Company NameSouth Bucks Construction Ltd.
Company StatusActive
Company Number03119422
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePeter James Budgen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1995(same day as company formation)
RoleJoiner
Correspondence AddressBoundary House Cricket Field Road
Uxbridge
Middlesex
UB8 1QG
Director NamePeter Collins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1995(same day as company formation)
RoleJoiner
Correspondence AddressBoundary House Cricket Field Road
Uxbridge
Middlesex
UB8 1QG
Director NameMr Gary William Vaul
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1995(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House Cricket Field Road
Uxbridge
Middlesex
UB8 1QG
Secretary NameMr Gary William Vaul
NationalityBritish
StatusCurrent
Appointed30 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House Cricket Field Road
Uxbridge
Middlesex
UB8 1QG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01895 814300
Telephone regionUxbridge

Location

Registered AddressBoundary House
Cricket Field Road
Uxbridge
Middlesex
UB8 1QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Catherine Elizabeth Munns
16.67%
Ordinary
100 at £1Gary William Vaul
16.67%
Ordinary A
100 at £1Jacqueline Anne Budgen
16.67%
Ordinary
100 at £1Peter Collins
16.67%
Ordinary A
100 at £1Peter James Budgen
16.67%
Ordinary A
100 at £1Tina Marie Vaul
16.67%
Ordinary

Financials

Year2014
Net Worth£165,957
Cash£96,898
Current Liabilities£122,074

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

15 August 2008Delivered on: 5 September 2008
Persons entitled: Abbey National Beta Investments Limited and Mapeley Columbus Ii Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1,468.75 see image for full details.
Outstanding

Filing History

31 October 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
21 March 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
26 October 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
8 March 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
4 November 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
22 April 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
30 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
2 September 2020Change of details for Miss Catherine Elizabeth Munns as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Change of details for Mrs Jacqueline Anne Budgen as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Change of details for Mr Peter Collins as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Change of details for Mrs Tina Marie Vaul as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Director's details changed for Peter Collins on 2 September 2020 (2 pages)
2 September 2020Change of details for Mr Gary William Vaul as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Secretary's details changed for Mr Gary William Vaul on 2 September 2020 (1 page)
2 September 2020Change of details for Mr Peter James Budgen as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Director's details changed for Mr Gary William Vaul on 2 September 2020 (2 pages)
2 September 2020Director's details changed for Peter James Budgen on 2 September 2020 (2 pages)
1 September 2020Registered office address changed from Alexander House 106 Pembroke Road Ruislip Middlesex HA4 8NW to Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG on 1 September 2020 (1 page)
19 March 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
5 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
21 March 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
25 February 2019Satisfaction of charge 1 in full (1 page)
1 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
3 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
29 March 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
29 March 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (10 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (10 pages)
21 March 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
21 March 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 600
(7 pages)
9 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 600
(7 pages)
1 June 2015Registered office address changed from Farr Bedford House 4 Hercies Road Hillingdon Uxbridge Middlesex UB10 9NA to Alexander House 106 Pembroke Road Ruislip Middlesex HA4 8NW on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Farr Bedford House 4 Hercies Road Hillingdon Uxbridge Middlesex UB10 9NA to Alexander House 106 Pembroke Road Ruislip Middlesex HA4 8NW on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Farr Bedford House 4 Hercies Road Hillingdon Uxbridge Middlesex UB10 9NA to Alexander House 106 Pembroke Road Ruislip Middlesex HA4 8NW on 1 June 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
28 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 600
(7 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 600
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 600
(7 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 600
(7 pages)
6 March 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
6 March 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
16 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
15 March 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
15 March 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 April 2010Statement of capital following an allotment of shares on 21 March 2010
  • GBP 600
(4 pages)
9 April 2010Memorandum and Articles of Association (12 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 600
(4 pages)
9 April 2010Memorandum and Articles of Association (12 pages)
9 April 2010Statement of capital following an allotment of shares on 21 March 2010
  • GBP 600
(4 pages)
9 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 600
(4 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
31 October 2008Registered office changed on 31/10/2008 from office no 1 swan house 3A high road ickenham uxbridge middlesex UB10 8LE (1 page)
31 October 2008Registered office changed on 31/10/2008 from office no 1 swan house 3A high road ickenham uxbridge middlesex UB10 8LE (1 page)
5 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
25 March 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
9 November 2007Return made up to 30/10/07; full list of members (3 pages)
9 November 2007Return made up to 30/10/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
12 March 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
3 November 2006Return made up to 30/10/06; full list of members (4 pages)
3 November 2006Return made up to 30/10/06; full list of members (4 pages)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
15 November 2005Return made up to 30/10/05; full list of members (7 pages)
15 November 2005Return made up to 30/10/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
14 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
18 October 2003Return made up to 30/10/03; full list of members (7 pages)
18 October 2003Return made up to 30/10/03; full list of members (7 pages)
11 March 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
11 March 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
4 November 2002Return made up to 30/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(7 pages)
4 November 2002Return made up to 30/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(7 pages)
13 March 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
13 March 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
31 October 2001Return made up to 30/10/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
(7 pages)
31 October 2001Return made up to 30/10/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
(7 pages)
12 March 2001Accounts for a small company made up to 31 January 2001 (7 pages)
12 March 2001Accounts for a small company made up to 31 January 2001 (7 pages)
24 October 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 November 1999Return made up to 30/10/99; full list of members (7 pages)
8 November 1999Return made up to 30/10/99; full list of members (7 pages)
5 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 March 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 November 1998Registered office changed on 24/11/98 from: 4 st francis road denham buckinghamshire UB9 5JS (1 page)
24 November 1998Registered office changed on 24/11/98 from: 4 st francis road denham buckinghamshire UB9 5JS (1 page)
3 November 1998Return made up to 30/10/98; full list of members (6 pages)
3 November 1998Return made up to 30/10/98; full list of members (6 pages)
25 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
25 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
13 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1997Return made up to 30/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
9 January 1997Return made up to 30/10/96; full list of members (6 pages)
9 January 1997Return made up to 30/10/96; full list of members (6 pages)
23 December 1996Accounting reference date extended from 31/10/96 to 31/01/97 (1 page)
23 December 1996Accounting reference date extended from 31/10/96 to 31/01/97 (1 page)
22 January 1996Registered office changed on 22/01/96 from: 20 friar lane leicester LE1 5RA (1 page)
22 January 1996Registered office changed on 22/01/96 from: 20 friar lane leicester LE1 5RA (1 page)
23 November 1995Ad 31/10/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
23 November 1995Ad 31/10/95--------- £ si 3@1=3 £ ic 2/5 (2 pages)
23 November 1995Accounting reference date notified as 31/10 (1 page)
23 November 1995Accounting reference date notified as 31/10 (1 page)
30 October 1995Incorporation (32 pages)
30 October 1995Incorporation (32 pages)