UKBizDB.co.uk

SEG BUILDING SERVICES LTD

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

This company is commonly known as Seg Building Services Ltd. The company was founded 6 years ago and was given the registration number 11005413. The firm's registered office is in HARLOW. You can find them at C/o Mills & Co Accountants Ltd Kao Hockham Building, Edinburgh Way, Harlow, Essex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:SEG BUILDING SERVICES LTD
Company Number:11005413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2017
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:C/o Mills & Co Accountants Ltd Kao Hockham Building, Edinburgh Way, Harlow, Essex, England, CM20 2NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mills Co Kao Hockham Building, Edinburgh Way, Harlow, United Kingdom, CM20 2NQ

Director10 October 2017Active
C/O Mills & Co Kao Hockham Building, Edinburgh Way, Harlow, England, CM20 2NQ

Director01 April 2022Active

People with Significant Control

Mr Alan Kelly
Notified on:23 October 2023
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:Mills & Co Accountants Ltd, Kao Hockham Building, Harlow, United Kingdom, CM20 2NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Rodger Gooch
Notified on:10 October 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Alston Oak Accountancy Services Ltd, Alston Oak, Harlow Road, Sawbridgeworth, England, CM21 0AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jonathan Rodger Gooch
Notified on:10 October 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Mills & Co Accountants Ltd, Kao Hockham Building, Harlow, England, CM20 2NQ
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 (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
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Address

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

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Capital

Capital allotment shares.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-01-27Change of name

Certificate change of name company.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Address

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

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.