UKBizDB.co.uk

SOUTH HAMS BUILDING COMPANY LIMITED

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

This company is commonly known as South Hams Building Company Limited. The company was founded 19 years ago and was given the registration number 05227391. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOUTH HAMS BUILDING COMPANY LIMITED
Company Number:05227391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 September 2004
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43390 - Other building completion and finishing
  • 43910 - Roofing activities
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, Flood Street, Stoke Gabriel, Totnes, England, TQ9 6QL

Secretary10 September 2004Active
Hill House, Flood Street, Stoke Gabriel, Totnes, England, TQ9 6QL

Director10 September 2004Active
Hill House, Flood Street, Stoke Gabriel, Totnes, England, TQ9 6QL

Director10 September 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary10 September 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director10 September 2004Active

People with Significant Control

Mrs Sharon Rogers
Notified on:10 September 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Middlemead, Paignton Road, Totnes, England, TQ9 6QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Boyd Allan Rogers
Notified on:10 September 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Middle Mead, Paignton Road, Totnes, England, TQ9 6QF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved liquidation.

Download
2021-03-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-10Insolvency

Liquidation disclaimer notice.

Download
2020-02-07Address

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

Download
2020-02-06Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-06Resolution

Resolution.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Resolution

Resolution.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Officers

Change person director company with change date.

Download
2016-03-03Officers

Change person director company with change date.

Download
2016-03-03Officers

Change person secretary company with change date.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Officers

Change person director company with change date.

Download
2015-08-21Officers

Change person director company with change date.

Download
2015-08-21Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.