Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULTIBUILD INTERIORS LTD.
Company Information for

MULTIBUILD INTERIORS LTD.

C/O MAZARS LLP TOWER BRIDGE HOUSE, ST. KATHARINE'S WAY, LONDON, E1W 1DD,
Company Registration Number
03851546
Private Limited Company
Liquidation

Company Overview

About Multibuild Interiors Ltd.
MULTIBUILD INTERIORS LTD. was founded on 1999-09-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Multibuild Interiors Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MULTIBUILD INTERIORS LTD.
 
Legal Registered Office
C/O MAZARS LLP TOWER BRIDGE HOUSE
ST. KATHARINE'S WAY
LONDON
E1W 1DD
Other companies in SW1V
 
Previous Names
LABOURLINK LIMITED13/02/2009
Filing Information
Company Number 03851546
Company ID Number 03851546
Date formed 1999-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
Last Datalog update: 2020-01-12 12:43:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULTIBUILD INTERIORS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MULTIBUILD INTERIORS LTD.

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2015-10-01
MARK RICHARD ARRANDALE
Director 2017-07-28
NEIL DIXON
Director 2018-01-01
THOMAS ALLAN EDGCUMBE
Director 2017-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALAN CASSELLS-SMITH
Director 2017-04-03 2017-12-31
MARK FARRAH
Director 2013-11-14 2017-08-13
JOHN ANTHONY MEADE WALSH
Director 2017-04-03 2017-07-28
PAUL DAVID ENGLAND
Director 2014-12-05 2016-10-31
GREGORY WILLIAM MUTCH
Company Secretary 2013-05-01 2015-09-30
BEVERLEY EDWARD JOHN DEW
Director 2013-11-14 2014-12-05
MARK LLOYD CUTLER
Director 2014-07-21 2014-11-11
NIGEL LESLIE PRUE
Director 2010-01-29 2013-11-14
JOHN ANTHONY MEADE WALSH
Director 2010-01-29 2013-11-14
NIGEL LESLIE PRUE
Company Secretary 2010-01-29 2013-05-01
JASON MARK TAYLOR
Director 2010-04-21 2012-10-26
MICHAEL PEDEN
Director 1999-09-30 2011-02-04
ANTHONY LEONARD SHORT
Company Secretary 1999-09-30 2010-01-29
ANTHONY LEONARD SHORT
Director 1999-09-30 2010-01-29
KAREN ANNE WHITTAM
Company Secretary 2009-02-12 2010-01-20
KAREN ANNE WHITTAM
Director 2009-02-12 2010-01-20
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-09-30 1999-09-30
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-09-30 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED BALFOUR BEATTY LIVING PLACES LIMITED Company Secretary 2016-04-21 CURRENT 1986-10-24 Active
BNOMS LIMITED BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Company Secretary 2015-12-11 CURRENT 1995-10-05 Active
BNOMS LIMITED BALFOUR BEATTY WORKSMART LIMITED Company Secretary 2015-12-11 CURRENT 2010-02-16 Active
BNOMS LIMITED BIRSE GROUP SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BIRSE INTEGRATED SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Company Secretary 2015-10-01 CURRENT 1959-08-17 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2010-07-15 Active
BNOMS LIMITED BALFOUR BEATTY GROUND ENGINEERING LTD Company Secretary 2015-10-01 CURRENT 1957-11-22 Active
BNOMS LIMITED BRANLOW LIMITED Company Secretary 2015-10-01 CURRENT 1982-06-08 Liquidation
BNOMS LIMITED COWLIN MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-07-11 Liquidation
BNOMS LIMITED DEAN & DYBALL INVESTMENTS LIMITED Company Secretary 2015-10-01 CURRENT 1989-04-24 Liquidation
BNOMS LIMITED CHRIS BRITTON CONSULTANCY LIMITED Company Secretary 2015-10-01 CURRENT 2001-04-12 Liquidation
BNOMS LIMITED FOOTPRINT FURNITURE LIMITED Company Secretary 2015-10-01 CURRENT 2006-06-16 Liquidation
BNOMS LIMITED WILLIAM COWLIN (HOLDINGS) LIMITED Company Secretary 2015-10-01 CURRENT 1989-05-18 Liquidation
BNOMS LIMITED STAT 123 LIMITED Company Secretary 2015-10-01 CURRENT 1993-09-28 Liquidation
BNOMS LIMITED MULTIBUILD HOTELS AND LEISURE LTD Company Secretary 2015-10-01 CURRENT 2002-02-28 Liquidation
BNOMS LIMITED BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Company Secretary 2015-10-01 CURRENT 1968-01-18 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1905-02-23 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED Company Secretary 2015-10-01 CURRENT 1961-10-03 Active
BNOMS LIMITED MANSELL NORTH EAST LIMITED Company Secretary 2015-10-01 CURRENT 1987-07-17 Liquidation
BNOMS LIMITED BALFOUR BEATTY CE LIMITED Company Secretary 2015-10-01 CURRENT 1988-10-17 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-22 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1975-01-21 Active
BNOMS LIMITED BALFOUR KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1931-03-30 Active
BNOMS LIMITED BPH EQUIPMENT LIMITED Company Secretary 2015-10-01 CURRENT 1975-05-28 Active
BNOMS LIMITED BALFOUR BEATTY BUILD LIMITED Company Secretary 2015-10-01 CURRENT 1977-03-03 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 1980-12-02 Liquidation
BNOMS LIMITED BIRSE PROPERTIES LIMITED Company Secretary 2015-10-01 CURRENT 1982-09-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY BUILDING LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-31 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-18 Active
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1985-02-27 Active
BNOMS LIMITED BIRSE CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1986-01-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1993-05-17 Active
BNOMS LIMITED OFFICE PROJECTS LIMITED Company Secretary 2015-10-01 CURRENT 1994-08-30 Liquidation
BNOMS LIMITED BALFOUR BEATTY REFURBISHMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-09-28 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2002-07-10 Active
BNOMS LIMITED OFFICE PROJECTS GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2007-08-24 Liquidation
BNOMS LIMITED MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2009-06-12 Active
BNOMS LIMITED OFFICE PROJECTS (INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2011-08-22 Active
BNOMS LIMITED ABERDEEN CONSTRUCTION GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1925-11-12 Liquidation
BNOMS LIMITED BALFOUR BEATTY KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-12 Active
BNOMS LIMITED HALL & TAWSE LIMITED Company Secretary 2015-10-01 CURRENT 1937-11-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1987-08-24 Active
BNOMS LIMITED TESTING AND ANALYSIS LIMITED Company Secretary 2015-10-01 CURRENT 1973-04-06 Active
BNOMS LIMITED TRAFFIC FLOW LIMITED Company Secretary 2015-10-01 CURRENT 1987-11-27 Liquidation
BNOMS LIMITED STRATA CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1939-04-03 Active
BNOMS LIMITED RAYNESWAY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1960-12-21 Active
BNOMS LIMITED MANSELL PLC Company Secretary 2015-10-01 CURRENT 1932-05-06 Liquidation
BNOMS LIMITED LOUNSDALE ELECTRIC LIMITED Company Secretary 2015-10-01 CURRENT 1911-04-29 Active
BNOMS LIMITED HALL & TAWSE WESTERN LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-15 Active
BNOMS LIMITED HADEN YOUNG LIMITED Company Secretary 2015-10-01 CURRENT 1929-01-05 Active
BNOMS LIMITED KIRBY MACLEAN LIMITED Company Secretary 2015-10-01 CURRENT 1938-03-28 Liquidation
BNOMS LIMITED HADEN BUILDING SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1919-01-03 Active
BNOMS LIMITED BIRSE GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-16 Active
BNOMS LIMITED BALVAC LIMITED Company Secretary 2015-10-01 CURRENT 1933-10-04 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Company Secretary 2015-10-01 CURRENT 1926-07-30 Active
BNOMS LIMITED BALFOUR BEATTY INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1967-10-26 Active
BNOMS LIMITED BALFOUR BEATTY CIVILS LIMITED Company Secretary 2015-10-01 CURRENT 1959-09-14 Active
BNOMS LIMITED COWLIN GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2000-06-21 Active
BNOMS LIMITED DEAN & DYBALL LIMITED Company Secretary 2015-10-01 CURRENT 2001-06-12 Liquidation
BNOMS LIMITED TRANS4M LIMITED Company Secretary 2015-09-30 CURRENT 2002-01-29 Dissolved 2017-12-07
BNOMS LIMITED BALFOUR BEATTY MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 2002-11-14 Active
BNOMS LIMITED HEERY INTERNATIONAL LIMITED Company Secretary 2014-11-01 CURRENT 1992-10-28 Liquidation
BNOMS LIMITED BIGNELL & ASSOCIATES LIMITED Company Secretary 2014-11-01 CURRENT 2001-12-12 Active
BNOMS LIMITED HEERY HOLDINGS LIMITED Company Secretary 2014-11-01 CURRENT 1981-09-01 Liquidation
BNOMS LIMITED EDGAR ALLEN ENGINEERING LIMITED Company Secretary 2013-01-01 CURRENT 1967-02-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNOMS LIMITED BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
MARK RICHARD ARRANDALE MULTIBUILD HOTELS AND LEISURE LTD Director 2017-07-28 CURRENT 2002-02-28 Liquidation
MARK RICHARD ARRANDALE BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Director 2017-07-28 CURRENT 1993-05-17 Active
MARK RICHARD ARRANDALE MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Director 2017-07-28 CURRENT 2009-06-12 Active
NEIL DIXON MULTIBUILD HOTELS AND LEISURE LTD Director 2018-01-01 CURRENT 2002-02-28 Liquidation
NEIL DIXON MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Director 2018-01-01 CURRENT 2009-06-12 Active
NEIL DIXON ASHNESS MANAGEMENT SERVICES LTD Director 2015-12-07 CURRENT 2015-12-07 Active
THOMAS ALLAN EDGCUMBE BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Director 2017-08-14 CURRENT 2010-07-15 Active
THOMAS ALLAN EDGCUMBE MULTIBUILD HOTELS AND LEISURE LTD Director 2017-08-14 CURRENT 2002-02-28 Liquidation
THOMAS ALLAN EDGCUMBE BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Director 2017-08-14 CURRENT 1975-01-21 Active
THOMAS ALLAN EDGCUMBE BALFOUR BEATTY BUILD LIMITED Director 2017-08-14 CURRENT 1977-03-03 Active
THOMAS ALLAN EDGCUMBE BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Director 2017-08-14 CURRENT 1993-05-17 Active
THOMAS ALLAN EDGCUMBE BALFOUR BEATTY CIVIL ENGINEERING LIMITED Director 2017-08-14 CURRENT 2002-07-10 Active
THOMAS ALLAN EDGCUMBE MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Director 2017-08-14 CURRENT 2009-06-12 Active
THOMAS ALLAN EDGCUMBE BALFOUR BEATTY CONSTRUCTION LIMITED Director 2017-08-14 CURRENT 1987-08-24 Active
THOMAS ALLAN EDGCUMBE BALFOUR BEATTY CIVILS LIMITED Director 2017-08-14 CURRENT 1959-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-10-19AD02Register inspection address changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Canary Wharf London E14 5HU
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM 5 Churchill Place Canary Wharf London England E14 5HU England
2018-10-10600Appointment of a voluntary liquidator
2018-10-10LIQ01Voluntary liquidation declaration of solvency
2018-10-10LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-24
2018-05-30AD04Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU
2018-01-03AP01DIRECTOR APPOINTED MR NEIL DIXON
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN CASSELLS-SMITH
2017-10-19AP01DIRECTOR APPOINTED THOMAS ALLAN EDGCUMBE
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK FARRAH
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY MEADE WALSH
2017-08-01AP01DIRECTOR APPOINTED MARK RICHARD ARRANDALE
2017-04-05AP01DIRECTOR APPOINTED RICHARD ALAN CASSELLS-SMITH
2017-04-05AP01DIRECTOR APPOINTED JOHN ANTHONY MEADE WALSH
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID ENGLAND
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-08-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17CH01Director's details changed for Mr Paul David England on 2015-12-09
2015-12-10CH04SECRETARY'S DETAILS CHNAGED FOR BNOMS LIMITED on 2015-12-09
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM 130 Wilton Road London SW1V 1LQ
2015-10-26AP04Appointment of Bnoms Limited as company secretary on 2015-10-01
2015-10-26TM02APPOINTMENT TERMINATED, SECRETARY GREGORY MUTCH
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0129/09/15 FULL LIST
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW
2014-12-13AP01DIRECTOR APPOINTED MR PAUL DAVID ENGLAND
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUTLER
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-30AR0130/09/14 FULL LIST
2014-07-21AP01DIRECTOR APPOINTED MARK LLOYD CUTLER
2013-11-14AP01DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2013-11-14AP01DIRECTOR APPOINTED MR MARK FARRAH
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PRUE
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-30AR0130/09/13 FULL LIST
2013-09-30AD02SAIL ADDRESS CHANGED FROM: C/O BALFOUR BEATTY CONSTRUCTION CAVENDISH HOUSE CROSS STREET SALE CHESHIRE M33 7BU ENGLAND
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY MEADE WALSH / 19/09/2013
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LESLIE PRUE / 19/09/2013
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM CAVENDISH HOUSE CROSS STREET SALE CHESHIRE M33 7BU UNITED KINGDOM
2013-05-13AP03SECRETARY APPOINTED MR GREGORY WILLIAM MUTCH
2013-05-13TM02APPOINTMENT TERMINATED, SECRETARY NIGEL PRUE
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM THE PARAGON BUILDING, PEPPER ROAD, HAZEL GROVE STOCKPORT CHESHIRE SK7 5BU
2012-10-26AR0130/09/12 FULL LIST
2012-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-10-26AD02SAIL ADDRESS CREATED
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JASON TAYLOR
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-24AR0130/09/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEDEN
2010-10-21AR0130/09/10 FULL LIST
2010-10-21AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-04-21AP01DIRECTOR APPOINTED MR JASON MARK TAYLOR
2010-02-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-12AP01DIRECTOR APPOINTED NIGEL LESLIE PRUE
2010-02-12AP03SECRETARY APPOINTED NIGEL LESLIE PRUE
2010-02-12AP01DIRECTOR APPOINTED JOHN ANTHONY MEADE WALSH
2010-02-12TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY SHORT
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHORT
2010-02-12RES01ADOPT ARTICLES 29/01/2010
2010-01-20TM02APPOINTMENT TERMINATED, SECRETARY KAREN WHITTAM
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WHITTAM
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY LEONARD SHORT / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANNE WHITTAM / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD SHORT / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEDEN / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ANNE WHITTAM / 01/10/2009
2009-10-07AR0130/09/09 FULL LIST
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-06-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY SHORT / 08/06/2009
2009-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-13CERTNMCOMPANY NAME CHANGED LABOURLINK LIMITED CERTIFICATE ISSUED ON 13/02/09
2009-02-12288aSECRETARY APPOINTED MRS KAREN WHITTAM
2009-02-12288aDIRECTOR APPOINTED MRS KAREN WHITTAM
2008-11-04363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-02363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-27363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-05-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-27363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-07-22287REGISTERED OFFICE CHANGED ON 22/07/05 FROM: MULTIBUILD LTD, CENTURY HOUSE PEPPER ROAD, HAZEL GROVE STOCKPORT CHESHIRE SK7 5BU
2005-04-13AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-29363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/09/03
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to MULTIBUILD INTERIORS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MULTIBUILD INTERIORS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-07-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MULTIBUILD INTERIORS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MULTIBUILD INTERIORS LTD.
Trademarks
We have not found any records of MULTIBUILD INTERIORS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULTIBUILD INTERIORS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MULTIBUILD INTERIORS LTD. are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MULTIBUILD INTERIORS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULTIBUILD INTERIORS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MULTIBUILD INTERIORS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.