UKBizDB.co.uk

SAMUELS BUILDERS LIMITED

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

This company is commonly known as Samuels Builders Limited. The company was founded 14 years ago and was given the registration number 07237001. The firm's registered office is in FAKENHAM. You can find them at 10 Oak Street, , Fakenham, Norfolk. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:SAMUELS BUILDERS LIMITED
Company Number:07237001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2010
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:10 Oak Street, Fakenham, Norfolk, NR21 9DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Oak Street, Fakenham, NR21 9DY

Director08 March 2011Active
63, Crabbe Road, Wighton, Wells-Next-The-Sea, United Kingdom, NR23 1PP

Director27 April 2010Active
63, Crabbe Road, Wighton, Wells-Next-The-Sea, United Kingdom, NR23 1PP

Director27 April 2010Active

People with Significant Control

Mrs Katie Louise Hulme
Notified on:01 July 2016
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:10, Oak Street, Fakenham, England, NR21 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin John Davis
Notified on:01 July 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:10, Oak Street, Fakenham, England, NR21 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Samuel James Davis
Notified on:01 July 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:10, Oak Street, Fakenham, England, NR21 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-18Dissolution

Dissolution application strike off company.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Officers

Change person director company with change date.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-17Accounts

Accounts with accounts type total exemption small.

Download
2014-07-14Address

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

Download
2014-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Accounts with accounts type total exemption small.

Download
2013-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.