SPECIALISED BUILDING REPAIRS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1BY

Company number 05203132
Status Active
Incorporation Date 11 August 2004
Company Type Private Limited Company
Address ASTON SHAW, THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, ENGLAND, NR1 1BY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Register inspection address has been changed from 18 Princes Street Norwich NR3 1AE England to The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY; Registered office address changed from 18 Princes Street Norwich Norfolk NR3 1AE to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 7 April 2016. The most likely internet sites of SPECIALISED BUILDING REPAIRS LIMITED are www.specialisedbuildingrepairs.co.uk, and www.specialised-building-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Specialised Building Repairs Limited is a Private Limited Company. The company registration number is 05203132. Specialised Building Repairs Limited has been working since 11 August 2004. The present status of the company is Active. The registered address of Specialised Building Repairs Limited is Aston Shaw The Union Building 51 59 Rose Lane Norwich Norfolk England Nr1 1by. The company`s financial liabilities are £9.9k. It is £-5.78k against last year. And the total assets are £68.76k, which is £15.41k against last year. DAY, Christine Anne is a Secretary of the company. DAY, Christine Anne is a Director of the company. DAY, Michael John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


specialised building repairs Key Finiance

LIABILITIES £9.9k
-37%
CASH n/a
TOTAL ASSETS £68.76k
+28%
All Financial Figures

Current Directors

Secretary
DAY, Christine Anne
Appointed Date: 11 August 2004

Director
DAY, Christine Anne
Appointed Date: 11 August 2004
74 years old

Director
DAY, Michael John
Appointed Date: 11 August 2004
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 August 2004
Appointed Date: 11 August 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 August 2004
Appointed Date: 11 August 2004

Persons With Significant Control

Mr Michael John Day
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

SPECIALISED BUILDING REPAIRS LIMITED Events

24 Aug 2016
Confirmation statement made on 11 August 2016 with updates
24 Aug 2016
Register inspection address has been changed from 18 Princes Street Norwich NR3 1AE England to The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
07 Apr 2016
Registered office address changed from 18 Princes Street Norwich Norfolk NR3 1AE to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 7 April 2016
05 Apr 2016
Total exemption small company accounts made up to 31 August 2015
22 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1

...
... and 30 more events
27 Aug 2004
Secretary resigned
27 Aug 2004
Director resigned
27 Aug 2004
New secretary appointed;new director appointed
27 Aug 2004
New director appointed
11 Aug 2004
Incorporation

SPECIALISED BUILDING REPAIRS LIMITED Charges

7 November 2007
Legal charge
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Michael Day and Christine Day
Description: The f/h land adjoining bloomfield springwood lane woodton…