M & T Builders Limited

General information

Name:

M & T Builders Ltd

Office Address:

Beaufort House 113 Parson Street BS3 5QH Bristol

Number: 06207940

Incorporation date: 2007-04-11

Dissolution date: 2020-10-13

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 marks the establishment of M & T Builders Limited, the company which was situated at Beaufort House, 113 Parson Street, Bristol. The company was founded on 11th April 2007. The firm Companies House Reg No. was 06207940 and the zip code was BS3 5QH. This company had been operating in this business for about thirteen years until 13th October 2020.

When it comes to this particular enterprise's directors directory, there were three directors to name just a few: Nigel G. and Terence G..

Executives who had control over the firm were as follows: Nigel G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Terence G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nigel G.

Role: Director

Appointed: 11 April 2007

Latest update: 17 February 2024

Terence G.

Role: Director

Appointed: 11 April 2007

Latest update: 17 February 2024

People with significant control

Nigel G.
Notified on 11 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Terence G.
Notified on 11 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin H.
Notified on 11 April 2017
Ceased on 9 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 25 April 2021
Confirmation statement last made up date 11 April 2020
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 2013-06-01
Date Approval Accounts 24 October 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 27 August 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 26 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019
Annual Accounts
End Date For Period Covered By Report 31 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
13
Company Age

Similar companies nearby

Closest companies