T 2 Building Services Ltd.

General information

Name:

T 2 Building Services Limited.

Office Address:

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton CM13 1AB Brentwood

Number: 03799224

Incorporation date: 1999-07-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Website

www.t2buildingservices.co.uk

Description

Data updated on:

T 2 Building Services Ltd. has existed in this business for at least twenty five years. Started with Registered No. 03799224 in the year 1999, it is located at Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood CM13 1AB. The firm's SIC code is 43999 - Other specialised construction activities not elsewhere classified. T 2 Building Services Limited. reported its account information for the period up to Thu, 30th Jun 2022. The company's most recent confirmation statement was released on Sat, 1st Jul 2023.

The directors currently chosen by this company are as follow: Barry U. assigned to lead the company in 2009, Lorena T. assigned to lead the company 23 years ago and Anthony T. assigned to lead the company on 1999-07-01. Additionally, the managing director's efforts are constantly aided with by a secretary - Lorena T., who was officially appointed by this specific company twenty five years ago.

Anthony T. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Barry U.

Role: Director

Appointed: 01 April 2009

Latest update: 26 February 2024

Lorena T.

Role: Director

Appointed: 22 November 2001

Latest update: 26 February 2024

Lorena T.

Role: Secretary

Appointed: 01 July 1999

Latest update: 26 February 2024

Anthony T.

Role: Director

Appointed: 01 July 1999

Latest update: 26 February 2024

People with significant control

Anthony T.
Notified on 13 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 31 March 2014
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 13 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 22 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 22 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 24th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2013

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2014

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2015

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2016

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
24
Company Age

Closest Companies - by postcode