Sf Contractors (west Midlands) Limited

General information

Name:

Sf Contractors (west Midlands) Ltd

Office Address:

4 Clews Road B98 7ST Redditch

Number: 07044173

Incorporation date: 2009-10-15

Dissolution date: 2023-01-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in Redditch with reg. no. 07044173. The firm was set up in the year 2009. The headquarters of this company was situated at 4 Clews Road . The post code for this place is B98 7ST. This firm was dissolved on January 17, 2023, meaning it had been in business for fourteen years.

James S., Andrew S. and Vivienne S. were listed as firm's directors and were running the firm for fourteen years.

Andrew S. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

James S.

Role: Director

Appointed: 19 November 2009

Latest update: 6 November 2023

Andrew S.

Role: Director

Appointed: 15 October 2009

Latest update: 6 November 2023

Vivienne S.

Role: Director

Appointed: 15 October 2009

Latest update: 6 November 2023

People with significant control

Andrew S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 October 2022
Confirmation statement last made up date 15 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 22 June 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 April 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 4 February 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 4 February 2013
Annual Accounts 8 May 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 8 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2013

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2014

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2015

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
13
Company Age

Closest Companies - by postcode