UKBizDB.co.uk

SRGP CONSTRUCTION LIMITED

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

This company is commonly known as Srgp Construction Limited. The company was founded 7 years ago and was given the registration number 10480781. The firm's registered office is in LONDON. You can find them at 33b Sydenham Park, , London, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:SRGP CONSTRUCTION LIMITED
Company Number:10480781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2016
End of financial year:21 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:33b Sydenham Park, London, England, SE26 4EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, School Lane, Wolverhampton, United Kingdom, WV10 8HY

Director02 March 2020Active
39, School Lane, Wolverhampton, United Kingdom, WV10 8HY

Director09 November 2023Active
46, Orchard Avenue, Hounslow, England, TW5 0DU

Director01 October 2018Active
39, School Lane, Wolverhampton, United Kingdom, WV10 8HY

Director02 February 2020Active
35 Stansfield Road, Hounslow, United Kingdom, TW4 7QD

Director16 November 2016Active

People with Significant Control

Mr Rafal Jacek Klichta
Notified on:02 March 2020
Status:Active
Date of birth:September 1983
Nationality:Polish
Country of residence:United Kingdom
Address:39, School Lane, Wolverhampton, United Kingdom, WV10 8HY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tadeusz Zdzislaw Krysztofiak
Notified on:02 February 2020
Status:Active
Date of birth:June 1991
Nationality:Polish
Country of residence:England
Address:33b, Sydenham Park, London, England, SE26 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Edvinas Dainauskas
Notified on:01 October 2018
Status:Active
Date of birth:May 1990
Nationality:Lithuanian
Country of residence:England
Address:46, Orchard Avenue, Hounslow, England, TW5 0DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Manjinder Singh
Notified on:16 November 2016
Status:Active
Date of birth:June 1980
Nationality:Indian
Country of residence:United Kingdom
Address:35 Stansfield Road, Hounslow, United Kingdom, TW4 7QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Officers

Appoint person director company with name date.

Download
2023-10-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-08Accounts

Accounts with accounts type dormant.

Download
2023-02-11Gazette

Gazette filings brought up to date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2022-11-22Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-09-23Gazette

Gazette filings brought up to date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-05-25Gazette

Gazette filings brought up to date.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-23Accounts

Accounts with accounts type dormant.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Address

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

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-11-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.