Warning: file_put_contents(c/7ea051d2097039dd84a54bc1d9538044.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Specialist Loft Conversions Ltd, CT10 1HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPECIALIST LOFT CONVERSIONS LTD

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

This company is commonly known as Specialist Loft Conversions Ltd. The company was founded 17 years ago and was given the registration number 05926766. The firm's registered office is in KENT. You can find them at 3 Lloyds Road, Broadstairs, Kent, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SPECIALIST LOFT CONVERSIONS LTD
Company Number:05926766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:3 Lloyds Road, Broadstairs, Kent, CT10 1HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Ramsgate Road, Margate, CT9 4BL

Secretary22 April 2009Active
3 Lloyds Road, Broadstairs, Kent, CT10 1HY

Director01 December 2017Active
113 Ramsgate Road, Margate, CT9 4BL

Director06 September 2006Active
9 Sandwood Road, Ramsgate, CT11 7DH

Secretary06 September 2006Active
2, Coronation Road, Ramsgate, United Kingdom, CT11 9QN

Director01 January 2010Active
113, Ramsgate Road, Margate, CT9 4BL

Director06 September 2006Active

People with Significant Control

Mr Stuart Barry Gardiner
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:113 Ramsgate Road, Margate, United Kingdom, CT9 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carl Richard Mandeville
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:113 Ramsgate Road, Margate, United Kingdom, CT9 4BL
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-06-26Officers

Change person director company with change date.

Download
2013-12-12Officers

Change person director company with change date.

Download
2013-11-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.