C.b. Construction (cleveland) Limited

General information

Name:

C.b. Construction (cleveland) Ltd

Office Address:

10 Town Gate Guiseley LS20 9JA Leeds

Number: 02538950

Incorporation date: 1990-09-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 10 Town Gate, Leeds LS20 9JA C.b. Construction (cleveland) Limited is categorised as a Private Limited Company issued a 02538950 Companies House Reg No. This company appeared on Wednesday 12th September 1990. The company's registered with SIC code 43999 which stands for Other specialised construction activities not elsewhere classified. Thursday 31st March 2022 is the last time company accounts were reported.

From the data we have, this specific company was formed 34 years ago and has been guided by eight directors, out of whom five (Khalil E., Gary S., Mark S. and 2 remaining, listed below) are still listed as current directors.

Executives with significant control over the firm are: Jayne S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Keith S. 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

Khalil E.

Role: Director

Appointed: 28 January 2021

Latest update: 2 February 2024

Gary S.

Role: Director

Appointed: 10 January 2013

Latest update: 2 February 2024

Mark S.

Role: Director

Appointed: 10 January 2013

Latest update: 2 February 2024

Jayne S.

Role: Director

Appointed: 10 January 2013

Latest update: 2 February 2024

Keith S.

Role: Director

Appointed: 01 October 1993

Latest update: 2 February 2024

People with significant control

Jayne S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2013
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

3-5 Victoria Square

Post code:

Y021 1EA

City / Town:

Whitby

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
33
Company Age

Similar companies nearby

Closest companies