 2008

MARSHALL, Garry John

Resigned
Grove Farm House, SwindonSN6 6RF
Born December 1950
Director
Appointed 09 Jun 2006
Resigned 01 Oct 2010

MCCONNELL, William Robert

Resigned
Trottick, PerthPH14 9SW
Born October 1946
Director
Appointed 16 Jun 2006
Resigned 06 Mar 2008

MURPHY, Damian

Resigned
Broadway, Leigh-On-SeaSS9 1AE
Born April 1971
Director
Appointed 01 Apr 2009
Resigned 01 May 2013

NELSON, Andrew Stephen

Resigned
21 Manse Park, NewtownardsBT23 4TN
Born December 1946
Director
Appointed 16 Jun 2006
Resigned 01 Apr 2009

NESBITT, Stephen

Resigned
Broadway, Leigh-On-SeaSS9 1AE
Born September 1961
Director
Appointed 23 Sept 2008
Resigned 02 Sept 2013

PURSLOW, Simon Richard

Resigned
Broadway, Leigh-On-SeaSS9 1AE
Born March 1953
Director
Appointed 01 Oct 2011
Resigned 03 May 2019

ROWSON, Andrew Derek

Resigned
Broadway, Leigh-On-SeaSS9 1AE
Born April 1966
Director
Appointed 01 Feb 2010
Resigned 30 Oct 2015

SIVERNS, Neil Frederick

Resigned
91 Prestwood Road West, WolverhamptonWV11 1HT
Born August 1965
Director
Appointed 16 Jun 2006
Resigned 31 Dec 2008

STIRLING, Gordon Archibald

Resigned
8 Viewfield Avenue, GlasgowG66 8HB
Born January 1954
Director
Appointed 09 Jun 2006
Resigned 12 Jan 2008
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Resolution
31 March 2021
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
31 March 2021
CERT10CERT10
Reregistration Public To Private Company
31 March 2021
RR02RR02
Re Registration Memorandum Articles
31 March 2021
MARMAR
Resolution
31 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Capital Cancellation Shares By Plc
29 May 2019
SH07Cancellation of Shares on Redemption
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Appoint Person Director Company With Name
9 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Secretary Company With Name
13 February 2011
TM02Termination of Secretary
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288cChange of Particulars
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
353353
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Re Registration Private To Public Limited Company
14 December 2006
CERT7CERT7
Auditors Statement
14 December 2006
AUDSAUDS
Auditors Report
14 December 2006
AUDRAUDR
Accounts Balance Sheet
14 December 2006
BSBS
Legacy
14 December 2006
43(3)e43(3)e
Legacy
14 December 2006
43(3)43(3)
Re Registration Memorandum Articles
14 December 2006
MARMAR
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Resolution
17 November 2005
RESOLUTIONSResolutions
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
287Change of Registered Office
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Incorporation Company
30 April 2004
NEWINCIncorporation