UKBizDB.co.uk

P.U.BAINS BUILDERS LTD

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

This company is commonly known as P.u.bains Builders Ltd. The company was founded 5 years ago and was given the registration number 11878364. The firm's registered office is in BIRMINGHAM. You can find them at 36 Chantry Road, Handsworth, Birmingham, West Midlands. This company's SIC code is 43310 - Plastering.

Company Information

Name:P.U.BAINS BUILDERS LTD
Company Number:11878364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering
  • 43390 - Other building completion and finishing
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:36 Chantry Road, Handsworth, Birmingham, West Midlands, United Kingdom, B21 9JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Millfield Road, Birmingham, England, B20 1EE

Director01 August 2023Active
36, Chantry Road, Handsworth, Birmingham, United Kingdom, B21 9JB

Director01 October 2019Active
22, Millfield Road, Birmingham, England, B20 1EE

Director01 August 2022Active
36, Chantry Road, Handsworth, Birmingham, United Kingdom, B21 9JB

Director13 March 2019Active

People with Significant Control

Mr Raj Singh Chuhan
Notified on:01 August 2023
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:22, Millfield Road, Birmingham, England, B20 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Avtar Singh
Notified on:01 August 2022
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:22, Millfield Road, Birmingham, England, B20 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mandeep Kaur
Notified on:01 October 2019
Status:Active
Date of birth:August 1981
Nationality:Indian
Country of residence:United Kingdom
Address:36, Chantry Road, Birmingham, United Kingdom, B21 9JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Avtar Singh
Notified on:13 March 2019
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:36, Chantry Road, Birmingham, United Kingdom, B21 9JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Address

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

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-03-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.