UKBizDB.co.uk

S P BUILDING CONTRACTORS HEREFORD LTD

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

This company is commonly known as S P Building Contractors Hereford Ltd. The company was founded 21 years ago and was given the registration number 04747347. The firm's registered office is in HEREFORD. You can find them at Unit 8 Hereford Trade Park, Holmer Road, Hereford, Herefordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:S P BUILDING CONTRACTORS HEREFORD LTD
Company Number:04747347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 8 Hereford Trade Park, Holmer Road, Hereford, Herefordshire, HR4 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Hereford Trade Park, Holmer Road, Hereford, United Kingdom, HR4 9SG

Secretary01 April 2016Active
9, Fawley Close, Victoria Park, Hereford, HR1 1AL

Director23 October 2013Active
Southview Manor Farm, Upper Breinton, Hereford, HR4 7PJ

Secretary29 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 April 2003Active
South View, Manor Farm, Upper Breinton, Hereford, HR4 7PJ

Director29 April 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 April 2003Active

People with Significant Control

Mr Robert George Preece
Notified on:29 April 2017
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:South View, Breinton, Hereford, United Kingdom, HR4 7PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Alex Preece
Notified on:29 April 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:9, Fawley Close, Hereford, United Kingdom, HR1 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Officers

Termination director company with name termination date.

Download
2016-06-20Resolution

Resolution.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Officers

Appoint person secretary company with name date.

Download
2016-04-21Officers

Termination secretary company with name termination date.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.