B2 BUILDING SERVICES LTD

Register to unlock more data on OkredoRegister

B2 BUILDING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02970678

Incorporation date

23/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Stainers Way, Chippenham, Wiltshire SN14 6XTCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1994)
dot icon19/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon29/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon04/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon15/08/2022
Registered office address changed from 48 the Causeway Chippenham Wiltshire SN15 3DD England to 16 Stainers Way Chippenham Wiltshire SN14 6XT on 2022-08-15
dot icon31/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/11/2021
Change of details for Mr Robert Ian Rea as a person with significant control on 2021-11-18
dot icon08/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-09-23 with updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Appointment of Mr Mark Duncan Rea as a director on 2019-12-31
dot icon02/01/2020
Appointment of Mr David Di Claudio as a director on 2019-12-31
dot icon18/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon16/08/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon01/07/2019
Director's details changed for Mr Robert Ian Rea on 2019-07-01
dot icon01/07/2019
Secretary's details changed for Mr Robert Ian Rea on 2019-07-01
dot icon01/07/2019
Change of details for Mr Robert Ian Rea as a person with significant control on 2019-07-01
dot icon01/07/2019
Registered office address changed from 81 the Street Hullavington Chippenham Wiltshire SN14 6DR to 48 the Causeway Chippenham Wiltshire SN15 3DD on 2019-07-01
dot icon10/12/2018
Termination of appointment of David Andrew Rea as a director on 2018-12-01
dot icon10/12/2018
Termination of appointment of Matthew Peter Rea as a director on 2018-12-01
dot icon10/12/2018
Termination of appointment of Charlotte Lucy Rea as a director on 2018-12-01
dot icon08/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon10/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon08/12/2016
Total exemption full accounts made up to 2016-06-30
dot icon06/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon25/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon26/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon11/09/2014
Total exemption full accounts made up to 2014-06-30
dot icon23/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon23/09/2013
Director's details changed for Mr Robert Ian Rea on 2013-08-01
dot icon12/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon24/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon01/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon19/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon27/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon13/04/2011
Registered office address changed from Unit 8 Ingoldmells Court Edinburgh Way Corsham Wiltshire SN13 9XN on 2011-04-13
dot icon17/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon26/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon26/10/2010
Secretary's details changed for Mr Robert Ian Rea on 2010-09-23
dot icon26/10/2010
Director's details changed for Miss Charlotte Lucy Rea on 2010-09-23
dot icon22/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon09/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon20/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon29/09/2008
Return made up to 23/09/08; full list of members
dot icon12/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon17/10/2007
Return made up to 23/09/07; no change of members
dot icon06/06/2007
New director appointed
dot icon11/05/2007
New director appointed
dot icon21/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon11/11/2006
Return made up to 23/09/06; full list of members
dot icon06/10/2006
Particulars of mortgage/charge
dot icon28/06/2006
Registered office changed on 28/06/06 from: the new bungalow lake farm draycot cerne chippenham wiltshire SN15 4SQ
dot icon08/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon04/10/2005
Return made up to 23/09/05; full list of members
dot icon25/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon30/09/2004
Return made up to 23/09/04; full list of members
dot icon16/07/2004
Registered office changed on 16/07/04 from: old brewery barn 39B the common langley burrell chippenham wiltshire SN15 4LQ
dot icon08/07/2004
New secretary appointed
dot icon24/12/2003
Secretary resigned
dot icon16/12/2003
New director appointed
dot icon09/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon23/09/2003
Return made up to 23/09/03; full list of members
dot icon07/01/2003
Registered office changed on 07/01/03 from: the new bungalow (no 1) lake farm draycot cerne chippenham wiltshire SN15 4SQ
dot icon22/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon30/09/2002
Return made up to 23/09/02; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon11/10/2001
Return made up to 23/09/01; full list of members
dot icon24/11/2000
Full accounts made up to 2000-06-30
dot icon03/10/2000
Return made up to 23/09/00; full list of members
dot icon23/11/1999
Full accounts made up to 1999-06-30
dot icon12/10/1999
Return made up to 23/09/99; no change of members
dot icon12/10/1999
Director's particulars changed
dot icon16/10/1998
Full accounts made up to 1998-06-30
dot icon14/10/1998
Return made up to 23/09/98; full list of members
dot icon11/05/1998
Registered office changed on 11/05/98 from: startley cabin upper seagry road upper seagry chippenham SN15 5HD
dot icon22/10/1997
Return made up to 23/09/97; full list of members
dot icon15/09/1997
Full accounts made up to 1997-06-30
dot icon30/07/1997
Resolutions
dot icon30/07/1997
New secretary appointed
dot icon30/07/1997
Secretary resigned;director resigned
dot icon30/07/1997
Ad 01/07/97--------- £ si 3@1=3 £ ic 2/5
dot icon24/09/1996
Return made up to 23/09/96; no change of members
dot icon09/09/1996
Full accounts made up to 1996-06-30
dot icon16/11/1995
Return made up to 23/09/95; full list of members
dot icon16/11/1995
Accounts for a dormant company made up to 1995-06-30
dot icon16/11/1995
Resolutions
dot icon09/06/1995
Accounting reference date notified as 30/06
dot icon30/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon30/10/1994
Director resigned;new director appointed
dot icon30/10/1994
Ad 03/10/94--------- £ si 1@1=1 £ ic 1/2
dot icon30/10/1994
Resolutions
dot icon30/10/1994
Resolutions
dot icon30/10/1994
Resolutions
dot icon30/10/1994
Resolutions
dot icon30/10/1994
Registered office changed on 30/10/94 from: startley cabin upper seagry road upper seagry chippenham SN15 5HD
dot icon23/09/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+5.53 % *

* during past year

Cash in Bank

£93,088.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
52.81K
-
0.00
526.00
-
2022
0
27.66K
-
0.00
88.21K
-
2023
0
38.04K
-
0.00
93.09K
-
2023
0
38.04K
-
0.00
93.09K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

38.04K £Ascended37.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.09K £Ascended5.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rea, Mark Duncan
Director
31/12/2019 - Present
3
Di Claudio, David
Director
31/12/2019 - Present
-
Rea, Robert Ian
Director
03/10/1994 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B2 BUILDING SERVICES LTD

B2 BUILDING SERVICES LTD is an(a) Active company incorporated on 23/09/1994 with the registered office located at 16 Stainers Way, Chippenham, Wiltshire SN14 6XT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B2 BUILDING SERVICES LTD?

toggle

B2 BUILDING SERVICES LTD is currently Active. It was registered on 23/09/1994 .

Where is B2 BUILDING SERVICES LTD located?

toggle

B2 BUILDING SERVICES LTD is registered at 16 Stainers Way, Chippenham, Wiltshire SN14 6XT.

What does B2 BUILDING SERVICES LTD do?

toggle

B2 BUILDING SERVICES LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for B2 BUILDING SERVICES LTD?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-12-31.