Complete Building Services North East Ltd

General information

Name:

Complete Building Services North East Limited

Office Address:

Suit 5 2nd Floor Bulman House Regent Centre NE3 3LS Newcastle Upon Tyne

Number: 06909935

Incorporation date: 2009-05-19

Dissolution date: 2023-05-15

End of financial year: 29 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 signifies the launching of Complete Building Services North East Ltd, the firm which was situated at Suit 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne. It was registered on 19th May 2009. The company's registered no. was 06909935 and its zip code was NE3 3LS. It had existed in this business for approximately fourteen years until 15th May 2023.

For this specific business, the majority of director's assignments up till now have been performed by Michael C. and Paul C.. As for these two managers, Paul C. had administered the business for the longest time, having become a member of the Management Board on May 2009.

Paul C. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 01 January 2011

Latest update: 14 November 2023

Paul C.

Role: Director

Appointed: 19 May 2009

Latest update: 14 November 2023

People with significant control

Paul C.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John P.
Notified on 30 June 2016
Ceased on 5 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 26 November 2020
Confirmation statement last made up date 15 October 2019
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 3 September 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Registered office address changed from 7 Barrington Business Park Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5UR to Suit 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on Friday 5th February 2021 (AD01)
filed on: 5th, February 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Closest Companies - by postcode