BUILDING SOFTWARE LIMITED

Address:
Swallow Court Devonshire Gate, Sampford Peverell, Tiverton, Devon, EX16 7EJ

BUILDING SOFTWARE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03117419. The registration start date is October 24, 1995. The current status is Active.

Company Overview

Company Number 03117419
Company Name BUILDING SOFTWARE LIMITED
Registered Address Swallow Court Devonshire Gate
Sampford Peverell
Tiverton
Devon
EX16 7EJ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-10-24
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-11-12
Returns Last Update 2015-10-15
Confirmation Statement Due Date 2021-10-29
Confirmation Statement Last Update 2020-10-15
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62020 Information technology consultancy activities

Office Location

Address SWALLOW COURT DEVONSHIRE GATE
SAMPFORD PEVERELL
Post Town TIVERTON
County DEVON
Post Code EX16 7EJ

Companies with the same location

Entity Name Office Address
MEASURE2IMPROVE LIMITED Swallow Court Devonshire Gate, Sampford Peverell, Tiverton, EX16 7EJ

Companies with the same post code

Entity Name Office Address
THE BEAUTY ACCREDITORS LTD 5 Swallow Court, Tiverton, EX16 7EJ, England
THE BOUTIQUE HAIR AND BEAUTY TRAINING ACADEMY LTD 5-6 Swallow Court, Devonshire Gate, Tiverton, Devon, EX16 7EJ, United Kingdom
BRICKLAYING SOUTH WEST LTD 20 Swallow Court, Sampford Peverell, Tiverton, Devon, EX16 7EJ, England
PROTECTION VESSELS INTERNATIONAL LIMITED Unit 13/14, Swallow Court, Sampford Peverell, Tiverton, EX16 7EJ, England
SUPPLY CHAIN PARTNERING LIMITED Unit 17 Swallow Court Devonshire Gate, Sampford Peverell, Tiverton, Devon, EX16 7EJ
PGI LOGISTICS LTD. Unit 13/14, Swallow Court, Sampford Peverell, Tiverton, EX16 7EJ, England

Companies with the same post town

Entity Name Office Address
KINGSMARK PRODUCTS LTD Unit 2 Hartnoll Business Centre, Post Hill, Tiverton, Devon, EX16 4NG, United Kingdom
MID DEVON CONSTRUCTION PROPERTIES LTD 19 Old Road, Tiverton, EX16 4HJ, United Kingdom
SKETCHYBLUEMOON LTD Loneacres Farm, Oakford, Tiverton, EX16 9HD, England
GET ACTIVE SOUTH WEST LIMITED Twyford House, Kennedy Way, Tiverton, EX16 6RZ, England
COTTAGE BEER PROJECT LIMITED Brockhole Cottage, Morebath, Tiverton, Devon, EX16 9BZ, England
UK BUILDING PLASTICS SW LTD 19 Mountbatten Way, Tiverton, Devon, EX16 6SS, United Kingdom
REAPER CABLE LTD Hi-view, Withleigh, Tiverton, EX16 8JJ, England
SLOEBERRY CONSULTING LTD 33 Fairfield, Sampford Peverell, Tiverton, Devon, EX16 7DE, United Kingdom
THE YELLOW TREE WORKSHOP LTD 6 Queensway, Tiverton, EX16 6HT, England
ALL TOGETHER RACING LTD 41 Leat Street, Tiverton, Devon, EX16 5LG, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GAUDOIN, Donald Ashley Campbell Secretary (Active) Braemar Gardners Orchard, Glanville Road, Wedmore, BS28 4HG /
6 May 2008
British /
I T Consultant
GAUDOIN, Donald Ashley Campbell Director (Active) Braemar Gardners Orchard, Glanville Road, Wedmore, BS28 4HG December 1957 /
24 October 1995
British /
England
It Consultant
MARSHALL, John Roger Director (Active) 118 Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7JX April 1944 /
15 April 1997
British /
United Kingdom
Consultant
PINKNEY, William Simon Director (Active) 8 Groveside Close, Bookham, Leatherhead, Surrey, KT23 4LQ December 1955 /
24 October 1995
British /
England
Director
PINKNEY, William Simon Secretary (Resigned) 8 Groveside Close, Bookham, Leatherhead, Surrey, KT23 4LQ /
24 October 1995
British /
Purchasing Consultant
SMITH, Jacqueline Mary Secretary (Resigned) Chelston Manor, Chelston, Wellington, TA21 9HP /
1 January 2004
/
RAPID COMPANY SERVICES LIMITED Secretary (Resigned) 81a Corbets Tey Road, Upminster, Essex, RM14 2AJ /
24 October 1995
/
FERGUSON, Ian Peter Director (Resigned) 3 Millington Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9HT November 1955 /
24 October 1995
British /
England
Software Development
PINKNEY, William Simon Director (Resigned) 8 Groveside Close, Bookham, Leatherhead, Surrey, KT23 4LQ December 1955 /
24 October 1995
British /
England
Purchasing Consultant
RAPID NOMINEES LIMITED Director (Resigned) 81a Corbets Tey Road, Upminster, Essex, RM14 2AJ /
24 October 1995
/

Competitor

Search similar business entities

Post Town TIVERTON
Post Code EX16 7EJ
SIC Code 62020 - Information technology consultancy activities

Improve Information

Please provide details on BUILDING SOFTWARE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches