SECTIONAL BUILDINGS LIMITED
BEDS. MK44 3PU.


Company number 02800038
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address 49 CHURCH ROAD, WILLINGTON, BEDS. MK44 3PU.
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 498 . The most likely internet sites of SECTIONAL BUILDINGS LIMITED are www.sectionalbuildings.co.uk, and www.sectional-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Sectional Buildings Limited is a Private Limited Company. The company registration number is 02800038. Sectional Buildings Limited has been working since 16 March 1993. The present status of the company is Active. The registered address of Sectional Buildings Limited is 49 Church Road Willington Beds Mk44 3pu. The company`s financial liabilities are £122.56k. It is £-12.64k against last year. And the total assets are £125.51k, which is £-12.88k against last year. BEDFORD, Jean Mary is a Secretary of the company. BEDFORD, Jean Mary is a Director of the company. BEDFORD, John William Robert is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Director BAKER, David Andrew has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


sectional buildings Key Finiance

LIABILITIES £122.56k
-10%
CASH n/a
TOTAL ASSETS £125.51k
-10%
All Financial Figures

Current Directors

Secretary
BEDFORD, Jean Mary
Appointed Date: 16 March 1993

Director
BEDFORD, Jean Mary
Appointed Date: 16 March 1993
84 years old

Director
BEDFORD, John William Robert
Appointed Date: 04 January 2005
86 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Director
BAKER, David Andrew
Resigned: 12 October 2006
Appointed Date: 16 March 1993
70 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993
34 years old

Persons With Significant Control

Mrs Jean Mary Bedford
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SECTIONAL BUILDINGS LIMITED Events

12 Apr 2017
Confirmation statement made on 8 April 2017 with updates
17 Oct 2016
Micro company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 498

08 Apr 2016
Secretary's details changed for Jean Mary Bedford on 8 April 2016
08 Apr 2016
Director's details changed for John William Robert Bedford on 8 April 2016
...
... and 49 more events
09 Jun 1994
Return made up to 16/03/94; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed

18 May 1994
Return made up to 16/03/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed

19 Mar 1993
Secretary resigned;new director appointed

19 Mar 1993
New secretary appointed;director resigned;new director appointed

16 Mar 1993
Incorporation