Company NameSignature Build Group Ltd
DirectorJamie Mills
Company StatusActive
Company Number11628054
CategoryPrivate Limited Company
Incorporation Date17 October 2018(5 years, 6 months ago)
Previous NameR K Construction (South) Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Jamie Mills
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 18 St. Cross Street
London
EC1N 8UN
Director NameMr Inderpal Singh Matharu
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressUnit 10, Loughton Business Centre Langston Road
Loughton
IG10 3FL

Location

Registered Address4th Floor 18 St. Cross Street
London
EC1N 8UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

30 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
11 July 2023Director's details changed for Mr Jamie Mills on 6 July 2023 (2 pages)
1 May 2023Company name changed r k construction (south) LTD\certificate issued on 01/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-20
(3 pages)
27 April 2023Cessation of Inderpal Singh Matharu as a person with significant control on 20 April 2023 (1 page)
27 April 2023Notification of Jamie Mills as a person with significant control on 20 April 2023 (2 pages)
27 April 2023Registered office address changed from Unit 10, Loughton Business Centre Langston Road Loughton IG10 3FL United Kingdom to 4th Floor 18 st. Cross Street London EC1N 8UN on 27 April 2023 (1 page)
27 April 2023Termination of appointment of Inderpal Singh Matharu as a director on 20 April 2023 (1 page)
31 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
30 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 May 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
14 November 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
17 October 2018Incorporation
Statement of capital on 2018-10-17
  • GBP 100
(31 pages)