Severn Bore Piling Limited

General information

Name:

Severn Bore Piling Ltd

Office Address:

Gardeners Cottage The Short Yard Wolverley DY11 5XF Kidderminster

Number: 01810784

Incorporation date: 1984-04-24

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Gardeners Cottage The Short Yard, Kidderminster DY11 5XF Severn Bore Piling Limited is a Private Limited Company issued a 01810784 registration number. This company was established 40 years ago. The firm's SIC and NACE codes are 43290, that means Other construction installation. The firm's latest accounts describe the period up to 31st May 2022 and the latest annual confirmation statement was submitted on 8th September 2023.

Severn Bore Piling Limited is a small-sized vehicle operator with the licence number OD1084809. The firm has one transport operating centre in the country. In their subsidiary in Brierley Hill on Leys Road, 2 machines are available.

1 transaction have been registered in 2020 with a sum total of £42,902.

According to the latest update, we can name only one managing director in the company: Paul B. (since 1997-06-01). Violet B. had been supervising this specific business up to the moment of the resignation in February 2020. As a follow-up another director, specifically Justin R. gave up the position on 2020-01-31. Additionally, the director's tasks are constantly supported by a secretary - Hayley B., who was selected by this specific business on 2010-07-27.

Financial data based on annual reports

Company staff

Hayley B.

Role: Secretary

Appointed: 27 July 2010

Latest update: 11 March 2024

Paul B.

Role: Director

Appointed: 01 June 1997

Latest update: 11 March 2024

People with significant control

Executives who have control over the firm are as follows: Hayley B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Hayley B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul B.
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 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 22 September 2024
Confirmation statement last made up date 08 September 2023
Annual Accounts 8th September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 8th September 2014
Annual Accounts 26th November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26th November 2015
Annual Accounts 14th September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 14th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 25th February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 25th February 2013
Annual Accounts 13th August 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 13th August 2013

Company Vehicle Operator Data

Unit 52 Premier Trading Estate

Address

Leys Road

City

Brierley Hill

Postal code

DY5 3UP

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 23rd, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Premier Trading Estate Leys Road

Post code:

DY5 3UP

City / Town:

Brierley Hill

HQ address,
2013

Address:

Premier Trading Estate Leys Road

Post code:

DY5 3UP

City / Town:

Brierley Hill

HQ address,
2014

Address:

Premier Trading Estate Leys Road

Post code:

DY5 3UP

City / Town:

Brierley Hill

HQ address,
2015

Address:

Premier Trading Estate Leys Road

Post code:

DY5 3UP

City / Town:

Brierley Hill

HQ address,
2016

Address:

Premier Trading Estate Leys Road

Post code:

DY5 3UP

City / Town:

Brierley Hill

Accountant/Auditor,
2016 - 2014

Name:

French Ludlam & Co Limited

Address:

Mountfield House 661 High Street Kingswinford

Post code:

DY6 8AL

City / Town:

West Midlands

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 1 £ 42 902.35
2020-11-01 01-Nov-2011_3619 £ 42 902.35 Other Supplies & Services

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
40
Company Age

Closest Companies - by postcode