S Fowler Building Contractors Limited

General information

Name:

S Fowler Building Contractors Ltd

Office Address:

7 Beaufort House Beaufort Court Sir Thomas Longley Road ME2 4FB Rochester

Number: 04605983

Incorporation date: 2002-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04605983 22 years ago, S Fowler Building Contractors Limited is a Private Limited Company. The business actual registration address is 7 Beaufort House Beaufort Court, Sir Thomas Longley Road Rochester. This enterprise's Standard Industrial Classification Code is 42990 and their NACE code stands for Construction of other civil engineering projects n.e.c.. 2022-12-31 is the last time company accounts were filed.

There is a single managing director currently overseeing the following limited company, namely Simon F. who has been utilizing the director's responsibilities since December 2, 2002. Additionally, the managing director's duties are constantly backed by a secretary - Gillian F., who was appointed by the limited company in January 2006.

Simon F. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Gillian F.

Role: Secretary

Appointed: 01 January 2006

Latest update: 27 March 2024

Simon F.

Role: Director

Appointed: 02 December 2002

Latest update: 27 March 2024

People with significant control

Simon F.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 March 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 May 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 15 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN to 7 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB on Tuesday 14th March 2023 (AD01)
filed on: 14th, March 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

23 Star Hill

Post code:

ME1 1XF

City / Town:

Rochester

HQ address,
2013

Address:

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate

Post code:

ME2 4HN

City / Town:

Rochester

HQ address,
2014

Address:

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate

Post code:

ME2 4HN

City / Town:

Rochester

HQ address,
2015

Address:

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate

Post code:

ME2 4HN

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
21
Company Age

Closest Companies - by postcode