This company is commonly known as Ongar Building Services Limited. The company was founded 19 years ago and was given the registration number 05153358. The firm's registered office is in WITHAM. You can find them at Dickens House, Guithavon Street, Witham, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ONGAR BUILDING SERVICES LIMITED |
---|---|---|
Company Number | : | 05153358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2004 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dickens House, Guithavon Street, Witham, Essex, England, CM8 1BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Ashton House, High Street, Ongar, England, CM5 9AA | Director | 14 June 2004 | Active |
2 Ashton House, High Street, Ongar, England, CM5 9AA | Secretary | 14 June 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 14 June 2004 | Active |
2 Ashton House, High Street, Ongar, England, CM5 9AA | Director | 09 October 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 14 June 2004 | Active |
Mr Allen William Bush | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Ashton House, High Street, Ongar, England, CM5 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-12 | Officers | Change person director company with change date. | Download |
2022-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-14 | Officers | Termination secretary company with name termination date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Capital | Capital cancellation shares. | Download |
2022-08-17 | Capital | Capital return purchase own shares. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-06 | Capital | Capital allotment shares. | Download |
2017-04-06 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.