Warning: file_put_contents(c/375189a19fc753efdb19b71c67691435.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sendrig Construction Limited, NE2 1QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SENDRIG CONSTRUCTION LIMITED

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

This company is commonly known as Sendrig Construction Limited. The company was founded 43 years ago and was given the registration number 01553671. The firm's registered office is in JESMOND. You can find them at Andrew House, 4 Benton Terrace, Jesmond, Newcastle Upon Tyne. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SENDRIG CONSTRUCTION LIMITED
Company Number:01553671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1981
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Andrew House, 4 Benton Terrace, Jesmond, Newcastle Upon Tyne, NE2 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Andrew House, 4 Benton Terrace, Jesmond, NE2 1QU

Director01 March 2010Active
Andrew House, 4 Benton Terrace, Jesmond, NE2 1QU

Director-Active
32 Towers Close, Bedlington, NE22 5ER

Secretary-Active
16 Clifton Grove, Whitley Bay, NE25 9UB

Secretary30 August 2005Active
32 Towers Close, Bedlington, NE22 5ER

Director-Active
Andrew House, 4 Benton Terrace, Jesmond, NE2 1QU

Director29 January 2014Active
Andrew House, 4 Benton Terrace, Jesmond, NE2 1QU

Director16 June 2008Active
16 Clifton Grove, Whitley Bay, NE25 9UB

Director16 June 2008Active

People with Significant Control

Mrs Rita Lee
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:Andrew House, Jesmond, NE2 1QU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Kevin Lee
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:Andrew House, Jesmond, NE2 1QU
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-03-12Officers

Change person director company with change date.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-01Accounts

Accounts with accounts type small.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.