This company is commonly known as Sleaford Building Services Limited. The company was founded 20 years ago and was given the registration number 04900491. The firm's registered office is in SLEAFORD. You can find them at Heckington Business Park Station Road, Heckington, Sleaford, Lincolnshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | SLEAFORD BUILDING SERVICES LIMITED |
---|---|---|
Company Number | : | 04900491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2003 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heckington Business Park Station Road, Heckington, Sleaford, Lincolnshire, NG34 9JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heckington Business Park, Station Road, Heckington, Sleaford, NG34 9JH | Secretary | 01 April 2010 | Active |
Heckington Business Park, Station Road, Heckington, Sleaford, NG34 9JH | Director | 14 March 2005 | Active |
Heckington Business Park, Station Road, Heckington, Sleaford, NG34 9JH | Director | 06 April 2022 | Active |
Heckington Business Park, Station Road, Heckington, Sleaford, NG34 9JH | Director | 06 April 2022 | Active |
Heckington Business Park, Station Road, Heckington, Sleaford, NG34 9JH | Director | 03 July 2023 | Active |
Heckington Business Park, Station Road, Heckington, Sleaford, NG34 9JH | Director | 19 June 2013 | Active |
41 Hale Road, Heckington, NG34 9JN | Secretary | 14 March 2005 | Active |
16 Kyme Road, Heckington, Sleaford, NG34 9RS | Secretary | 16 September 2003 | Active |
Heckington Business Park, Station Road, Heckington, Sleaford, NG34 9JH | Secretary | 01 April 2010 | Active |
Heckington Business Park, Station Road, Heckington, Sleaford, NG34 9JH | Secretary | 15 May 2006 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 16 September 2003 | Active |
Heckington Business Park, Station Road, Heckington, Sleaford, NG34 9JH | Director | 26 October 2018 | Active |
Heckington Business Park, Station Road, Heckington, Sleaford, NG34 9JH | Director | 01 April 2010 | Active |
Heckington Business Park, Station Road, Heckington, Sleaford, NG34 9JH | Director | 15 May 2006 | Active |
Euro American Building, Rg Hodge, Plaza Wickhams Cay 1 PO BOX 3161, Road Town, Bvi, FOREIGN | Corporate Director | 16 December 2003 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Director | 16 September 2003 | Active |
Mr Barry Malcolm Exton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | Heckington Business Park, Station Road, Sleaford, NG34 9JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type full. | Download |
2023-09-07 | Resolution | Resolution. | Download |
2023-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Accounts | Accounts with accounts type full. | Download |
2023-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-07 | Accounts | Change account reference date company previous extended. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.