The Bucket & Spade Construction Company Limited

General information

Name:

The Bucket & Spade Construction Company Ltd

Office Address:

Suite 3A The Limes Business Centre 6 Broad Street CT14 6ER Deal

Number: 06794272

Incorporation date: 2009-01-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06794272 fifteen years ago, The Bucket & Spade Construction Company Limited was set up as a Private Limited Company. The present mailing address is Suite 3A The Limes Business Centre, 6 Broad Street Deal. The company's SIC code is 41100: Development of building projects. The Bucket & Spade Construction Company Ltd filed its latest accounts for the financial year up to 2022-03-31. The most recent annual confirmation statement was released on 2023-01-19.

In order to meet the requirements of their clientele, this business is continually controlled by a group of three directors who are William P., Anthony P. and George P.. Their joint efforts have been of crucial importance to the following business since 2013-01-01. Additionally, the managing director's assignments are assisted with by a secretary - George P., who was chosen by the following business on 2009-01-19.

Financial data based on annual reports

Company staff

William P.

Role: Director

Appointed: 01 January 2013

Latest update: 31 March 2024

Anthony P.

Role: Director

Appointed: 21 January 2009

Latest update: 31 March 2024

George P.

Role: Director

Appointed: 19 January 2009

Latest update: 31 March 2024

George P.

Role: Secretary

Appointed: 19 January 2009

Latest update: 31 March 2024

People with significant control

Executives with significant control over this firm are: Anthony P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. George P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. William P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anthony P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William P.
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 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 31 October 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Fri, 19th Jan 2024 (CS01)
filed on: 7th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Suite 3 Grosvenor Mansions Queen Street

Post code:

CT14 6ET

City / Town:

Deal

HQ address,
2014

Address:

Suite 3 Grosvenor Mansions Queen Street

Post code:

CT14 6ET

City / Town:

Deal

HQ address,
2015

Address:

Suite 3 Grosvenor Mansions Queen Street

Post code:

CT14 6ET

City / Town:

Deal

Accountant/Auditor,
2013 - 2014

Name:

Higson Aps Limited

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
15
Company Age

Similar companies nearby

Closest companies