UKBizDB.co.uk

SEMENT BRICKLAYING CONTRACTORS LIMITED

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

This company is commonly known as Sement Bricklaying Contractors Limited. The company was founded 11 years ago and was given the registration number 08250466. The firm's registered office is in SALTASH. You can find them at Unit 2 River Court, Kingsmill Road, Saltash, Cornwall. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SEMENT BRICKLAYING CONTRACTORS LIMITED
Company Number:08250466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 2 River Court, Kingsmill Road, Saltash, Cornwall, United Kingdom, PL12 6LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, River Court, Kingsmill Road, Saltash, United Kingdom, PL12 6LE

Director05 April 2013Active
Unit 2, River Court, Kingsmill Road, Saltash, United Kingdom, PL12 6LE

Director12 October 2012Active
Unit 2, River Court, Kingsmill Road, Saltash, United Kingdom, PL12 6LE

Director05 April 2013Active
15, Bishops Close, Saltash, United Kingdom, PL12 6HP

Director29 October 2012Active

People with Significant Control

Mr Samuel Joseph Murphy
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, River Court, Saltash, United Kingdom, PL12 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Newman
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, River Court, Saltash, United Kingdom, PL12 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Paul William Clarke
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, River Court, Saltash, United Kingdom, PL12 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Capital

Capital allotment shares.

Download
2023-01-04Capital

Capital allotment shares.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-10-29Officers

Change person director company with change date.

Download
2021-10-29Persons with significant control

Change to a person with significant control.

Download
2021-10-29Persons with significant control

Change to a person with significant control.

Download
2021-10-29Persons with significant control

Change to a person with significant control.

Download
2021-10-29Officers

Change person director company with change date.

Download
2021-10-29Officers

Change person director company with change date.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Address

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

Download
2020-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.