XXX BUILDING LTD
SURREY

Hellopages » Surrey » Guildford » GU1 3XW

Company number 03697484
Status Active
Incorporation Date 19 January 1999
Company Type Private Limited Company
Address HALFWAY GRANGE CHANTRY VIEW ROAD, GUILDFORD, SURREY, GU1 3XW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Micro company accounts made up to 31 January 2016; Statement of capital following an allotment of shares on 17 May 2016 GBP 18 . The most likely internet sites of XXX BUILDING LTD are www.xxxbuilding.co.uk, and www.xxx-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Xxx Building Ltd is a Private Limited Company. The company registration number is 03697484. Xxx Building Ltd has been working since 19 January 1999. The present status of the company is Active. The registered address of Xxx Building Ltd is Halfway Grange Chantry View Road Guildford Surrey Gu1 3xw. . TURNBULL, David Knight Thomas is a Secretary of the company. EGGAR, Brian Philip is a Director of the company. STONE, Roger Harold is a Director of the company. TURNBULL, David Knight Thomas is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TURNBULL, David Knight Thomas
Appointed Date: 27 March 1999

Director
EGGAR, Brian Philip
Appointed Date: 27 March 1999
71 years old

Director
STONE, Roger Harold
Appointed Date: 27 March 1999
77 years old

Director
TURNBULL, David Knight Thomas
Appointed Date: 27 March 1999
76 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 March 1999
Appointed Date: 19 January 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 March 1999
Appointed Date: 19 January 1999

Persons With Significant Control

Mrs Karen Jane Stone
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

XXX BUILDING LTD Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
22 Jun 2016
Micro company accounts made up to 31 January 2016
17 May 2016
Statement of capital following an allotment of shares on 17 May 2016
  • GBP 18

28 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3

12 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 74 more events
16 May 1999
Registered office changed on 16/05/99 from: chantry view grange chantry view road guildford surrey GU1 3XR
23 Apr 1999
Registered office changed on 23/04/99 from: 39A leicester road salford lancashire M7 4AS
19 Mar 1999
Director resigned
19 Mar 1999
Secretary resigned
19 Jan 1999
Incorporation

XXX BUILDING LTD Charges

17 April 2015
Charge code 0369 7484 0021
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 39 clover road guildford t/no SY631164…
17 April 2015
Charge code 0369 7484 0020
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 13 durham close guildford t/no SY639723…
17 April 2015
Charge code 0369 7484 0019
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 149 park barn drive guildford t/no SY567826…
17 April 2015
Charge code 0369 7484 0018
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 51 cabell road guildford t/no SY593250…
17 April 2015
Charge code 0369 7484 0017
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 85 park barn drive guildford t/no SY605190…
17 April 2015
Charge code 0369 7484 0016
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
22 July 2011
Legal charge
Delivered: 29 July 2011
Status: Satisfied on 22 April 2015
Persons entitled: The Co-Operative Bank PLC
Description: 85 park barn drive, park barn, guildford t/n SY605190, a…
22 July 2011
Legal charge
Delivered: 29 July 2011
Status: Satisfied on 22 April 2015
Persons entitled: The Co-Operative Bank PLC
Description: 13 durham close guildford t/n SY639723, a floating charge…
26 February 2010
Legal charge
Delivered: 3 March 2010
Status: Satisfied on 22 April 2015
Persons entitled: The Co-Operative Bank PLC
Description: 149 park barn drive guildford t/n SY567862 all fixtures &…
26 February 2010
Legal charge
Delivered: 3 March 2010
Status: Satisfied on 22 April 2015
Persons entitled: The Co-Operative Bank PLC
Description: 51 cabell road park barn guildford T.n SY563250 all…
26 February 2010
Legal charge
Delivered: 3 March 2010
Status: Satisfied on 22 April 2015
Persons entitled: The Co-Operative Bank PLC
Description: 39 clover road guildford GU2 6EY t/n SY567862 all fixtures…
17 December 2008
Legal charge
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: David Knight Thomas Turnbull
Description: 149 cabell road, guildford, surrey t/no SY570015.
12 July 2004
Legal charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 149 cabell road, guildford, surrey t/n…
27 June 2003
Legal charge
Delivered: 28 June 2003
Status: Satisfied on 4 September 2008
Persons entitled: Monica Turnbull
Description: 147 park barn drive guildford surrey t/no SY692119.
4 September 2002
Legal charge
Delivered: 21 September 2002
Status: Satisfied on 31 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 85 park barn drive guildford surrey t/no SY605190. Fixed…
29 June 2001
Legal charge
Delivered: 3 July 2001
Status: Satisfied on 31 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property at 13 durham close guildham surrey t/n…
10 October 2000
Legal charge
Delivered: 20 October 2000
Status: Satisfied on 24 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 39 clover road guildford surrey t/no;-SY631164. Fixed…
27 July 2000
Legal charge
Delivered: 29 July 2000
Status: Satisfied on 24 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 149 park barn guildford surrey - SY567826…
1 April 2000
Legal charge
Delivered: 21 April 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 72 clover road guildford surrey t/no SY507749…
27 September 1999
Legal charge
Delivered: 1 October 1999
Status: Satisfied on 24 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 51 cabell road guildford surrey (f/h) t/no;-SY593250. Fixed…
2 September 1999
Debenture
Delivered: 21 September 1999
Status: Satisfied on 27 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

XXVLXXXV LTD XXW OFFICE SERVICES LIMITED XXX CARS LTD XXX COMPRESSION LIMITED XXX ENERGY LIMITED XXX LTD XXX SERVICES LTD