UKBizDB.co.uk

S & R CONSTRUCTION LIMITED

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

This company is commonly known as S & R Construction Limited. The company was founded 25 years ago and was given the registration number 03653041. The firm's registered office is in BRIERLEY HILL. You can find them at The Premier Industrial Estate The Leys, Brockmoor, Brierley Hill, West Midlands. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:S & R CONSTRUCTION LIMITED
Company Number:03653041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:The Premier Industrial Estate The Leys, Brockmoor, Brierley Hill, West Midlands, DY5 3UP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Premier Industrial Estate, The Leys, Brockmoor, Brierley Hill, DY5 3UP

Director14 December 2021Active
51, The Bungalow, Chapel Lane Swindon, Dudley, England, DY3 4PL

Director21 October 1998Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary21 October 1998Active
38 Chestnut Avenue, Dudley, DY1 4BW

Secretary21 October 1998Active
The Premier Industrial Estate, The Leys, Brockmoor, Brierley Hill, England, DY5 3UP

Secretary18 November 2011Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director21 October 1998Active
38 Oak Road, Dudley, DY1 4BQ

Director21 October 1998Active
38 Oak Road, Dudley, DY1 4BQ

Director21 October 1998Active
38 Chestnut Avenue, Dudley, DY1 4BW

Director21 October 1998Active

People with Significant Control

Mr Stephen Sankey
Notified on:05 March 2018
Status:Active
Date of birth:August 1969
Nationality:British
Address:The Premier Industrial Estate, The Leys, Brierley Hill, DY5 3UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven John Sankey
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:The Premier Industrial Estate, The Leys, Brierley Hill, DY5 3UP
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 (5 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
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Gazette

Gazette filings brought up to date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Officers

Termination secretary company with name termination date.

Download
2017-05-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.