This company is commonly known as B2 Building Services Ltd. The company was founded 29 years ago and was given the registration number 02970678. The firm's registered office is in CHIPPENHAM. You can find them at 48 The Causeway, , Chippenham, Wiltshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | B2 BUILDING SERVICES LTD |
---|---|---|
Company Number | : | 02970678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1994 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 The Causeway, Chippenham, Wiltshire, England, SN15 3DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, The Causeway, Chippenham, England, SN15 3DD | Secretary | 06 December 2003 | Active |
16, Stainers Way, Chippenham, England, SN14 6XT | Director | 31 December 2019 | Active |
16, Stainers Way, Chippenham, England, SN14 6XT | Director | 31 December 2019 | Active |
48, The Causeway, Chippenham, England, SN15 3DD | Director | 03 October 1994 | Active |
11 Kings Road, Clifton, Bristol, BS8 4AB | Nominee Secretary | 23 September 1994 | Active |
Startley Cabin, Upper Seagry Road Upper Seagry, Chippenham, SN15 5HD | Secretary | 03 October 1994 | Active |
Rowans Forest Dale Road, Marlborough, SN8 2AS | Secretary | 30 June 1997 | Active |
11 Kings Road, Clifton, Bristol, BS8 4AB | Nominee Director | 23 September 1994 | Active |
81, The Street, Hullavington, Chippenham, United Kingdom, SN14 6DR | Director | 24 April 2007 | Active |
No 81 The Street, Hullavington, Chippenham, SN14 6DR | Director | 24 April 2007 | Active |
No 81 The Street, Hullavington, SN14 6DR | Director | 18 September 2003 | Active |
Startley Cabin, Upper Seagry Road Upper Seagry, Chippenham, SN15 5HD | Director | 03 October 1994 | Active |
Mr Robert Ian Rea | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48, The Causeway, Chippenham, England, SN15 3DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Change account reference date company current extended. | Download |
2019-07-01 | Officers | Change person director company with change date. | Download |
2019-07-01 | Officers | Change person secretary company with change date. | Download |
2019-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-01 | Address | Change registered office address company with date old address new address. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.