UKBizDB.co.uk

XPANSION BUILDERS LIMITED

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

This company is commonly known as Xpansion Builders Limited. The company was founded 18 years ago and was given the registration number 05633799. The firm's registered office is in NOTTINGHAM. You can find them at Staffordshire House, Beechdale Road, Nottingham, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:XPANSION BUILDERS LIMITED
Company Number:05633799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Staffordshire House, Beechdale Road, Nottingham, NG8 3FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gardenia Grove, Mapperley, England, NG8 3FH

Director15 January 2018Active
41 Gedling Road, Carlton, NG4 3FD

Secretary23 November 2005Active
31 Ilkeston Road, Beeston, Nottingham, NG9 3JP

Secretary21 December 2007Active
41, Gedling Road, Carlton, Nottingham, England, NG4 3FD

Director10 September 2012Active
41, Gedling Road, Carlton, Nottingham, NG4 3FD

Director20 December 2010Active
41 Gedling Road, Carlton, NG4 3FD

Director23 November 2005Active
41, Gedling Road, Carlton, Nottingham, England, NG4 3FD

Director06 July 2011Active
41 Gedling Road, Carlton, NG4 3FD

Director23 November 2005Active

People with Significant Control

Mr Thomas James Brecknock
Notified on:15 January 2018
Status:Active
Date of birth:October 2001
Nationality:British
Address:Staffordshire House, Nottingham, NG8 3FH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Roger Brecknock
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Staffordshire House, Nottingham, NG8 3FH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Diane Brecknock
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:Staffordshire House, Nottingham, NG8 3FH
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-06-21Change of name

Change of name notice.

Download
2018-06-21Change of name

Certificate change of name company.

Download
2018-05-18Accounts

Accounts with accounts type micro entity.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Restoration

Administrative restoration company.

Download
2018-05-18Change of name

Certificate change of name company.

Download
2017-12-19Gazette

Gazette dissolved compulsory.

Download

Copyright © 2024. All rights reserved.