UKBizDB.co.uk

STAUNTON BUILDING CONTRACTORS LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43390 - Other building completion and finishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Secretary01 May 2005Active
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Director27 March 2002Active
C/O Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB

Director27 March 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary27 March 2002Active
150 London Road, Biggleswade, SG18 8EH

Secretary28 November 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director27 March 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-10-12Officers

Change person secretary company with change date.

Download
2018-10-12Address

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

Download
2018-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Officers

Change person director company with change date.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Officers

Change person director company with change date.

Download
2016-05-03Officers

Change person secretary company with change date.

Download
2016-05-03Address

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

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.