S P BUILDING LTD

46 Hullbridge Road 46 Hullbridge Road, Chelmsford, CM3 5NG, Essex, United Kingdom
StatusACTIVE
Company No.09542485
CategoryPrivate Limited Company
Incorporated15 Apr 2015
Age9 years, 23 days
JurisdictionEngland Wales

SUMMARY

S P BUILDING LTD is an active private limited company with number 09542485. It was incorporated 9 years, 23 days ago, on 15 April 2015. The company address is 46 Hullbridge Road 46 Hullbridge Road, Chelmsford, CM3 5NG, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-13

Officer name: Mr Stephen John Pegram

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen John Pegram

Change date: 2022-09-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Beverley Pegram

Change date: 2022-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Beverley Pegram

Change date: 2022-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Address

Type: AD01

Old address: The Business Store 98-100 High Road Rayleigh SS6 7AE England

New address: 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG

Change date: 2021-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-23

Officer name: Mr Stephen John Pegram

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2021

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-23

Officer name: Mrs Beverley Pegram

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2021

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-23

Psc name: Mr Stephen John Pegram

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2021

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Beverley Pegram

Change date: 2020-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Pegram

Change date: 2020-03-20

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-20

Officer name: Mrs Beverley Pegram

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen John Pegram

Change date: 2020-03-20

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-20

Psc name: Mrs Beverley Pegram

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-31

Old address: 36 Kingsley Lane Benfleet Essex SS7 3TU England

New address: The Business Store 98-100 High Road Rayleigh SS6 7AE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Pegram

Change date: 2015-09-18

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Beverley Pegram

Change date: 2015-09-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-18

New address: 36 Kingsley Lane Benfleet Essex SS7 3TU

Old address: Flat 11, Wisteria Court 186 Rayleigh Road Benfleet SS73YP England

Documents

View document PDF

Incorporation company

Date: 15 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROU HEALTH CARE LTD

186 MOORFIELD,HARLOW,CM18 7QJ

Number:11433985
Status:ACTIVE
Category:Private Limited Company

DIGITAL HORNET LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09670551
Status:ACTIVE
Category:Private Limited Company

MONKSTONE BAY (SAUNDERSFOOT) MANAGEMENT COMPANY LTD

11 SCANDINAVIA HEIGHTS,SAUNDERSFOOT,SA69 9PE

Number:11068198
Status:ACTIVE
Category:Private Limited Company

SIMON PARKER LIMITED

28 LAVERDENE DRIVE,SHEFFIELD,S17 4HH

Number:09814538
Status:ACTIVE
Category:Private Limited Company

SOUTH DARTMOOR CONSTRUCTION LIMITED

THE STEAM SHOP,BOVEY TRACEY,TQ13 9TZ

Number:06700366
Status:ACTIVE
Category:Private Limited Company

THERMAL WISE LTD

LOTHING HOUSE 7 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:08231378
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source