UKBizDB.co.uk

B38 PROJECTS LTD

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

This company is commonly known as B38 Projects Ltd. The company was founded 10 years ago and was given the registration number 08945716. The firm's registered office is in HUDDERSFIELD. You can find them at 7 Northumberland Street, , Huddersfield, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:B38 PROJECTS LTD
Company Number:08945716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2014
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:7 Northumberland Street, Huddersfield, England, HD1 1RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

Director18 March 2014Active
C/O Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

Director23 October 2015Active
C/O Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, LS15 4LG

Director10 November 2015Active
Unit 1, Lakeside Calder Island Way, Wakefield, England, WF2 7AW

Director18 March 2014Active
Unit A, Cedar Court Office Park, Denby Dale Road, Wakefield, England, WF4 3QZ

Director02 April 2014Active

People with Significant Control

Mr Richard Sommerville
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:C/O Gaines Robson Insolvency Ltd, Carrwood Park, Leeds, LS15 4LG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Needham
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:C/O Gaines Robson Insolvency Ltd, Carrwood Park, Leeds, LS15 4LG
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-04-09Gazette

Gazette dissolved liquidation.

Download
2023-01-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-13Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-13Resolution

Resolution.

Download
2021-03-19Address

Change registered office address company with date old address new address.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Address

Change registered office address company with date old address new address.

Download
2019-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-19Address

Change registered office address company with date old address new address.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Officers

Change person director company with change date.

Download
2017-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.