Company NameBILD Workwear Ltd
DirectorPaul Robert Clark
Company StatusActive
Company Number08010581
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)
Previous NamesSide Consultancy Limited and LS Industrial Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NamePaul Robert Clark
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrowser Media Studios Stable Road
Colchester
CO2 7GL

Contact

Websiterunwildcreative.co.uk
Email address[email protected]

Location

Registered AddressBrowser Media Studios
Stable Road
Colchester
CO2 7GL
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Shareholders

1 at £1Paul Robert Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£191
Current Liabilities£6,925

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

25 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 April 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
3 August 2022Registered office address changed from 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE United Kingdom to Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS on 3 August 2022 (1 page)
22 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
29 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
25 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 April 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
5 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
2 April 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
14 March 2019Change of details for Mr Paul Clark as a person with significant control on 14 March 2018 (2 pages)
14 March 2019Director's details changed for Paul Robert Clark on 14 March 2018 (2 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
28 June 2017Registered office address changed from C/O Axis Accounting & Tax Solutions S5 Dugard House Peartree Road Stanway Colchester CO3 0UL to 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE on 28 June 2017 (1 page)
28 June 2017Registered office address changed from C/O Axis Accounting & Tax Solutions S5 Dugard House Peartree Road Stanway Colchester CO3 0UL to 4a Lodge Court Lodge Lane Langham Colchester CO4 5NE on 28 June 2017 (1 page)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
21 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-21
(3 pages)
21 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-21
(3 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
12 April 2013Registered office address changed from Certax Accounting (Colchester) S5 Dugard House Peartree Road Colchester CO3 0UL England on 12 April 2013 (1 page)
12 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
12 April 2013Registered office address changed from Certax Accounting (Colchester) S5 Dugard House Peartree Road Colchester CO3 0UL England on 12 April 2013 (1 page)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)