UKBizDB.co.uk

THE BUCKET & SPADE CONSTRUCTION COMPANY LIMITED

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

This company is commonly known as The Bucket & Spade Construction Company Limited. The company was founded 15 years ago and was given the registration number 06794272. The firm's registered office is in DEAL. You can find them at Suite 3a The Limes Business Centre, 6 Broad Street, Deal, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE BUCKET & SPADE CONSTRUCTION COMPANY LIMITED
Company Number:06794272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Suite 3a The Limes Business Centre, 6 Broad Street, Deal, Kent, United Kingdom, CT14 6ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3a, The Limes Business Centre, 6 Broad Street, Deal, United Kingdom, CT14 6ER

Secretary19 January 2009Active
Suite 3a, The Limes Business Centre, 6 Broad Street, Deal, United Kingdom, CT14 6ER

Director21 January 2009Active
Suite 3a, The Limes Business Centre, 6 Broad Street, Deal, United Kingdom, CT14 6ER

Director19 January 2009Active
Suite 3a, The Limes Business Centre, 6 Broad Street, Deal, United Kingdom, CT14 6ER

Director01 January 2013Active

People with Significant Control

Mr Anthony David Pound
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:Suite 3a, The Limes Business Centre, Deal, United Kingdom, CT14 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Dudley Pound
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:Suite 3a, The Limes Business Centre, Deal, United Kingdom, CT14 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Ralph Pound
Notified on:06 April 2016
Status:Active
Date of birth:February 1988
Nationality:English
Country of residence:United Kingdom
Address:Suite 3a, The Limes Business Centre, Deal, United Kingdom, CT14 6ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Address

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

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Address

Change sail address company with old address new address.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Address

Move registers to sail company with new address.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Officers

Change person director company with change date.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Persons with significant control

Change to a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Officers

Change person director company with change date.

Download
2016-10-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.