South Bucks Construction Ltd.

General information

Name:

South Bucks Construction Limited.

Office Address:

Boundary House Cricket Field Road UB8 1QG Uxbridge

Number: 03119422

Incorporation date: 1995-10-30

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 03119422 29 years ago, South Bucks Construction Ltd. is a Private Limited Company. Its current mailing address is Boundary House, Cricket Field Road Uxbridge. This company's registered with SIC code 43320: Joinery installation. Its latest annual accounts were submitted for the period up to 2023/01/31 and the most recent confirmation statement was filed on 2023/10/26.

When it comes to this particular company's executives list, since 1995 there have been three directors: Gary V., Peter B. and Peter C.. In order to provide support to the directors, the company has been utilizing the skills of Gary V. as a secretary since October 1995.

Executives who control the firm include: Jacqueline B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tina V. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Catherine M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Gary V.

Role: Secretary

Appointed: 30 October 1995

Latest update: 8 April 2024

Gary V.

Role: Director

Appointed: 30 October 1995

Latest update: 8 April 2024

Peter B.

Role: Director

Appointed: 30 October 1995

Latest update: 8 April 2024

Peter C.

Role: Director

Appointed: 30 October 1995

Latest update: 8 April 2024

People with significant control

Jacqueline B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tina V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Catherine M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Peter C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gary V.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 09 November 2024
Confirmation statement last made up date 26 October 2023
Annual Accounts 5 March 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 5 March 2014
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 13 April 2015
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 2 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 27 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 21st, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Farr Bedford House 4 Hercies Road Hillingdon

Post code:

UB10 9NA

City / Town:

Ickenham

HQ address,
2014

Address:

Farr Bedford House 4 Hercies Road Hillingdon

Post code:

UB10 9NA

City / Town:

Ickenham

HQ address,
2015

Address:

Farr Bedford House 4 Hercies Road Hillingdon

Post code:

UB10 9NA

City / Town:

Ickenham

HQ address,
2016

Address:

Alexandra House 106 Pembroke Road

Post code:

HA4 8NW

City / Town:

Ruislip

Accountant/Auditor,
2016 - 2015

Name:

The Rowleys Partnership Ltd

Address:

Charnwood House Harcourt Way Meridian Business Park

Post code:

LE19 1WP

City / Town:

Leicester

Accountant/Auditor,
2013

Name:

The Rowleys Partnership Ltd

Address:

6 Dominus Way Meridian Business Park

Post code:

LE19 1RP

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
28
Company Age

Closest Companies - by postcode