S A Construction (oxford) Limited

General information

Name:

S A Construction (oxford) Ltd

Office Address:

Claremont House 1 Market Square OX26 6AA Bicester

Number: 06544486

Incorporation date: 2008-03-26

Dissolution date: 2019-07-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

S A Construction (oxford) started its operations in 2008 as a Private Limited Company registered with number: 06544486. This company's headquarters was located in Bicester at Claremont House. This S A Construction (oxford) Limited company had been on the market for at least 11 years.

The info we gathered describing this specific company's personnel suggests that the last two directors were: Mark R. and Stephen C. who were appointed on Thursday 24th July 2008 and Wednesday 26th March 2008.

Executives who had significant control over the firm were: Stephen C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Alan C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mark R.

Role: Director

Appointed: 24 July 2008

Latest update: 30 January 2024

Alan C.

Role: Secretary

Appointed: 26 March 2008

Latest update: 30 January 2024

Stephen C.

Role: Director

Appointed: 26 March 2008

Latest update: 30 January 2024

People with significant control

Stephen C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alan C.
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 2019
Account last made up date 31 March 2018
Confirmation statement next due date 09 April 2019
Confirmation statement last made up date 26 March 2018
Annual Accounts 23 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 September 2013
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 29 August 2014
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 6 July 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 15 June 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, July 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 43390 : Other building completion and finishing
11
Company Age

Similar companies nearby

Closest companies