UKBizDB.co.uk

CONSTRUCTION & BUILDING SERVICES (1994) LIMITED

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

This company is commonly known as Construction & Building Services (1994) Limited. The company was founded 29 years ago and was given the registration number 02936207. The firm's registered office is in SCARBOROUGH. You can find them at 6 Arundel Place, , Scarborough, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CONSTRUCTION & BUILDING SERVICES (1994) LIMITED
Company Number:02936207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Arundel Place, Scarborough, North Yorkshire, YO11 1TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookwood Moortown Road Nettleton, Caistor, Lincoln, LN7 6HY

Secretary07 June 1994Active
2, Todds Close, Tetney, Grimsby, England, DN36 5LD

Director07 June 1994Active
Highthorn Farm Kirby Lane, Yedingham, Malton, YO17 8SS

Director30 May 1995Active
Brookwood Moortown Road Nettleton, Caistor, Lincoln, LN7 6HY

Director07 June 1994Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary07 June 1994Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director07 June 1994Active

People with Significant Control

Mr Christopher Hockley
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:5&6 Manor Court, Manor Garth, Scarborough, England, YO11 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Garry Norman Hockley
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:5&6 Manor Court, Manor Garth, Scarborough, England, YO11 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Gregory
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:5&6 Manor Court, Manor Garth, Scarborough, England, YO11 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-29Mortgage

Mortgage charge whole release with charge number.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-06-29Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-06-29Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-06-29Mortgage

Mortgage charge whole release with charge number.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Mortgage

Mortgage charge whole release with charge number.

Download
2023-06-29Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-06-29Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-06-29Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-06-29Mortgage

Mortgage charge whole cease and release with charge number.

Download

Copyright © 2024. All rights reserved.