UKBizDB.co.uk

SUSTAINABLE BUILDING SERVICES (UK) LIMITED

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

This company is commonly known as Sustainable Building Services (uk) Limited. The company was founded 45 years ago and was given the registration number 01382149. The firm's registered office is in SKELMERSDALE. You can find them at Unit 2b Maple Court Maple View, White Moss Business Park, Skelmersdale, Lancs. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:SUSTAINABLE BUILDING SERVICES (UK) LIMITED
Company Number:01382149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1978
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 2b Maple Court Maple View, White Moss Business Park, Skelmersdale, Lancs, WN8 9TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2b, Maple Court, Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TG

Director22 April 2010Active
Unit 2b Maple Court, Maple View, White Moss Business Park, Skelmersdale, WN8 9TW

Director04 November 2011Active
Northaven 290 Newton Drive, Blackpool, FY3 8PZ

Secretary17 December 1997Active
125 Rosebery Road, Muswell Hill, London, N10 2LD

Secretary-Active
22 Gravners Field, Thornton Cleveleys, FY5 4EY

Secretary15 March 2002Active
Greenbank, Raikes Road, Little Thornton, FY5 5LU

Secretary28 July 2004Active
36, Kentwell Grove, West Derby, Liverpool, United Kingdom, L12 4DB

Director05 June 2015Active
164 Penrose Avenue, Blackpool, FY4 4JX

Director10 January 2003Active
Springfield, Garstang Road East, Little Singleton, FY7 8LX

Director-Active
125 Rosebery Road, London, N10 2LD

Director-Active
Greenbank, Raikes Road, Little Thornton, FY5 5LU

Director17 December 1997Active
4 Gordon Street, Blackpool, FY4 1AJ

Director17 December 1997Active

People with Significant Control

Sustainable Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2b, Maple Court, Maple View, Skelmersdale, United Kingdom, WN8 9TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-07-20Accounts

Change account reference date company previous extended.

Download
2021-10-05Officers

Change person director company with change date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Officers

Change person director company with change date.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-02-04Address

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

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type full.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Accounts

Accounts with accounts type full.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Accounts with accounts type full.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.