This company is commonly known as Cousins Building Services Limited. The company was founded 7 years ago and was given the registration number 10508660. The firm's registered office is in WOODFORD GREEN. You can find them at 349a Chigwell Road, , Woodford Green, . This company's SIC code is 43290 - Other construction installation.
Name | : | COUSINS BUILDING SERVICES LIMITED |
---|---|---|
Company Number | : | 10508660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2016 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 349a Chigwell Road, Woodford Green, England, IG8 8PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
349a, Chigwell Road, Woodford Green, England, IG8 8PE | Secretary | 02 December 2016 | Active |
349a, Chigwell Road, Woodford Green, England, IG8 8PE | Director | 02 December 2016 | Active |
Unit 1 , Samson House, Arterial Road, Basildon, England, SS15 6DR | Secretary | 02 December 2016 | Active |
Unit 1 , Samson House, Arterial Road, Basildon, United Kingdom, SS15 6DR | Director | 02 December 2016 | Active |
Unit 1 , Samson House, Arterial Road, Basildon, United Kingdom, SS15 6DR | Director | 02 December 2016 | Active |
Unit 1 , Samson House, Arterial Road, Basildon, United Kingdom, SS15 6DR | Director | 02 December 2016 | Active |
Mr Darryl James Sopp | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Samson House, Arterial Road, Basildon, England, SS15 6DR |
Nature of control | : |
|
Mr Lee Bacon | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 349a, Chigwell Road, Woodford Green, England, IG8 8PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
2018-11-20 | Officers | Change person secretary company with change date. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-10-29 | Address | Change registered office address company with date old address new address. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-11 | Officers | Termination secretary company with name termination date. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.