UKBizDB.co.uk

AUSTIN'S CONTRACTORS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Austin's Contractors Ltd. The company was founded 21 years ago and was given the registration number 04620491. The firm's registered office is in FROME. You can find them at Egford Depot, Egford Hill, Frome, Somerset. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:AUSTIN'S CONTRACTORS LTD
Company Number:04620491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Egford Depot, Egford Hill, Frome, Somerset, BA11 3JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egford Depot, Egford Hill, Frome, BA11 3JF

Director01 June 2018Active
Egford Depot, Egford Hill, Frome, BA11 3JF

Director30 June 2021Active
15 Flowerfield, Nunney, Frome, BA11 4NF

Secretary18 December 2002Active
Egford Depot, Egford Hill, Frome, England, BA11 3JF

Director18 December 2002Active
Egford Depot, Egford Hill, Frome, BA11 3JF

Director06 April 2016Active

People with Significant Control

Mr Jordan Hill
Notified on:07 July 2021
Status:Active
Date of birth:September 1992
Nationality:English
Country of residence:United Kingdom
Address:Egford Depot, Egford Hill, Frome, United Kingdom, BA11 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Sarah Jayne Cann
Notified on:07 July 2021
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Egford Depot, Egford Hill, Frome, United Kingdom, BA11 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Vivien Austin
Notified on:19 July 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:Egford Depot, Egford Hill, Frome, BA11 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bernard Monty Austin
Notified on:19 July 2016
Status:Active
Date of birth:September 1944
Nationality:British
Address:Egford Depot, Egford Hill, Frome, BA11 3JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Resolution

Resolution.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Capital

Capital allotment shares.

Download
2018-08-09Capital

Capital allotment shares.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-06-01Officers

Termination secretary company with name termination date.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.