UKBizDB.co.uk

SIRCAR (BUILDERS) LIMITED

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

This company is commonly known as Sircar (builders) Limited. The company was founded 47 years ago and was given the registration number 01305334. The firm's registered office is in WHITCHURCH. You can find them at Ohc, Civic Park, Waymills Industrial Estate, Whitchurch, Shropshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:SIRCAR (BUILDERS) LIMITED
Company Number:01305334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1977
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Ohc, Civic Park, Waymills Industrial Estate, Whitchurch, Shropshire, SY13 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Dower House, Marbury, Whitchurch, United Kingdom, SY13 4LN

Secretary-Active
Yew Tree House, Bradley Lane, Maesfen, United Kingdom, SY13 4QX

Director10 August 2007Active
Old Dower House, Marbury, Whitchurch, United Kingdom, SY13 4LN

Director22 April 1993Active
Hawkestone View, Lacon Street Preeswood Prees, Whitchurch, SY13 2EP

Director-Active

People with Significant Control

Sircar Holdings Ltd
Notified on:16 January 2024
Status:Active
Country of residence:United Kingdom
Address:Yew Tree House, Maesfen, Whitchurch, United Kingdom, SY13 4QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Owen
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Yew Tree House, Maesfen, Whitchurch, United Kingdom, SY13 4QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor Owen
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Yew Tree House, Maesfen, Whitchurch, United Kingdom, SY13 4QX
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 (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
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2024-01-02Address

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

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Address

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

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2020-03-19Officers

Change person secretary company with change date.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Officers

Change person director company with change date.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.