UKBizDB.co.uk

TRADEMARK BUILDING SERVICES LIMITED

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

This company is commonly known as Trademark Building Services Limited. The company was founded 11 years ago and was given the registration number 08447640. The firm's registered office is in BEXLEY. You can find them at Unit 42 The Coach House, St Mary's Business Centre, 66-70 Bourne Road,, Bexley, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TRADEMARK BUILDING SERVICES LIMITED
Company Number:08447640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 42 The Coach House, St Mary's Business Centre, 66-70 Bourne Road,, Bexley, Kent, DA5 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 42, The Coach House, St Mary's Business Centre, 66-70 Bourne Road,, Bexley, DA5 1LU

Director01 April 2021Active
Penhurst, Morants Court Road, Dunton Green, Sevenoaks, England, TN13 2TR

Director15 March 2013Active
Unit 42, The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, England, DA5 1LU

Corporate Secretary15 March 2013Active
Unit 42 The Coach House, St Mary's Business Centre, 66-70 Bourne Road, Bexley, England, DA5 1LU

Corporate Secretary18 April 2016Active
47-49, Green Lane, Northwood,, United Kingdom, HA6 3AE

Director15 March 2013Active
212, Court Road, Orpington, England, BR6 9DF

Director15 March 2013Active

People with Significant Control

Mr Jack Phillips
Notified on:06 April 2016
Status:Active
Date of birth:October 1989
Nationality:British
Address:Unit 42, The Coach House, Bexley, DA5 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Max Mark Sowerby
Notified on:06 April 2016
Status:Active
Date of birth:April 1991
Nationality:British
Address:Unit 42, The Coach House, Bexley, DA5 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Officers

Termination secretary company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption full.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-18Officers

Appoint corporate secretary company with name date.

Download
2016-04-18Address

Change sail address company with old address new address.

Download
2016-04-18Officers

Termination secretary company with name termination date.

Download
2016-03-04Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.