UKBizDB.co.uk

ENGLEFIELD BUILDING CONTRACTORS LIMITED

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

This company is commonly known as Englefield Building Contractors Limited. The company was founded 14 years ago and was given the registration number 07186310. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ENGLEFIELD BUILDING CONTRACTORS LIMITED
Company Number:07186310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Bank House, 81 St Judes Road, Englefield Green, Surrey, England, TW20 0DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Director11 March 2010Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Director11 March 2010Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Director11 March 2010Active

People with Significant Control

Mr Benjamin Stephen Gray
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Gray
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Gray
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Capital

Capital cancellation shares.

Download
2020-09-18Capital

Capital return purchase own shares.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Capital

Capital allotment shares.

Download
2020-07-24Capital

Capital allotment shares.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.