A. & F. PILBEAM CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

A. & F. PILBEAM CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06571153

Incorporation date

21/04/2008

Size

Small

Contacts

Registered address

Registered address

4th Floor Aspect House 84-87 Queens Road, Brighton BN1 3XECopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2008)
dot icon09/04/2026
Liquidators' statement of receipts and payments to 2026-02-02
dot icon10/07/2025
Registered office address changed from Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-10
dot icon17/03/2025
Liquidators' statement of receipts and payments to 2025-02-02
dot icon21/08/2024
Appointment of a voluntary liquidator
dot icon21/08/2024
Removal of liquidator by court order
dot icon04/03/2024
Liquidators' statement of receipts and payments to 2024-02-02
dot icon17/02/2023
Resolutions
dot icon17/02/2023
Statement of affairs
dot icon17/02/2023
Appointment of a voluntary liquidator
dot icon17/02/2023
Registered office address changed from 81 Underdown Road Southwick West Sussex BN42 4HA to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2023-02-17
dot icon01/09/2022
Accounts for a small company made up to 2022-02-28
dot icon19/07/2022
Appointment of Mr Alan Corbett as a director on 2022-06-08
dot icon24/06/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon10/06/2022
Termination of appointment of Scott Alan Giles as a director on 2022-03-11
dot icon02/09/2021
Accounts for a small company made up to 2021-02-28
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon29/10/2020
Accounts for a small company made up to 2020-02-28
dot icon29/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon05/10/2019
Accounts for a small company made up to 2019-02-28
dot icon23/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon08/08/2018
Accounts for a small company made up to 2018-02-28
dot icon11/06/2018
Satisfaction of charge 1 in full
dot icon23/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon04/01/2018
Satisfaction of charge 065711530003 in full
dot icon04/01/2018
Satisfaction of charge 065711530002 in full
dot icon01/09/2017
Full accounts made up to 2017-02-28
dot icon26/04/2017
Second filing for the termination of Iain Boyd as a secretary
dot icon21/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon04/04/2017
Termination of appointment of Iain Boyd as a secretary on 2017-03-31
dot icon03/10/2016
Registration of charge 065711530003, created on 2016-09-30
dot icon30/08/2016
Full accounts made up to 2016-02-28
dot icon25/07/2016
Registration of charge 065711530002, created on 2016-07-06
dot icon16/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2015-02-28
dot icon28/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon25/11/2014
Full accounts made up to 2014-02-28
dot icon21/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon10/03/2014
Termination of appointment of George Potter as a director
dot icon28/11/2013
Full accounts made up to 2013-02-28
dot icon14/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon27/07/2012
Full accounts made up to 2012-02-29
dot icon26/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon30/11/2011
Director's details changed for Mr George Michael Potter on 2011-11-29
dot icon29/11/2011
Director's details changed for Mr George Michael Potter on 2011-11-29
dot icon29/11/2011
Director's details changed for Mr Simon Philip Pilbeam on 2011-11-29
dot icon29/11/2011
Director's details changed for Mr Scott Alan Giles on 2011-11-29
dot icon29/11/2011
Secretary's details changed for Iain Boyd on 2011-11-29
dot icon28/10/2011
Full accounts made up to 2011-02-28
dot icon21/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon06/12/2010
Appointment of Mr Andrew John Arrow as a director
dot icon08/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mr Simon Philip Pilbeam on 2010-04-21
dot icon05/05/2010
Director's details changed for Mr George Michael Potter on 2010-04-21
dot icon05/05/2010
Director's details changed for Mr Scott Alan Giles on 2010-04-21
dot icon04/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon13/07/2009
Director appointed mr george michael potter
dot icon13/07/2009
Director appointed mr scott alan giles
dot icon07/05/2009
Return made up to 21/04/09; full list of members
dot icon28/01/2009
Secretary appointed iain alfred herbert davey boyd
dot icon16/12/2008
Appointment terminated secretary susan aitken
dot icon10/09/2008
Secretary appointed susan lesley aitken
dot icon10/09/2008
Appointment terminated secretary peter squires
dot icon28/07/2008
Accounting reference date shortened from 30/04/2009 to 28/02/2009
dot icon21/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
19/04/2023
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
dot iconNext due on
30/11/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pilbeam, Simon Philip
Director
21/04/2008 - Present
13
Aitken, Susan Lesley
Secretary
26/08/2008 - 08/12/2008
1
Arrow, Andrew John
Director
01/12/2010 - Present
5
Potter, George Michael
Director
13/07/2009 - 31/12/2013
5
Giles, Scott Alan
Director
13/07/2009 - 11/03/2022
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. & F. PILBEAM CONSTRUCTION LIMITED

A. & F. PILBEAM CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 21/04/2008 with the registered office located at 4th Floor Aspect House 84-87 Queens Road, Brighton BN1 3XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. & F. PILBEAM CONSTRUCTION LIMITED?

toggle

A. & F. PILBEAM CONSTRUCTION LIMITED is currently Liquidation. It was registered on 21/04/2008 .

Where is A. & F. PILBEAM CONSTRUCTION LIMITED located?

toggle

A. & F. PILBEAM CONSTRUCTION LIMITED is registered at 4th Floor Aspect House 84-87 Queens Road, Brighton BN1 3XE.

What does A. & F. PILBEAM CONSTRUCTION LIMITED do?

toggle

A. & F. PILBEAM CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for A. & F. PILBEAM CONSTRUCTION LIMITED?

toggle

The latest filing was on 09/04/2026: Liquidators' statement of receipts and payments to 2026-02-02.