Origen Building Contractors Limited

General information

Name:

Origen Building Contractors Ltd

Office Address:

300 St. Marys Road Garston L19 0NQ Liverpool

Number: 05493231

Incorporation date: 2005-06-28

Dissolution date: 2021-11-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Origen Building Contractors started conducting its business in the year 2005 as a Private Limited Company registered with number: 05493231. The company's head office was situated in Liverpool at 300 St. Marys Road. The Origen Building Contractors Limited firm had been in this business for 16 years. The business name of this business was changed in 2005 to Origen Building Contractors Limited. This enterprise former name was Origens Building Contractors.

The directors were: Patricia S. chosen to lead the company in 2020 and Kevin C. chosen to lead the company on 28th June 2005.

Patricia S. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Origen Building Contractors Limited 2005-11-21
  • Origens Building Contractors Limited 2005-06-28

Financial data based on annual reports

Company staff

Patricia S.

Role: Director

Appointed: 09 April 2020

Latest update: 13 September 2023

Kevin C.

Role: Director

Appointed: 28 June 2005

Latest update: 13 September 2023

People with significant control

Patricia S.
Notified on 9 April 2020
Nature of control:
over 3/4 of shares
Gerrard S.
Notified on 26 June 2017
Ceased on 9 April 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 12 July 2021
Confirmation statement last made up date 28 June 2020
Annual Accounts 25 July 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 July 2013
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 20 March 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 August 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 14th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
16
Company Age

Similar companies nearby

Closest companies