UKBizDB.co.uk

W.B.G CONSTRUCTION LIMITED

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

This company is commonly known as W.b.g Construction Limited. The company was founded 12 years ago and was given the registration number 08086478. The firm's registered office is in ASHFORD. You can find them at Gateway House Highpoint Business Village, Henwood, Ashford, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:W.B.G CONSTRUCTION LIMITED
Company Number:08086478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 May 2012
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Gateway House Highpoint Business Village, Henwood, Ashford, TN24 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

Secretary10 January 2013Active
Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

Director29 May 2012Active

People with Significant Control

Mr Warrick Bartlett Guppy
Notified on:01 July 2017
Status:Active
Date of birth:October 1967
Nationality:British
Address:Gateway House, Highpoint Business Village, Ashford, TN24 8DH
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved liquidation.

Download
2021-01-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-04Address

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

Download
2019-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-31Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-31Resolution

Resolution.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type micro entity.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-08Capital

Capital allotment shares.

Download
2014-02-10Accounts

Change account reference date company current shortened.

Download
2014-02-10Accounts

Accounts with accounts type total exemption small.

Download
2013-10-30Capital

Capital allotment shares.

Download
2013-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-29Officers

Appoint person secretary company with name.

Download
2012-07-13Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.