This company is commonly known as Staunton Building Contractors Limited. The company was founded 22 years ago and was given the registration number 04405719. The firm's registered office is in AYLESBURY. You can find them at C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | STAUNTON BUILDING CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 04405719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England, HP20 2PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB | Secretary | 01 May 2005 | Active |
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB | Director | 27 March 2002 | Active |
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB | Director | 27 March 2002 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 27 March 2002 | Active |
150 London Road, Biggleswade, SG18 8EH | Secretary | 28 November 2002 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 27 March 2002 | Active |
Mr Steven Paul Staunton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Aps Accountancy Limited, 4 Cromwell Court, Aylesbury, England, HP20 2PB |
Nature of control | : |
|
Mr Peter David Staunton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Aps Accountancy Limited, 4 Cromwell Court, Aylesbury, England, HP20 2PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-12 | Officers | Change person director company with change date. | Download |
2018-10-12 | Officers | Change person secretary company with change date. | Download |
2018-10-12 | Address | Change registered office address company with date old address new address. | Download |
2018-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Officers | Change person director company with change date. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-03 | Officers | Change person director company with change date. | Download |
2016-05-03 | Officers | Change person secretary company with change date. | Download |
2016-05-03 | Address | Change registered office address company with date old address new address. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.