B38 PROJECTS LTD

Register to unlock more data on OkredoRegister

B38 PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08945716

Incorporation date

18/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds LS15 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2014)
dot icon09/04/2023
Final Gazette dissolved following liquidation
dot icon09/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon09/05/2022
Liquidators' statement of receipts and payments to 2022-03-31
dot icon13/04/2021
Statement of affairs
dot icon13/04/2021
Appointment of a voluntary liquidator
dot icon13/04/2021
Resolutions
dot icon19/03/2021
Registered office address changed from 7 Northumberland Street Huddersfield HD1 1RL England to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 2021-03-19
dot icon24/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon24/03/2020
Director's details changed for Mr Richard Sommerville on 2020-03-24
dot icon24/03/2020
Director's details changed for Mr Paul Needham on 2020-03-24
dot icon24/03/2020
Director's details changed for Mr John Henderson on 2020-03-24
dot icon24/03/2020
Change of details for Mr Richard Sommerville as a person with significant control on 2020-03-24
dot icon24/03/2020
Change of details for Mr Paul Needham as a person with significant control on 2020-03-24
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/01/2020
Registered office address changed from C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX England to 7 Northumberland Street Huddersfield HD1 1RL on 2020-01-21
dot icon10/04/2019
Registration of charge 089457160001, created on 2019-04-08
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/02/2019
Change of details for Mr Richard Sommerville as a person with significant control on 2019-02-19
dot icon19/02/2019
Registered office address changed from Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB England to C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX on 2019-02-19
dot icon19/02/2019
Change of details for Mr Paul Needham as a person with significant control on 2019-02-19
dot icon11/04/2018
Confirmation statement made on 2018-03-18 with updates
dot icon11/09/2017
Director's details changed for Mr John Henderson on 2017-09-11
dot icon13/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon20/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon10/11/2015
Appointment of Mr Richard Sommerville as a director on 2015-11-10
dot icon29/10/2015
Registered office address changed from Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ to Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB on 2015-10-29
dot icon29/10/2015
Director's details changed for Mr John Henderson on 2015-10-01
dot icon28/10/2015
Director's details changed for Mr Paul Needham on 2015-10-23
dot icon28/10/2015
Appointment of Mr Paul Needham as a director on 2015-10-23
dot icon28/10/2015
Termination of appointment of Vicki Sommerville as a director on 2015-10-23
dot icon06/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon06/07/2015
Register(s) moved to registered inspection location Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG
dot icon06/07/2015
Previous accounting period extended from 2015-03-31 to 2015-05-31
dot icon24/03/2015
Register inspection address has been changed to Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG
dot icon23/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon23/04/2014
Director's details changed for Mrs Vicki Sommerville on 2014-04-23
dot icon23/04/2014
Director's details changed for Mr John Henderson on 2014-04-23
dot icon23/04/2014
Registered office address changed from Unit 1 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW England on 2014-04-23
dot icon03/04/2014
Appointment of Mrs Vicki Sommerville as a director
dot icon02/04/2014
Termination of appointment of Paul Needham as a director
dot icon18/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Needham, Paul
Director
18/03/2014 - 02/04/2014
8
Needham, Paul
Director
23/10/2015 - Present
8

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About B38 PROJECTS LTD

B38 PROJECTS LTD is an(a) Dissolved company incorporated on 18/03/2014 with the registered office located at C/O Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds LS15 4LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B38 PROJECTS LTD?

toggle

B38 PROJECTS LTD is currently Dissolved. It was registered on 18/03/2014 and dissolved on 09/04/2023.

Where is B38 PROJECTS LTD located?

toggle

B38 PROJECTS LTD is registered at C/O Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds LS15 4LG.

What does B38 PROJECTS LTD do?

toggle

B38 PROJECTS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for B38 PROJECTS LTD?

toggle

The latest filing was on 09/04/2023: Final Gazette dissolved following liquidation.