Samwyte Builders Ltd (Companies House Registration Number 11372239) is a private limited company incorporated on 2018-05-21. The enterprise can be found at Jupiter House Warley Hill Business Park, The Drive, Brentwood CM13 3BE. Samwyte Builders Ltd operates SIC: 41202 which means "construction of domestic buildings".
Company details
Name
Samwyte Builders Ltd
Number
11372239
Date of Incorporation:
21st May 2018
End of financial year:
31 May
Address:
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
SIC code:
41202 - Construction of domestic buildings
Moving on to the 1 managing director that can be found in the company, we can name: Samuel W. (in the company from 21 May 2018).
Directors
Accounts data
Date of Accounts
2019-05-31
2020-05-31
2021-05-31
Current Assets
32,493
40,827
58,630
Number Shares Allotted
-
100
100
Total Assets Less Current Liabilities
-
-57,693
-860
People with significant control
Sam W.
21 May 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(AD01) Registered office address changed from Chessington Business Centre Cox Lane Cox Lane Chessington KT9 1SD United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Wednesday 7th June 2023
filed on: 7th, June 2023
| address
Free Download
(2 pages)
Download filing
(AD01) Registered office address changed from Chessington Business Centre Cox Lane Cox Lane Chessington KT9 1SD United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Wednesday 7th June 2023
filed on: 7th, June 2023
| address
Free Download
(2 pages)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates Friday 20th May 2022
filed on: 8th, June 2022
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 16th, December 2021
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with no updates Thursday 20th May 2021
filed on: 21st, May 2021
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 25th, March 2021
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with no updates Wednesday 20th May 2020
filed on: 17th, June 2020
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 21st, February 2020
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with no updates Monday 20th May 2019
filed on: 20th, June 2019
| confirmation statement
Free Download
(3 pages)
(CH01) On Wednesday 23rd May 2018 director's details were changed
filed on: 1st, June 2018
| officers
Free Download
(2 pages)
(CH01) On Wednesday 23rd May 2018 director's details were changed
filed on: 31st, May 2018
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control Tuesday 22nd May 2018
filed on: 24th, May 2018
| persons with significant control
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 21st, May 2018
| incorporation
Free Download
(10 pages)
(SH01) 1.00 GBP is the capital in company's statement on Monday 21st May 2018
capital
(MODEL ARTICLES) Adoption of model articles
incorporation