UKBizDB.co.uk

SRI LANKA BUILD LTD

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

This company is commonly known as Sri Lanka Build Ltd. The company was founded 7 years ago and was given the registration number 10443514. The firm's registered office is in CHICHESTER. You can find them at 57 Oliver Whitby Road, , Chichester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SRI LANKA BUILD LTD
Company Number:10443514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:57 Oliver Whitby Road, Chichester, United Kingdom, PO19 3LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley Place, 15 Cawley Road, Chichester, England, PO19 1UZ

Director24 October 2016Active
Cawley Place, 15 Cawley Road, Chichester, England, PO19 1UZ

Director24 October 2016Active
4, Springbank, Chichester, England, PO19 6BX

Director24 October 2016Active
4, Springbank, Chichester, England, PO19 6BX

Director24 October 2016Active
Cawley Place, 15 Cawley Road, Chichester, England, PO19 1UZ

Director20 December 2016Active
27, Pound Farm Road, Chichester, United Kingdom, PO19 7PX

Director24 October 2016Active
27, Pound Farm Road, Chichester, United Kingdom, PO19 7PX

Director24 October 2016Active

People with Significant Control

Mr Thomas Harry Walker
Notified on:20 December 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Cawley Place, 15 Cawley Road, Chichester, England, PO19 1UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Emmanuel De Roubaix Malan
Notified on:24 October 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Cawley Place, 15 Cawley Road, Chichester, England, PO19 1UZ
Nature of control:
  • Significant influence or control
Dr Louise Hannah Mary Jarvis
Notified on:24 October 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Cawley Place, 15 Cawley Road, Chichester, England, PO19 1UZ
Nature of control:
  • Significant influence or control
Mr Anthony Neill Radice
Notified on:24 October 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Cawley Place, 15 Cawley Road, Chichester, England, PO19 1UZ
Nature of control:
  • Significant influence or control
Mrs Hannah Louise Radice
Notified on:24 October 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Cawley Place, 15 Cawley Road, Chichester, England, PO19 1UZ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Address

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

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.