UKBizDB.co.uk

CB&I CONSTRUCTORS LIMITED

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

This company is commonly known as Cb&i Constructors Limited. The company was founded 69 years ago and was given the registration number 00541526. The firm's registered office is in . You can find them at 40 Eastbourne Terrace, London, , . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CB&I CONSTRUCTORS LIMITED
Company Number:00541526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1954
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:40 Eastbourne Terrace, London, W2 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 3, 566 Chiswick High Road, Chiswick Park, Chiswick, London, United Kingdom, W4 5YA

Secretary24 December 2020Active
Building 3, 566 Chiswick High Road, Chiswick Park, Chiswick, London, United Kingdom, W4 5YA

Director08 October 2018Active
Building 3, 566 Chiswick High Road, Chiswick Park, Chiswick, London, United Kingdom, W4 5YA

Director01 June 2023Active
5 Maria Terrace, London, E1 4NE

Secretary11 October 2007Active
205a Swakeleys Road, Uxbridge, UB10 8DW

Secretary01 December 1995Active
Cheam View, Howell Hill, Cheam Road, Cheam, United Kingdom, SM2 7LQ

Secretary20 February 2008Active
40 Eastbourne Terrace, London, W2 6LG

Secretary26 July 2018Active
Enoc House 2 1st Floor, Oud Metha Al Qutaeyat Road, PO BOX 2750, United Arab Emirates,

Secretary03 August 2004Active
205a Swakeleys Road, Ickkenham, Uxbridge, UB10 8DW

Secretary27 November 1998Active
40 Eastbourne Terrace, London, W2 6LG

Secretary01 March 2013Active
93 Crawford Street, London, W1H 1AT

Secretary-Active
8221 Lake Ridge Drive, Burr Ridge, Usa, FOREIGN

Director-Active
501 Devon Drive, Burr Ridge, Illinois 60521, Usa,

Director01 September 1995Active
34 Platts Lane, Hampstead, London, NW3 7NS

Director-Active
17 Buitenrustlaan, 2012, Bl Haarlem, The Netherlands,

Director24 June 2003Active
Apartment 117,, Wafi Apartments Oud Metha, Dubai, United Arab Emirates,

Director30 June 2005Active
The Green, Saxlingham, Nethergate, NR15 1TH

Director01 June 2001Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director07 July 2021Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director15 March 2019Active
205a Swakeleys Road, Uxbridge, UB10 8DW

Director01 June 2001Active
40 Eastbourne Terrace, London, W2 6LG

Director05 August 2009Active
40 Eastbourne Terrace, London, W2 6LG

Director30 June 2011Active
40 Eastbourne Terrace, London, W2 6LG

Director27 October 2011Active
680 North Lake Shore Drive, Lake Residence 903 Chicago Illindis 60611, Usa, FOREIGN

Director-Active
40 Eastbourne Terrace, London, W2 6LG

Director09 January 2006Active
14 Penn House, Main Avenue Moor Park, Northwood, HA6 2HH

Director13 November 1995Active
Little Haven Parsonage Lane, Westcott, Dorking, RH4 3NL

Director27 November 1998Active
40 Eastbourne Terrace, London, W2 6LG

Director14 May 2015Active
2 New Square, Bedfont Lakes Business Park, Feltham, United Kingdom, TW14 8HA

Director08 October 2018Active
39 Westmoreland Terrace, London, SW1V 4AQ

Director21 June 2004Active
Old Ashmead, Ashmead Lane, Denham Village, UB9 5BB

Director03 February 1993Active
40 Eastbourne Terrace, London, W2 6LG

Director08 October 2018Active
42 Pishiobury Drive, Sawbridgeworth, CM21 0AE

Director09 October 2006Active
42 Pishiobury Drive, Sawbridgeworth, CM21 0AE

Director21 June 2004Active
2 Lords Avenue, Bishops Park, Bishops Stortford, CM23 4PB

Director-Active

People with Significant Control

Cb&I Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Eastbourne Terrace, London, England, W2 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-02Address

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

Download
2024-01-30Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type small.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type small.

Download
2021-07-11Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-03-22Address

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

Download
2021-02-19Officers

Appoint person secretary company with name date.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2020-12-08Accounts

Accounts with accounts type small.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.