Arcturus Building And Construction Limited

General information

Name:

Arcturus Building And Construction Ltd

Office Address:

Pickade House Risborough Road Great Kimble HP17 0XS Aylesbury

Number: 01284322

Incorporation date: 1976-11-01

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Arcturus Building And Construction Limited with Companies House Reg No. 01284322 has been competing in the field for fourty eight years. This Private Limited Company is officially located at Pickade House Risborough Road, Great Kimble, Aylesbury and their post code is HP17 0XS. The company debuted under the name Stephen Russell Engineering, but for the last 24 years has been on the market under the name Arcturus Building And Construction Limited. The enterprise's principal business activity number is 41202 and has the NACE code: Construction of domestic buildings. Arcturus Building And Construction Ltd released its latest accounts for the financial period up to September 30, 2022. The firm's most recent confirmation statement was released on January 4, 2023.

Geoffrey P., Michele P., Nigel P. and Janet P. are listed as firm's directors and have been doing everything they can to make sure everything is working correctly since August 2005. Furthermore, the managing director's efforts are often backed by a secretary - Michele P., who joined the following limited company 19 years ago.

  • Previous company's names
  • Arcturus Building And Construction Limited 2000-12-20
  • Stephen Russell Engineering Limited 1976-11-01

Financial data based on annual reports

Company staff

Geoffrey P.

Role: Director

Latest update: 12 January 2024

Michele P.

Role: Secretary

Appointed: 20 August 2005

Latest update: 12 January 2024

Michele P.

Role: Director

Appointed: 20 August 2005

Latest update: 12 January 2024

Nigel P.

Role: Director

Appointed: 08 January 2001

Latest update: 12 January 2024

Janet P.

Role: Director

Appointed: 14 January 1992

Latest update: 12 January 2024

People with significant control

Nigel P. is the individual with significant control over this firm and has 1/2 or less of voting rights.

Nigel P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 14th May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 14th May 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 25 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts 21 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 21 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 12th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

6a Church Lane Weston Turville

Post code:

HP22 5SJ

City / Town:

Aylesbury

HQ address,
2014

Address:

6a Church Lane Weston Turville

Post code:

HP22 5SJ

City / Town:

Aylesbury

HQ address,
2015

Address:

6a Church Lane Weston Turville

Post code:

HP22 5SJ

City / Town:

Aylesbury

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
47
Company Age

Closest Companies - by postcode