-
APPROVED BUILDING CONTROL SERVICES LIMITED - 11 Lime Tree Mews, 2 Lime Walk Headington, Oxford, OX3 7DZ, United Kingdom
Company Information
- Company registration number
- 08884713
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 11 Lime Tree Mews
- 2 Lime Walk Headington
- Oxford
- OX3 7DZ 11 Lime Tree Mews, 2 Lime Walk Headington, Oxford, OX3 7DZ UK
Management
- Managing Directors
- PURDIE, Jennifer, Mrs.
- PURDIE, Robert Lindsey, Mr.
- UZZELL, Neil, Mr.
- KACHHWAHA, Rashmi
- UZZELL, Angela
- Company secretaries
- PURDIE, Robert Lindsey, Mr.
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-10
- Age Of Company 2014-02-10 10 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- -
- -
- Mrs Jenni Purdie
- Mr. Robert Purdie
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-02-24
- Last Date: 2024-02-10
-
APPROVED BUILDING CONTROL SERVICES LIMITED Company Description
- APPROVED BUILDING CONTROL SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 08884713. Its current trading status is "live". It was registered 2014-02-10. It has declared SIC or NACE codes as "96090". It has 5 directors and 1 secretary.It can be contacted at 11 Lime Tree Mews .
Get APPROVED BUILDING CONTROL SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Approved Building Control Services Limited - 11 Lime Tree Mews, 2 Lime Walk Headington, Oxford, OX3 7DZ, United Kingdom
- 2014-02-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for APPROVED BUILDING CONTROL SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
capital-allotment-shares (2024-03-20) - SH01
-
confirmation-statement-with-updates (2024-03-20) - CS01
-
appoint-person-director-company-with-name-date (2024-07-02) - AP01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-10-06) - AP01
-
capital-allotment-shares (2023-04-22) - SH01
-
confirmation-statement-with-no-updates (2023-02-13) - CS01
-
termination-director-company-with-name-termination-date (2023-03-02) - TM01
-
accounts-with-accounts-type-total-exemption-full (2023-12-06) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-02-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-26) - AA
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-11-24) - PSC04
-
notification-of-a-person-with-significant-control (2021-11-25) - PSC01
-
accounts-with-accounts-type-micro-entity (2021-12-09) - AA
-
capital-allotment-shares (2021-12-23) - SH01
-
confirmation-statement-with-no-updates (2021-02-22) - CS01
-
appoint-person-director-company-with-name-date (2021-04-06) - AP01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-07-10) - AA
-
confirmation-statement-with-no-updates (2020-02-14) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-12-12) - AP01
-
accounts-with-accounts-type-micro-entity (2019-12-20) - AA
-
confirmation-statement-with-updates (2019-02-20) - CS01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-12-31) - PSC04
-
termination-director-company-with-name-termination-date (2018-12-31) - TM01
-
cessation-of-a-person-with-significant-control (2018-12-31) - PSC07
-
accounts-with-accounts-type-micro-entity (2018-12-18) - AA
-
confirmation-statement-with-updates (2018-02-27) - CS01
-
cessation-of-a-person-with-significant-control (2018-02-27) - PSC07
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-20) - CS01
-
termination-director-company-with-name-termination-date (2017-05-22) - TM01
-
accounts-with-accounts-type-micro-entity (2017-12-19) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-17) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-25) - AA
-
termination-director-company-with-name-termination-date (2015-06-18) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-19) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-02-28) - AA01
-
incorporation-company (2014-02-10) - NEWINC