UKBizDB.co.uk

SUKHVINDER SINGH BUILDERS LTD

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

This company is commonly known as Sukhvinder Singh Builders Ltd. The company was founded 6 years ago and was given the registration number 11241154. The firm's registered office is in SLOUGH. You can find them at 11 The Keys, Chalvey, Slough, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SUKHVINDER SINGH BUILDERS LTD
Company Number:11241154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2018
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:11 The Keys, Chalvey, Slough, England, SL1 2FY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
343a, Green Street, London, England, E13 9AR

Director13 April 2021Active
85, Aspen Drive, Wembley, England, HA0 2PW

Director01 October 2020Active
39 Union Road, Union Road, Wembley, England, HA0 4YG

Director01 August 2020Active
39, Union Road, Wembley, England, HA0 4YG

Director01 January 2020Active
11, The Keys, Chalvey, Slough, England, SL1 2FY

Director01 July 2020Active
39 Union Road, Union Road, Wembley, England, HA0 4YG

Director01 June 2020Active
343a, Green Street, London, England, E13 9AR

Director08 March 2018Active

People with Significant Control

Mr Sukhvinder Singh
Notified on:13 April 2021
Status:Active
Date of birth:July 1990
Nationality:Indian
Country of residence:England
Address:343a, Green Street, London, England, E13 9AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Shitalben Pragneshkumar Patel
Notified on:01 October 2020
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:11, The Keys, Slough, England, SL1 2FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nadeemuddin Mohammed
Notified on:01 October 2020
Status:Active
Date of birth:February 1971
Nationality:Indian
Country of residence:England
Address:85, Aspen Drive, Wembley, England, HA0 2PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ankitkumar Vijaybhai Patel
Notified on:01 August 2020
Status:Active
Date of birth:October 1990
Nationality:Indian
Country of residence:England
Address:39 Union Road, Union Road, Wembley, England, HA0 4YG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sukhvinder Singh
Notified on:01 June 2020
Status:Active
Date of birth:July 1990
Nationality:Indian
Country of residence:England
Address:8, Neville Road, London, England, E7 9QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Ankitkumar Vijaybhai Patel
Notified on:01 January 2020
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:39, Union Road, Wembley, England, HA0 4YG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sukhvinder Singh
Notified on:08 March 2018
Status:Active
Date of birth:July 1990
Nationality:Indian
Country of residence:England
Address:39, Union Road, Wembley, England, HA0 4YG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Address

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

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Address

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

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-01Address

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

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Address

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

Download

Copyright © 2024. All rights reserved.