S & B CONSTRUCTION SERVICES LIMITED
CARLISLE S & B CONSTRUCTIONS SERVICES LIMITED MENTOSA LIMITED

Hellopages » Cumbria » Carlisle » CA2 5AN

Company number 03908243
Status Active
Incorporation Date 18 January 2000
Company Type Private Limited Company
Address DSD CONSTRUCTION LIMITED, ROBERT STREET, CARLISLE, CUMBRIA, CA2 5AN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 2 . The most likely internet sites of S & B CONSTRUCTION SERVICES LIMITED are www.sbconstructionservices.co.uk, and www.s-b-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. S B Construction Services Limited is a Private Limited Company. The company registration number is 03908243. S B Construction Services Limited has been working since 18 January 2000. The present status of the company is Active. The registered address of S B Construction Services Limited is Dsd Construction Limited Robert Street Carlisle Cumbria Ca2 5an. . NUGENT, Shaun Dennis is a Secretary of the company. NUGENT, Shaun Dennis is a Director of the company. Nominee Secretary HANOVER SECRETARIES LIMITED has been resigned. Secretary SCOTT, Barry has been resigned. Director BARCOCK, Dale has been resigned. Director NUGENT, Darren James has been resigned. Director SCOTT, Barry has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NUGENT, Shaun Dennis
Appointed Date: 24 March 2010

Director
NUGENT, Shaun Dennis
Appointed Date: 24 March 2010
57 years old

Resigned Directors

Nominee Secretary
HANOVER SECRETARIES LIMITED
Resigned: 20 January 2000
Appointed Date: 18 January 2000

Secretary
SCOTT, Barry
Resigned: 24 March 2010
Appointed Date: 20 January 2000

Director
BARCOCK, Dale
Resigned: 24 March 2010
Appointed Date: 20 January 2000
60 years old

Director
NUGENT, Darren James
Resigned: 08 June 2015
Appointed Date: 24 March 2010
53 years old

Director
SCOTT, Barry
Resigned: 24 March 2010
Appointed Date: 20 January 2000
64 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 January 2000
Appointed Date: 18 January 2000

Persons With Significant Control

Mr Shaun Dennis Nugent
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darren James Nugent
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S & B CONSTRUCTION SERVICES LIMITED Events

30 Jan 2017
Confirmation statement made on 18 January 2017 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

08 Jun 2015
Termination of appointment of Darren James Nugent as a director on 8 June 2015
30 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 48 more events
28 Jan 2000
Secretary resigned
28 Jan 2000
Registered office changed on 28/01/00 from: milburn house 3 oxford street workington cumbria CA14 2AL
27 Jan 2000
Registered office changed on 27/01/00 from: 44 upper belgrave road bristol avon BS8 2XN
26 Jan 2000
Company name changed mentosa LIMITED\certificate issued on 27/01/00
18 Jan 2000
Incorporation

S & B CONSTRUCTION SERVICES LIMITED Charges

1 February 2007
Legal charge
Delivered: 19 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1 kilngate dearham maryport cumbria. By way of fixed…
5 January 2001
Mortgage debenture
Delivered: 16 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…