UKBizDB.co.uk

P.B. EDWARDS CONSTRUCTION LIMITED

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

This company is commonly known as P.b. Edwards Construction Limited. The company was founded 33 years ago and was given the registration number 02580626. The firm's registered office is in BASINGSTOKE. You can find them at Roentgen Court, Roentgen Road, Daneshill, Basingstoke, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:P.B. EDWARDS CONSTRUCTION LIMITED
Company Number:02580626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Roentgen Court, Roentgen Road, Daneshill, Basingstoke, Hampshire, RG24 8NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warren Farm Bramshill Road, Eversley, Hook, RG27 0PS

Secretary30 November 1998Active
Roentgen Court, Roentgen Road, Daneshill, Basingstoke, RG24 8NT

Director01 October 2018Active
Roentgen Court, Roentgen Road, Daneshill, Basingstoke, RG24 8NT

Director01 November 2009Active
145 Worting Road, Basingstoke, RG22 6NN

Secretary07 February 1991Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary07 February 1991Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary-Active
Roentgen Court, Roentgen Road, Daneshill, Basingstoke, RG24 8NT

Director31 August 2012Active
Roentgen Court, Roentgen Road, Daneshill, Basingstoke, RG24 8NT

Director02 October 2017Active
Warren Farm Bramshill Road, Eversley, Hook, RG27 0PS

Director07 February 1991Active

People with Significant Control

Mrs Susan Edwards
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Roentgen Court, Roentgen Road, Basingstoke, RG24 8NT
Nature of control:
  • Ownership of shares 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-25Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-27Accounts

Change account reference date company previous shortened.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Accounts

Change account reference date company previous shortened.

Download
2021-11-24Accounts

Change account reference date company previous extended.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Accounts

Change account reference date company previous shortened.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Accounts

Change account reference date company previous shortened.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Accounts

Change account reference date company previous shortened.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.