Background WavePink WaveYellow Wave

WT BUILDING CONTRACTORS LTD (07771563)

WT BUILDING CONTRACTORS LTD (07771563) is an active UK company. incorporated on 13 September 2011. with registered office in Basildon. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. WT BUILDING CONTRACTORS LTD has been registered for 14 years. Current directors include TROTTER, Pete.

Company Number
07771563
Status
active
Type
ltd
Incorporated
13 September 2011
Age
14 years
Address
Unit 1 Carnival Park, Basildon, SS14 3WN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
TROTTER, Pete
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WT BUILDING CONTRACTORS LTD

WT BUILDING CONTRACTORS LTD is an active company incorporated on 13 September 2011 with the registered office located in Basildon. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. WT BUILDING CONTRACTORS LTD was registered 14 years ago.(SIC: 43999)

Status

active

Active since 14 years ago

Company No

07771563

LTD Company

Age

14 Years

Incorporated 13 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 24 September 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

GLAMNINE LIMITED
From: 13 September 2011To: 10 February 2016
Contact
Address

Unit 1 Carnival Park Basildon, SS14 3WN,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX
From: 30 April 2019To: 7 July 2025
PO Box 4385 07771563: Companies House Default Address Cardiff CF14 8LH
From: 11 February 2016To: 30 April 2019
Dept 1335 601 International House 223 Regent Street London W1B 2QD England
From: 10 February 2016To: 11 February 2016
Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
From: 30 October 2015To: 10 February 2016
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 16 September 2015To: 30 October 2015
The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
From: 27 March 2013To: 16 September 2015
the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
From: 13 September 2011To: 27 March 2013
Timeline

11 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
Sept 22
Director Left
Feb 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TROTTER, Pete

Active
Carnival Park, BasildonSS14 3WN
Born October 1977
Director
Appointed 25 Aug 2022

MITTEN, Charley

Resigned
601 International House, LondonW1B 2QD
Born December 1985
Director
Appointed 07 Nov 2018
Resigned 08 Feb 2023

THORNTON, Bryan Anthony

Resigned
601 International House, LondonW1B 2QD
Born July 1955
Director
Appointed 30 Oct 2015
Resigned 09 Feb 2016

TROTTER, Peter

Resigned
601 International House, LondonW1B 2QD
Born October 1977
Director
Appointed 09 Feb 2016
Resigned 25 Jan 2019

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 13 Sept 2011
Resigned 16 Sept 2015

CFS SECRETARIES LIMITED

Resigned
43 Owston Road, DoncasterDN6 8DA
Corporate director
Appointed 30 Oct 2015
Resigned 09 Feb 2016

Persons with significant control

1

Mr Pete Trotter

Active
601 International House, LondonW1B 2QD
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
31 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Default Companies House Registered Office Address Applied
8 January 2019
RP05RP05
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
10 February 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
6 November 2015
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
17 October 2014
AR01AR01
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Incorporation Company
13 September 2011
NEWINCIncorporation