Background WavePink WaveYellow Wave

SUSTAINABLE BUILDING SOLUTIONS (UK) LIMITED (07713475)

SUSTAINABLE BUILDING SOLUTIONS (UK) LIMITED (07713475) is an active UK company. incorporated on 21 July 2011. with registered office in Skelmersdale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUSTAINABLE BUILDING SOLUTIONS (UK) LIMITED has been registered for 14 years. Current directors include HORROCKS, Derek Ian.

Company Number
07713475
Status
active
Type
ltd
Incorporated
21 July 2011
Age
14 years
Address
2b Maple Court, Skelmersdale, WN8 9TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HORROCKS, Derek Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE BUILDING SOLUTIONS (UK) LIMITED

SUSTAINABLE BUILDING SOLUTIONS (UK) LIMITED is an active company incorporated on 21 July 2011 with the registered office located in Skelmersdale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUSTAINABLE BUILDING SOLUTIONS (UK) LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07713475

LTD Company

Age

14 Years

Incorporated 21 July 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

2b Maple Court Maple View White Moss Business Park Skelmersdale, WN8 9TW,

Previous Addresses

2B Maple Court, Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG United Kingdom
From: 24 August 2012To: 13 August 2013
Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England
From: 21 July 2011To: 24 August 2012
Timeline

8 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
Apr 12
Funding Round
Sept 12
Share Issue
Nov 12
Funding Round
Nov 12
New Owner
Mar 18
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HORROCKS, Marian

Active
Maple Court, Maple View, SkelmersdaleWN8 9TG
Secretary
Appointed 01 Nov 2012

HORROCKS, Derek Ian

Active
Maple Court, Maple View, SkelmersdaleWN8 9TG
Born October 1968
Director
Appointed 21 Jul 2011

DOYLE, Lyn

Resigned
Castle Street, LiverpoolL2 9TL
Born October 1967
Director
Appointed 21 Jul 2011
Resigned 21 Jul 2011

Persons with significant control

1

Mr Derek Ian Horrocks

Active
Maple Court, Maple View, SkelmersdaleWN8 9TG
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 August 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Resolution
5 August 2022
RESOLUTIONSResolutions
Memorandum Articles
5 August 2022
MAMA
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Appoint Person Secretary Company With Name
2 September 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
15 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 November 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 November 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 November 2012
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 November 2012
MEM/ARTSMEM/ARTS
Capital Allotment Shares
20 November 2012
SH01Allotment of Shares
Resolution
20 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Legacy
12 September 2012
MG01MG01
Capital Variation Of Rights Attached To Shares
10 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 September 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 September 2012
SH01Allotment of Shares
Resolution
10 September 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Incorporation Company
21 July 2011
NEWINCIncorporation