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.
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 | : |
|
Registered Address | : | Boundary House, Cricket Field Road, Uxbridge, Middlesex, England, UB8 1QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boundary House, Cricket Field Road, Uxbridge, England, UB8 1QG | Secretary | 30 October 1995 | Active |
Boundary House, Cricket Field Road, Uxbridge, England, UB8 1QG | Director | 30 October 1995 | Active |
Boundary House, Cricket Field Road, Uxbridge, England, UB8 1QG | Director | 30 October 1995 | Active |
Boundary House, Cricket Field Road, Uxbridge, England, UB8 1QG | Director | 30 October 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 October 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 October 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-02 | Officers | Change person secretary company with change date. | Download |
2020-09-02 | Officers | Change person director company with change date. | Download |
2020-09-02 | Officers | Change person director company with change date. | Download |
2020-09-02 | Officers | Change person director company with change date. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.