Company NameSipson Building Services Limited
DirectorsMartin Welch and Peter Lowe
Company StatusActive
Company Number02825876
CategoryPrivate Limited Company
Incorporation Date10 June 1993(30 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMartin Welch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1993(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address21 Willow Avenue
Willow Bank
New Denham
Bucks
UB9 4AQ
Secretary NameMartin Welch
NationalityBritish
StatusCurrent
Appointed10 June 1993(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address21 Willow Avenue
Willow Bank
New Denham
Bucks
UB9 4AQ
Director NamePeter Lowe
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(5 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address11 Lauser Road
Staines
Middlesex
TW19 7PT
Director NamePeter Lowe
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address11 Lauser Road
Staines
Middlesex
TW19 7PT
Director NameElizabeth Lowe
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1999)
RoleAdministrator
Correspondence Address11 Laucer Road
Stanwell
Middlesex
TW19 7PT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 June 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone020 84767784
Telephone regionLondon

Location

Registered AddressUnit 3b Arun Buildings
Arundel Road
Uxbridge
Middlesex
UB8 2RP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Lowe
50.00%
Ordinary
1 at £1Martin Welch
50.00%
Ordinary

Financials

Year2014
Net Worth£142,165
Cash£98,396
Current Liabilities£105,859

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

24 September 2020Micro company accounts made up to 30 June 2020 (5 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 30 June 2019 (5 pages)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
16 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(5 pages)
18 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
19 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 August 2010Director's details changed for Martin Welch on 10 June 2010 (2 pages)
2 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Peter Lowe on 10 June 2010 (2 pages)
2 August 2010Director's details changed for Peter Lowe on 10 June 2010 (2 pages)
2 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Martin Welch on 10 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 June 2009Return made up to 10/06/09; full list of members (4 pages)
22 June 2009Return made up to 10/06/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 July 2008Return made up to 10/06/08; full list of members (4 pages)
3 July 2008Return made up to 10/06/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 July 2007Return made up to 10/06/07; no change of members (7 pages)
14 July 2007Return made up to 10/06/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
1 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
28 June 2005Return made up to 10/06/05; full list of members (7 pages)
28 June 2005Return made up to 10/06/05; full list of members (7 pages)
18 January 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
18 January 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
9 June 2004Return made up to 10/06/04; full list of members (7 pages)
9 June 2004Return made up to 10/06/04; full list of members (7 pages)
19 December 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
19 December 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
8 July 2003Return made up to 10/06/03; full list of members
  • 363(287) ‐ Registered office changed on 08/07/03
(7 pages)
8 July 2003Return made up to 10/06/03; full list of members
  • 363(287) ‐ Registered office changed on 08/07/03
(7 pages)
17 September 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
17 September 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
21 June 2002Return made up to 10/06/02; full list of members (7 pages)
21 June 2002Return made up to 10/06/02; full list of members (7 pages)
12 November 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
12 November 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
21 June 2001Return made up to 10/06/01; full list of members (6 pages)
21 June 2001Return made up to 10/06/01; full list of members (6 pages)
21 September 2000Full accounts made up to 30 June 2000 (10 pages)
21 September 2000Full accounts made up to 30 June 2000 (10 pages)
21 June 2000Return made up to 10/06/00; full list of members (6 pages)
21 June 2000Return made up to 10/06/00; full list of members (6 pages)
28 March 2000Full accounts made up to 30 June 1999 (11 pages)
28 March 2000Full accounts made up to 30 June 1999 (11 pages)
22 June 1999Return made up to 10/06/99; no change of members (4 pages)
22 June 1999Return made up to 10/06/99; no change of members (4 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
26 October 1998Full accounts made up to 30 June 1998 (10 pages)
26 October 1998Full accounts made up to 30 June 1998 (10 pages)
3 July 1998Return made up to 10/06/98; no change of members (4 pages)
3 July 1998Return made up to 10/06/98; no change of members (4 pages)
27 November 1997Full accounts made up to 30 June 1997 (12 pages)
27 November 1997Full accounts made up to 30 June 1997 (12 pages)
24 October 1997Registered office changed on 24/10/97 from: 512 sipson lane sipson middlesex UB7 oju (1 page)
24 October 1997Registered office changed on 24/10/97 from: 512 sipson lane sipson middlesex UB7 oju (1 page)
21 July 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Full accounts made up to 30 June 1996 (12 pages)
22 January 1997Full accounts made up to 30 June 1996 (12 pages)
16 July 1996Return made up to 10/06/96; no change of members (6 pages)
16 July 1996Return made up to 10/06/96; no change of members (6 pages)
20 June 1995Return made up to 10/06/95; no change of members (4 pages)
20 June 1995Return made up to 10/06/95; no change of members (4 pages)
6 April 1995Full accounts made up to 30 June 1994 (4 pages)
6 April 1995Full accounts made up to 30 June 1994 (4 pages)
10 June 1993Incorporation (13 pages)
10 June 1993Incorporation (13 pages)