UKBizDB.co.uk

BRENTWOOD BUILDING CONTRACTORS LTD

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

This company is commonly known as Brentwood Building Contractors Ltd. The company was founded 17 years ago and was given the registration number 05956271. The firm's registered office is in BRENTWOOD. You can find them at Suite 1a, Second Floor, Hunter House Hutton Road, Shenfield, Brentwood, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:BRENTWOOD BUILDING CONTRACTORS LTD
Company Number:05956271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Suite 1a, Second Floor, Hunter House Hutton Road, Shenfield, Brentwood, England, CM15 8NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1a, Second Floor, Hunter House, Hutton Road, Shenfield, Brentwood, England, CM15 8NL

Director11 February 2019Active
Suite 1a, Second Floor, Hunter House, Hutton Road, Shenfield, Brentwood, England, CM15 8NL

Director28 October 2019Active
30 Gay Gardens, Dagenham, RM10 7TR

Secretary16 October 2006Active
3 Bridge Avenue, Upminster, RM14 2LX

Secretary17 January 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 October 2006Active
30 Gay Gardens, Dagenham, RM10 7TR

Director16 October 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 October 2006Active

People with Significant Control

Mr Jason Eldred
Notified on:18 January 2019
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:2nd Floor, Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Stephen Lock
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Romy House, 2nd Floor, Brentwood, United Kingdom, CM14 4EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Capital

Capital allotment shares.

Download
2022-12-23Capital

Capital allotment shares.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Address

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

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Capital

Capital allotment shares.

Download
2019-10-03Address

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

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Resolution

Resolution.

Download
2019-02-12Resolution

Resolution.

Download
2019-02-11Officers

Termination secretary company with name termination date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.