Company NameT & A Builders Limited
DirectorJohn Alfred Mills
Company StatusActive
Company Number04187425
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Alfred Mills
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentax House South Hill Avenue
South Harrow
Middlesex
HA2 0DU
Secretary NameHeather Angela Mills
NationalityBritish
StatusCurrent
Appointed26 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPentax House South Hill Avenue
South Harrow
Middlesex
HA2 0DU
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address9a High Street
Yiewsley
West Drayton
UB7 7QG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£123,545
Cash£34,093
Current Liabilities£429,356

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

7 October 2009Delivered on: 8 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 73 oakleigh road uxbridge middlesex t/no MX273444 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
18 May 2001Delivered on: 22 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 May 2023Micro company accounts made up to 30 April 2023 (3 pages)
12 May 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
3 September 2022Micro company accounts made up to 30 April 2022 (3 pages)
3 September 2022Registered office address changed from Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU to 9a High Street Yiewsley West Drayton UB7 7QG on 3 September 2022 (1 page)
31 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
19 February 2022Unaudited abridged accounts made up to 30 April 2021 (7 pages)
14 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
16 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
7 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
25 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,010
(5 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,010
(5 pages)
24 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 1,010
(4 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 1,010
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 March 2014Annual return made up to 26 March 2014
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
26 March 2014Annual return made up to 26 March 2014
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 March 2013Annual return made up to 26 March 2013 (4 pages)
27 March 2013Annual return made up to 26 March 2013 (4 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 October 2012Registered office address changed from 73 Whitmore Road Harrow Middlesex HA1 4AE United Kingdom on 13 October 2012 (1 page)
13 October 2012Secretary's details changed for Heather Angela Mills on 12 October 2012 (2 pages)
13 October 2012Director's details changed for John Alfred Mills on 12 October 2012 (2 pages)
13 October 2012Registered office address changed from 73 Whitmore Road Harrow Middlesex HA1 4AE United Kingdom on 13 October 2012 (1 page)
13 October 2012Director's details changed for John Alfred Mills on 12 October 2012 (2 pages)
13 October 2012Secretary's details changed for Heather Angela Mills on 12 October 2012 (2 pages)
2 July 2012Registered office address changed from 4a Albert Street Windsor Berkshire SL4 5BU on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 4a Albert Street Windsor Berkshire SL4 5BU on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 4a Albert Street Windsor Berkshire SL4 5BU on 2 July 2012 (1 page)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 April 2009Return made up to 26/03/09; full list of members (3 pages)
14 April 2009Return made up to 26/03/09; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 April 2008Return made up to 26/03/08; no change of members (6 pages)
15 April 2008Return made up to 26/03/08; no change of members (6 pages)
15 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 April 2007Return made up to 26/03/07; full list of members (6 pages)
15 April 2007Return made up to 26/03/07; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 April 2006Return made up to 26/03/06; full list of members (6 pages)
6 April 2006Return made up to 26/03/06; full list of members (6 pages)
10 August 2005Nc inc already adjusted 20/06/05 (1 page)
10 August 2005Nc inc already adjusted 20/06/05 (1 page)
10 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 July 2005Ad 20/06/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 July 2005Ad 20/06/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 April 2005Return made up to 26/03/05; full list of members (6 pages)
4 April 2005Return made up to 26/03/05; full list of members (6 pages)
22 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 April 2004Return made up to 26/03/04; full list of members (6 pages)
2 April 2004Return made up to 26/03/04; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 April 2003Return made up to 26/03/03; full list of members (6 pages)
5 April 2003Return made up to 26/03/03; full list of members (6 pages)
19 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
19 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 March 2002Return made up to 26/03/02; full list of members (6 pages)
21 March 2002Return made up to 26/03/02; full list of members (6 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Ad 26/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
11 May 2001Ad 26/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
26 March 2001Incorporation (16 pages)
26 March 2001Incorporation (16 pages)