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

MICROBUILD LIMITED

MICROBUILD LTD, 196 DEANSGATE, MANCHESTER, M3 3WF,
Company Registration Number
04114738
Private Limited Company
Active

Company Overview

About Microbuild Ltd
MICROBUILD LIMITED was founded on 2000-11-27 and has its registered office in Manchester. The organisation's status is listed as "Active". Microbuild Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MICROBUILD LIMITED
 
Legal Registered Office
MICROBUILD LTD
196 DEANSGATE
MANCHESTER
M3 3WF
Other companies in M1
 
Previous Names
ESTIMATORS LIMITED06/07/2018
Filing Information
Company Number 04114738
Company ID Number 04114738
Date formed 2000-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB302617832  
Last Datalog update: 2024-02-06 17:12:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICROBUILD LIMITED
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.
Companies with same name MICROBUILD LIMITED
The following companies were found which have the same name as MICROBUILD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICROBUILD (MIDLANDS) LIMITED 37 WITLEY AVENUE SOLIHULL WEST MIDLANDS B91 3JD Active Company formed on the 2016-01-11
MICROBUILD PTY LTD Active Company formed on the 1981-12-21
MICROBUILDING MODEL DESIGN (PRIVATE LIMITED) KAKI BUKIT AVENUE 1 Singapore 417943 Active Company formed on the 2008-09-13
MICROBUILD PROPERTIES LIMITED 37 WITLEY AVENUE SOLIHULL UNITED KINGDOM B91 3JD Dissolved Company formed on the 2016-11-02
Microbuild I, LLC Delaware Unknown
Microbuilders, LLC Delaware Unknown
MICROBUILDING MODEL DESIGN CO., LIMITED Active Company formed on the 2007-05-10
MICROBUILD CORPORATION District of Columbia Unknown
Microbuilds Inc. 60 Lorindale Avenue Unit#3 Toronto Ontario M5M 3C2 Active Company formed on the 2020-04-21

Company Officers of MICROBUILD LIMITED

Current Directors
Officer Role Date Appointed
KAREN WHITBY
Company Secretary 2000-12-27
SIMON LEES
Director 2002-02-28
STEPHEN WHITBY
Director 2000-12-27
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD WAYNE
Nominated Secretary 2000-11-27 2000-12-27
YVONNE WAYNE
Nominated Director 2000-11-27 2000-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN WHITBY ESTIMATORS ONLINE LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-30 Active
KAREN WHITBY BUILDING ESTIMATORS LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-30 Active
KAREN WHITBY STRUCTURALCALC LIMITED Company Secretary 2003-09-30 CURRENT 2003-09-30 Active
SIMON LEES MATERIALS BIDDER LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
SIMON LEES FIND MY BUILDERS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
SIMON LEES TRADE BUILD MEDIA LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active - Proposal to Strike off
SIMON LEES DIRECT 2 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
SIMON LEES ESTIMATORS LIMITED Director 2002-02-11 CURRENT 2002-02-11 Active
STEPHEN WHITBY MATERIALS BIDDER LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
STEPHEN WHITBY FIND MY BUILDERS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
STEPHEN WHITBY TRADE BUILD MEDIA LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active - Proposal to Strike off
STEPHEN WHITBY DIRECT 2 LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
STEPHEN WHITBY AMATEUR TOURNAMENT GOLF LIMITED Director 2008-05-30 CURRENT 2008-05-30 Active - Proposal to Strike off
STEPHEN WHITBY SELF BUILD GROUP LIMITED Director 2005-10-26 CURRENT 2005-10-26 Active - Proposal to Strike off
STEPHEN WHITBY ESTIMATORS ONLINE LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active
STEPHEN WHITBY BUILDING ESTIMATORS LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active
STEPHEN WHITBY STRUCTURALCALC LIMITED Director 2003-09-30 CURRENT 2003-09-30 Active
STEPHEN WHITBY ESTIMATORS LIMITED Director 2002-02-11 CURRENT 2002-02-11 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Support ExcutiveExeter*Estimators Limited* *Job Title: Customer Support Executives* *Salary: 27,500* *Job Description* : We currently have opportunities for Customer Support2016-01-25

Jobs results powered by Indeed
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
2023-10-06REGISTERED OFFICE CHANGED ON 06/10/23 FROM C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England
2023-10-06Change of details for Mr Stephen Ian Whitby as a person with significant control on 2023-10-01
2023-10-06Change of details for Mr Simon Noel Kelsey Lees as a person with significant control on 2023-10-01
2023-10-06Director's details changed for Mr Stephen Ian Whitby on 2023-10-01
2023-10-06Director's details changed for Mr Simon Noel Kelsey Lees on 2023-10-01
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25Purchase of own shares
2023-04-25Cancellation of shares. Statement of capital on 2023-03-27 GBP 889
2023-02-24Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-24Memorandum articles filed
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-11-15CH01Director's details changed for Mr Stephen Ian Whitby on 2021-11-03
2021-11-15PSC04Change of details for Mr Stephen Ian Whitby as a person with significant control on 2021-11-03
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-10-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03TM02Termination of appointment of Karen Whitby on 2019-08-28
2019-03-18RES12Resolution of varying share rights or name
2019-03-14SH08Change of share class name or designation
2018-12-21SH0102/07/18 STATEMENT OF CAPITAL GBP 936
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06RES15CHANGE OF NAME 01/07/2018
2018-07-06CERTNMCompany name changed estimators LIMITED\certificate issued on 06/07/18
2018-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-11PSC04Change of details for Mr Stephen Whitby as a person with significant control on 2018-04-06
2018-04-10PSC04PSC'S CHANGE OF PARTICULARS / MR SIMON LEES / 06/04/2018
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEES / 06/04/2018
2018-04-10CH03SECRETARY'S DETAILS CHNAGED FOR KAREN WHITBY on 2018-04-06
2018-04-10PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN WHITBY / 06/04/2018
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WHITBY / 06/04/2018
2018-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WHITBY / 06/04/2018
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 916
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-10-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2017 FROM C/O LLOYD PIGGOTT WELLINGTON HOUSE 39/41 PICCADILLY MANCHESTER GREATER MANCHESTER M1 1LQ
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2017 FROM C/O LLOYD PIGGOTT WELLINGTON HOUSE 39/41 PICCADILLY MANCHESTER GREATER MANCHESTER M1 1LQ
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 916
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-08-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 916
2015-12-10AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-28AA01Current accounting period extended from 30/11/15 TO 31/12/15
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 916
2014-12-02AR0127/11/14 FULL LIST
2014-09-12AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 916
2013-12-10AR0127/11/13 FULL LIST
2013-08-28AA30/11/12 TOTAL EXEMPTION SMALL
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 76 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3SU
2013-01-21AR0127/11/12 FULL LIST
2012-07-11AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-08AR0127/11/11 FULL LIST
2011-06-13AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-22AR0127/11/10 FULL LIST
2010-08-17AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-09AR0127/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEES / 01/10/2009
2009-09-04AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-10-10AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-08288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2007-02-08288cSECRETARY'S PARTICULARS CHANGED
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-0788(2)RAD 19/05/06--------- £ SI 31@1=31 £ IC 885/916
2006-05-1988(2)RAD 27/02/06--------- £ SI 110@1=110 £ IC 775/885
2006-03-14363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2006-02-14169£ IC 1000/775 14/12/05 £ SR 225@1=225
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-11-25363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-02-05363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-04-14363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-03-09288aNEW DIRECTOR APPOINTED
2002-03-0988(2)RAD 08/01/02--------- £ SI 998@1=998 £ IC 2/1000
2001-12-28363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-02-05288aNEW DIRECTOR APPOINTED
2001-01-20288bDIRECTOR RESIGNED
2001-01-20287REGISTERED OFFICE CHANGED ON 20/01/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
2001-01-20288bSECRETARY RESIGNED
2001-01-20288aNEW SECRETARY APPOINTED
2000-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MICROBUILD LIMITED 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 MICROBUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-30 Outstanding YORKSHIRE BANK
Creditors
Creditors Due After One Year 2012-11-30 £ 17,101
Creditors Due After One Year 2011-11-30 £ 3,909
Creditors Due Within One Year 2012-11-30 £ 85,749
Creditors Due Within One Year 2011-11-30 £ 89,309

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICROBUILD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 92,975
Cash Bank In Hand 2011-11-30 £ 62,465
Current Assets 2012-11-30 £ 134,831
Current Assets 2011-11-30 £ 101,820
Debtors 2012-11-30 £ 41,856
Debtors 2011-11-30 £ 39,355
Shareholder Funds 2012-11-30 £ 48,284
Shareholder Funds 2011-11-30 £ 28,430
Tangible Fixed Assets 2012-11-30 £ 16,303
Tangible Fixed Assets 2011-11-30 £ 19,828

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICROBUILD LIMITED registering or being granted any patents
Domain Names

MICROBUILD LIMITED owns 4 domain names.

epmuldoon.co.uk   theselfbuildgroup.co.uk   building-estimators.co.uk   bmgs.co.uk  

Trademarks

Trademark applications by MICROBUILD LIMITED

MICROBUILD LIMITED is the Original Applicant for the trademark Image for mark UK00003056768 estimators-online.com ™ (UK00003056768) through the UKIPO on the 2014-05-23
Trademark classes: Cost price analysis services; price analysis services; information, advisory and consultancy services relating to the aforesaid services. Building estimation price services; information, advisory and consultancy services relating to the aforesaid services.
Income
Government Income
We have not found government income sources for MICROBUILD LIMITED. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as MICROBUILD LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where MICROBUILD LIMITED 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 MICROBUILD LIMITED 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 MICROBUILD LIMITED 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.