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.
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 | : |
|
Registered Address | : | Symons Construction, Penbeagle Industrial Estate, St. Ives, Cornwall, TR26 2JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Consols Farm, Consols, St. Ives, England, TR26 2HN | Director | 07 August 2012 | Active |
1, Bezurrell, Bezurrell Farm, Hayle, England, TR27 5HE | Director | 07 August 2012 | Active |
9, Tremar Road, St. Ives, England, TR26 1EX | Director | 07 August 2012 | Active |
Maricel, Steeple Lane, St. Ives, England, TR26 2AY | Director | 07 August 2012 | Active |
Lamorna, Treloyhan Park Road, St. Ives, England, TR26 2AH | Director | 07 August 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Officers | Change person director company with change date. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Capital | Capital allotment shares. | Download |
2017-10-19 | Capital | Capital cancellation shares. | Download |
2017-10-19 | Capital | Capital return purchase own shares. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
2017-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.