Active
Company Information for BUILDERS BEAMS & STRUCTURES LIMITED
MAIN BUILDING, VAUXHALL INDUSTRIAL ROAD, CANTERBURY, CT1 1HD,
|
Company Registration Number
04250281
Private Limited Company
Active |
Company Name | ||
---|---|---|
BUILDERS BEAMS & STRUCTURES LIMITED | ||
Legal Registered Office | ||
MAIN BUILDING VAUXHALL INDUSTRIAL ROAD CANTERBURY CT1 1HD Other companies in RH10 | ||
Previous Names | ||
|
Company Number | 04250281 | |
---|---|---|
Company ID Number | 04250281 | |
Date formed | 2001-07-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-09-05 05:49:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LISA SARAH CANNING |
||
DYLAN CHRISTOPHER ALEXANDER |
||
PETER GUY PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT ALEXANDER RUTHERFORD |
Company Secretary | ||
SCOTT ALEXANDER RUTHERFORD |
Director | ||
CLIFFORD STEVEN PALMER |
Director | ||
SPENCER NYE |
Company Secretary | ||
SPENCER NYE |
Director | ||
AYRTON HOSSIN |
Director | ||
ROBERT DAVID BLISS |
Director | ||
JACQUELINE LINDA BOWERS |
Director | ||
LEE QUINN |
Director | ||
ROBERT DAVID BLISS |
Company Secretary | ||
PAUL STEVENSON |
Director | ||
ROBERT STEVENSON |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUILDER'S BEAMS FABRICATION LIMITED | Director | 2017-01-01 | CURRENT | 2016-04-04 | Active | |
JPMS LIMITED | Director | 2017-01-01 | CURRENT | 1993-08-06 | In Administration | |
BUILDER'S BEAMS (HOLDINGS) LIMITED | Director | 2017-01-01 | CURRENT | 2003-11-13 | In Administration/Administrative Receiver | |
PARKERSTEEL STRUCTURAL ENGINEERING SERVICES LIMITED | Director | 2017-01-01 | CURRENT | 2008-05-01 | Active - Proposal to Strike off | |
BUILDER'S BEAMS LIMITED | Director | 2016-02-24 | CURRENT | 1992-05-08 | In Administration/Administrative Receiver | |
JOHN PARKER & SON LIMITED | Director | 2014-09-04 | CURRENT | 1960-03-31 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
AP03 | Appointment of Mrs Lisa Sarah Canning as company secretary on 2018-03-01 | |
TM02 | Termination of appointment of Scott Alexander Rutherford on 2018-03-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT ALEXANDER RUTHERFORD | |
AP03 | Appointment of Mr Scott Alexander Rutherford as company secretary on 2017-09-14 | |
AP01 | DIRECTOR APPOINTED MR SCOTT ALEXANDER RUTHERFORD | |
CH01 | Director's details changed for Mr Peter Guy Parker on 2017-11-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/17 FROM 1 Rutherford Way Crawley Industrial Estate Crawley West Sussex RH10 9PB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD STEVEN PALMER | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DYLAN CHRISTOPHER ALEXANDER | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
AP01 | DIRECTOR APPOINTED MR CLIFFORD STEVEN PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER NYE | |
TM02 | Termination of appointment of Spencer Nye on 2015-03-06 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 16/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AYRTON HOSSIN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 16/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 1 RUTHERFORD WAY CRAWLEY INDUSTRIAL ESTATE CRAWLEY WEST SUSSEX RH10 2PF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AP01 | DIRECTOR APPOINTED MR PETER GUY PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BLISS | |
AP01 | DIRECTOR APPOINTED MR AYRTON HOSSIN | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 16/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: MARLIE FARM THEBROYLE RINGMER LEWES WAST SUSSEX BN8 6PH | |
363s | RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 14 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/08/01 FROM: 14 HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED RANGEPORT LTD CERTIFICATE ISSUED ON 02/08/01 | |
88(2)R | AD 25/07/01--------- £ SI 11@1=11 £ IC 1/12 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER LANCASHIRE M7 4AS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED |
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as BUILDERS BEAMS & STRUCTURES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |