SPEAKMANS CONSTRUCTION LIMITED
BURY B S L SCAFFOLDING SYSTEMS LIMITED

Hellopages » Greater Manchester » Rochdale » BL9 7JZ

Company number 04521231
Status Active
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address UNIT 8 QUEST PARK, MOSS HALL ROAD, BURY, LANCASHIRE, BL9 7JZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of SPEAKMANS CONSTRUCTION LIMITED are www.speakmansconstruction.co.uk, and www.speakmans-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Speakmans Construction Limited is a Private Limited Company. The company registration number is 04521231. Speakmans Construction Limited has been working since 29 August 2002. The present status of the company is Active. The registered address of Speakmans Construction Limited is Unit 8 Quest Park Moss Hall Road Bury Lancashire Bl9 7jz. . SMITH, Jason is a Secretary of the company. SMITH, Jason is a Director of the company. WITHEY, Lee Michael is a Director of the company. WITHEY, Michael Lee is a Director of the company. Secretary RIPLEY, Lesley has been resigned. Secretary SHACKLADY, Carolyn Denise has been resigned. Secretary WITHEY, Lee Michael has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BANNISTER, Derek Roy has been resigned. Director THOMPSON, Barry has been resigned. Director WITHEY, Lee Michael has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
SMITH, Jason
Appointed Date: 14 December 2012

Director
SMITH, Jason
Appointed Date: 14 December 2012
55 years old

Director
WITHEY, Lee Michael
Appointed Date: 14 December 2012
61 years old

Director
WITHEY, Michael Lee
Appointed Date: 01 October 2010
38 years old

Resigned Directors

Secretary
RIPLEY, Lesley
Resigned: 13 December 2012
Appointed Date: 01 October 2010

Secretary
SHACKLADY, Carolyn Denise
Resigned: 30 September 2010
Appointed Date: 29 August 2002

Secretary
WITHEY, Lee Michael
Resigned: 01 October 2010
Appointed Date: 08 September 2010

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Director
BANNISTER, Derek Roy
Resigned: 01 October 2010
Appointed Date: 29 August 2002
97 years old

Director
THOMPSON, Barry
Resigned: 31 July 2008
Appointed Date: 29 August 2002
89 years old

Director
WITHEY, Lee Michael
Resigned: 01 October 2010
Appointed Date: 29 August 2002
61 years old

Persons With Significant Control

Mr Lee Michael Withey
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - 75% or more

SPEAKMANS CONSTRUCTION LIMITED Events

25 Oct 2016
Confirmation statement made on 29 August 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2014
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100

...
... and 45 more events
08 Sep 2003
Return made up to 29/08/03; full list of members
30 Jul 2003
Accounts for a dormant company made up to 31 March 2003
16 Dec 2002
Accounting reference date shortened from 31/08/03 to 31/03/03
06 Sep 2002
Secretary resigned
29 Aug 2002
Incorporation