UKBizDB.co.uk

S.P.B. (BUILDING CONTRACTORS) LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:52 Station Approach, South Ruislip, Middlesex, HA4 6RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Abbey Meadow, Lelant, St Ives, United Kingdom, TR26 3LL

Secretary13 March 2023Active
25 Hurley Road, Greenford, United Kingdom, HA4 6RZ

Director13 March 2023Active
38 Gosforth Lane, Watford, United Kingdom, WD19 7US

Director13 March 2023Active
Pebbles, Pannier Lane, Carbis Bay, United Kingdom, TR23 2RF

Secretary-Active
Pebbles, Pannier Lane, Carbis Bay, St Ives, United Kingdom, TR26 2RF

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Appoint person secretary company with name date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-07-05Persons with significant control

Change to a person with significant control.

Download
2022-07-05Officers

Change person secretary company with change date.

Download
2022-07-04Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.