UKBizDB.co.uk

SYMONS CONSTRUCTION LIMITED

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

This company is commonly known as Symons Construction Limited. The company was founded 11 years ago and was given the registration number 08170587. The firm's registered office is in ST. IVES. You can find them at Symons Construction, Penbeagle Industrial Estate, St. Ives, Cornwall. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SYMONS CONSTRUCTION LIMITED
Company Number:08170587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2012
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Symons Construction, Penbeagle Industrial Estate, St. Ives, Cornwall, TR26 2JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Consols Farm, Consols, St. Ives, England, TR26 2HN

Director07 August 2012Active
1, Bezurrell, Bezurrell Farm, Hayle, England, TR27 5HE

Director07 August 2012Active
9, Tremar Road, St. Ives, England, TR26 1EX

Director07 August 2012Active
Maricel, Steeple Lane, St. Ives, England, TR26 2AY

Director07 August 2012Active
Lamorna, Treloyhan Park Road, St. Ives, England, TR26 2AH

Director07 August 2012Active

People with Significant Control

Symons Construction Holdings Limited
Notified on:02 May 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 17, Penbeagle Industrial Estate, St Ives, United Kingdom, TR26 2JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Jefferies
Notified on:07 August 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Consols Farm, Consols, St. Ives, England, TR26 2HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Glen Peter Kent
Notified on:07 August 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:1 Bezurrel Barns, Bezurrel Farm, Relistian Lane, Hayle, England, TR27 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Christopher Charles Symons
Notified on:07 August 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Maricel, Steeple Lane, St. Ives, England, TR26 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-16Mortgage

Mortgage satisfy charge full.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Capital

Capital allotment shares.

Download
2017-10-19Capital

Capital cancellation shares.

Download
2017-10-19Capital

Capital return purchase own shares.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.