UKBizDB.co.uk

SOUTH BUCKS CONSTRUCTION LTD.

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

This company is commonly known as South Bucks Construction Ltd.. The company was founded 28 years ago and was given the registration number 03119422. The firm's registered office is in UXBRIDGE. You can find them at Boundary House, Cricket Field Road, Uxbridge, Middlesex. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:SOUTH BUCKS CONSTRUCTION LTD.
Company Number:03119422
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1995
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Boundary House, Cricket Field Road, Uxbridge, Middlesex, England, UB8 1QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boundary House, Cricket Field Road, Uxbridge, England, UB8 1QG

Secretary30 October 1995Active
Boundary House, Cricket Field Road, Uxbridge, England, UB8 1QG

Director30 October 1995Active
Boundary House, Cricket Field Road, Uxbridge, England, UB8 1QG

Director30 October 1995Active
Boundary House, Cricket Field Road, Uxbridge, England, UB8 1QG

Director30 October 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 October 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 October 1995Active

People with Significant Control

Mrs Jacqueline Anne Budgen
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Boundary House, Cricket Field Road, Uxbridge, England, UB8 1QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tina Marie Vaul
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Boundary House, Cricket Field Road, Uxbridge, England, UB8 1QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Catherine Elizabeth Munns
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Boundary House, Cricket Field Road, Uxbridge, England, UB8 1QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter James Budgen
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Boundary House, Cricket Field Road, Uxbridge, England, UB8 1QG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Collins
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Boundary House, Cricket Field Road, Uxbridge, England, UB8 1QG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary William Vaul
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Boundary House, Cricket Field Road, Uxbridge, England, UB8 1QG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-09-02Officers

Change person secretary company with change date.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-01Address

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

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Mortgage

Mortgage satisfy charge full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.