UKBizDB.co.uk

COURT MILL BUILDERS LTD

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

This company is commonly known as Court Mill Builders Ltd. The company was founded 10 years ago and was given the registration number 08996829. The firm's registered office is in ILMINSTER. You can find them at Old Bank Building, East Street, Ilminster, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COURT MILL BUILDERS LTD
Company Number:08996829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Old Bank Building, East Street, Ilminster, England, TA19 0AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Bank Building, East Street, Ilminster, England, TA19 0AJ

Director15 April 2014Active
Old Bank Building, East Street, Ilminster, England, TA19 0AJ

Director15 April 2014Active
Old Bank Building, East Street, Ilminster, England, TA19 0AJ

Director15 April 2014Active
Old Bank Building, East Street, Ilminster, England, TA19 0AJ

Director15 April 2014Active
Old Bank Building, East Street, Ilminster, England, TA19 0AJ

Corporate Secretary22 April 2016Active
16, Hammet Street, Taunton, England, TA1 1RZ

Corporate Secretary15 April 2014Active

People with Significant Control

Mrs Susan Ann Key
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Old Bank Building, East Street, Ilminster, England, TA19 0AJ
Nature of control:
  • Significant influence or control
Mrs Natalie Rebecca Ford
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Old Bank Building, East Street, Ilminster, England, TA19 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Charles Key
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:Old Bank Building, East Street, Ilminster, England, TA19 0AJ
Nature of control:
  • Significant influence or control
Mr Mark Owen Ford
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Old Bank Building, East Street, Ilminster, England, TA19 0AJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Officers

Termination secretary company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-22Officers

Appoint corporate secretary company with name date.

Download
2016-04-22Officers

Termination secretary company with name termination date.

Download
2016-04-22Address

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

Download

Copyright © 2024. All rights reserved.