UKBizDB.co.uk

SINGBUILD LIMITED

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

This company is commonly known as Singbuild Limited. The company was founded 28 years ago and was given the registration number 03096495. The firm's registered office is in LONDON. You can find them at 4th Floor, 3 More London Riverside, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SINGBUILD LIMITED
Company Number:03096495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 August 1995
End of financial year:05 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Arlington Avenue, London, N1 7AX

Secretary30 August 1995Active
18 Barrule Park, Ramsey, IM8 2BN

Secretary14 March 1996Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Corporate Secretary01 January 1999Active
6 Hilltop View, Farmhill, Douglas, ISLEMAN

Director14 March 1996Active
48 Fletcher Road, Chiswick, London, W4 5AS

Director07 March 2000Active
56 Howitt Road, Belsize Park, London, NW3 4LJ

Director07 March 2000Active
Birchleigh House, Hillberry Road, Onchan, IM3 4EU

Director01 January 1999Active
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL

Director31 May 2002Active
18 Barrule Park, Ramsey, IM8 2BN

Director14 March 1996Active
36 Seafield Crescent, Birch Hill, Onchan, IM3 3BZ

Director31 May 2002Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Director01 October 2003Active
Old School House, Rushen, IM9 5LR

Director14 March 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 August 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 August 1995Active

People with Significant Control

Crowncharm Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, 45 Monmouth Street, London, England, WC2H 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Fntc Third Nominee Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-11-13Address

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

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Termination secretary company with name termination date.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-24Dissolution

Dissolution application strike off company.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Officers

Change person director company with change date.

Download
2017-10-25Accounts

Accounts with accounts type micro entity.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Officers

Change corporate secretary company with change date.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Accounts

Accounts with accounts type total exemption full.

Download
2015-09-10Annual return

Annual return company with made up date no member list.

Download
2014-09-04Annual return

Annual return company with made up date no member list.

Download
2014-08-31Accounts

Accounts with accounts type total exemption full.

Download
2014-03-05Address

Change registered office address company with date old address.

Download
2013-10-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.