UKBizDB.co.uk

CORNERSTONE BUILDING SERVICES LIMITED

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

This company is commonly known as Cornerstone Building Services Limited. The company was founded 21 years ago and was given the registration number 04533466. The firm's registered office is in LONDON. You can find them at 245 Acton Lane, Park Royal, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CORNERSTONE BUILDING SERVICES LIMITED
Company Number:04533466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2002
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:245 Acton Lane, Park Royal, London, NW10 7NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 The Aquarium 1-7, King Street, Reading, RG1 2AN

Secretary26 August 2015Active
Unit 8 The Aquarium 1-7, King Street, Reading, RG1 2AN

Director30 September 2015Active
Unit 8 The Aquarium 1-7, King Street, Reading, RG1 2AN

Director09 July 2019Active
51 South Cottage Gardens, Chorleywood, WD3 5EH

Secretary07 October 2004Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary12 September 2002Active
5a Frascati Way, Maidenhead, United Kingdom, SL6 4UY

Director12 September 2002Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director12 September 2002Active

People with Significant Control

Mr Arran David Coulson
Notified on:02 September 2019
Status:Active
Date of birth:February 1978
Nationality:British
Address:Unit 8 The Aquarium 1-7, King Street, Reading, RG1 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christian John Pearce
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:Unit 8 The Aquarium 1-7, King Street, Reading, RG1 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Pearce
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Unit 8 The Aquarium 1-7, King Street, Reading, RG1 2AN
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 (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
2023-11-16Insolvency

Liquidation in administration progress report.

Download
2023-07-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-07-03Insolvency

Liquidation in administration proposals.

Download
2023-06-30Insolvency

Liquidation in administration proposals.

Download
2023-05-15Address

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

Download
2023-05-15Insolvency

Liquidation in administration appointment of administrator.

Download
2023-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-17Officers

Change person secretary company with change date.

Download
2021-09-16Persons with significant control

Change to a person with significant control.

Download
2021-09-16Persons with significant control

Change to a person with significant control.

Download
2021-09-16Persons with significant control

Change to a person with significant control.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Resolution

Resolution.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Capital

Capital allotment shares.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.