UKBizDB.co.uk

BTB & SONS (BUILDERS) LTD

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

This company is commonly known as Btb & Sons (builders) Ltd. The company was founded 15 years ago and was given the registration number 06824607. The firm's registered office is in KING'S LYNN. You can find them at 11 King Street, , King's Lynn, Norfolk. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BTB & SONS (BUILDERS) LTD
Company Number:06824607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:11 King Street, King's Lynn, Norfolk, PE30 1ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22-26 King Street, King's Lynn, United Kingdom, PE30 1HJ

Director03 January 2024Active
10, Mountbatten Road, Dersingham, King's Lynn, England, PE31 6YE

Director19 February 2009Active

People with Significant Control

Mr Benjamin Thomas Burman
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:English
Country of residence:England
Address:10, Mountbatten Road, King's Lynn, England, PE31 6YE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-20Gazette

Gazette notice voluntary.

Download
2024-02-09Dissolution

Dissolution application strike off company.

Download
2024-01-07Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Capital

Capital allotment shares.

Download
2022-01-10Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Address

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

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.