This company is commonly known as S.p.b. (building Contractors) Limited. The company was founded 37 years ago and was given the registration number 02033291. The firm's registered office is in MIDDLESEX. You can find them at 52 Station Approach, South Ruislip, Middlesex, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | S.P.B. (BUILDING CONTRACTORS) LIMITED |
---|---|---|
Company Number | : | 02033291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Station Approach, South Ruislip, Middlesex, HA4 6RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Abbey Meadow, Lelant, St Ives, United Kingdom, TR26 3LL | Secretary | 13 March 2023 | Active |
25 Hurley Road, Greenford, United Kingdom, HA4 6RZ | Director | 13 March 2023 | Active |
38 Gosforth Lane, Watford, United Kingdom, WD19 7US | Director | 13 March 2023 | Active |
Pebbles, Pannier Lane, Carbis Bay, United Kingdom, TR23 2RF | Secretary | - | Active |
Pebbles, Pannier Lane, Carbis Bay, St Ives, United Kingdom, TR26 2RF | Director | - | Active |
Mrs Emma Jane Rogers | ||
Notified on | : | 13 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Abbey Meadow, Lelant, St Ives, United Kingdom, TR26 3LL |
Nature of control | : |
|
Mr Eamonn Neil Murphy | ||
Notified on | : | 13 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 25 Hurley Road, Greenford, United Kingdom, HA4 6RZ |
Nature of control | : |
|
Mr Scott Richard Wareham | ||
Notified on | : | 13 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38 Gosforth Lane, Watford, United Kingdom, WD19 7US |
Nature of control | : |
|
Mr Stephen Patrick Bonnefoy | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pebbles, Pannier Lane, Carbis Bay, United Kingdom, TR23 2RF |
Nature of control | : |
|
Mrs Michele Jane Bonnefoy | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pebbles, Pannier Lane, Carbis Bay, United Kingdom, TR23 2RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Officers | Termination secretary company with name termination date. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Officers | Appoint person director company with name date. | Download |
2023-03-13 | Officers | Appoint person secretary company with name date. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Officers | Change person secretary company with change date. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2021-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.