UKBizDB.co.uk

STEEL BUILD MASTERS LIMITED

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

This company is commonly known as Steel Build Masters Limited. The company was founded 17 years ago and was given the registration number 05878134. The firm's registered office is in FAKENHAM. You can find them at Summerhill House, 1 Sculthorpe Road, Fakenham, Norfolk. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:STEEL BUILD MASTERS LIMITED
Company Number:05878134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Summerhill House, 1 Sculthorpe Road, Fakenham, Norfolk, NR21 9HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Twyford Mill Farmhouse West, Pig Lane, Bishop's Stortford, England, CM22 7PA

Secretary17 July 2006Active
Twyford Mill Farmhouse West, Pig Lane, Bishop's Stortford, England, CM22 7PA

Director17 July 2006Active
Birchwood, Vale Road, High Kelling, Holt, England, NR25 6RA

Director07 July 2009Active

People with Significant Control

Mrs Clare Gordon King
Notified on:28 September 2018
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Twyford Mill Farmhouse West, Pig Lane, Bishop's Stortford, England, CM22 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Charles Gardner
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Birchwood, Vale Road, Holt, England, NR25 6RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Maxwell Tjaden King
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:Australian
Country of residence:England
Address:Twyford Mill Farmhouse, Pig Lane, Bishop's Stortford, England, CM22 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Persons with significant control

Change to a person with significant control.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Capital

Capital return purchase own shares.

Download
2018-10-29Capital

Capital cancellation shares.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Accounts

Accounts with accounts type group.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Officers

Change person director company with change date.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.