CONSTRUCTION & BUILDING SERVICES (1994) LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION & BUILDING SERVICES (1994) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02936207

Incorporation date

07/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brookwood Moortown Road, Nettleton, Market Rasen, Lincolnshire LN7 6HYCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1994)
dot icon16/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon02/07/2025
Purchase of own shares.
dot icon01/07/2025
Termination of appointment of Robert Gregory as a director on 2025-06-30
dot icon01/07/2025
Termination of appointment of Christopher Hockley as a director on 2025-06-30
dot icon01/07/2025
Cessation of Robert Gregory as a person with significant control on 2025-06-30
dot icon01/07/2025
Cessation of Christopher Hockley as a person with significant control on 2025-06-30
dot icon18/06/2025
Registered office address changed from 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England to Brookwood Moortown Road Nettleton Market Rasen Lincolnshire LN7 6HY on 2025-06-18
dot icon18/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon10/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon21/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/07/2023
Satisfaction of charge 1 in full
dot icon24/07/2023
Satisfaction of charge 3 in full
dot icon24/07/2023
Satisfaction of charge 4 in full
dot icon24/07/2023
Satisfaction of charge 5 in full
dot icon24/07/2023
Satisfaction of charge 6 in full
dot icon24/07/2023
Satisfaction of charge 8 in full
dot icon24/07/2023
Satisfaction of charge 9 in full
dot icon24/07/2023
Satisfaction of charge 10 in full
dot icon24/07/2023
Satisfaction of charge 11 in full
dot icon24/07/2023
Satisfaction of charge 12 in full
dot icon29/06/2023
Director's details changed for Mr Robert Gregory on 2022-01-01
dot icon29/06/2023
Change of details for Mr Robert Gregory as a person with significant control on 2023-06-28
dot icon29/06/2023
All of the property or undertaking has been released from charge 1
dot icon29/06/2023
Satisfaction of charge 2 in full
dot icon29/06/2023
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon29/06/2023
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon29/06/2023
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon29/06/2023
All of the property or undertaking has been released from charge 6
dot icon29/06/2023
Satisfaction of charge 7 in full
dot icon29/06/2023
All of the property or undertaking has been released from charge 8
dot icon29/06/2023
All of the property or undertaking has been released and no longer forms part of charge 9
dot icon29/06/2023
All of the property or undertaking has been released and no longer forms part of charge 10
dot icon29/06/2023
All of the property or undertaking has been released and no longer forms part of charge 11
dot icon29/06/2023
All of the property or undertaking has been released and no longer forms part of charge 12
dot icon22/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon12/06/2023
Second filing of Confirmation Statement dated 2022-06-21
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/06/2022
07/06/22 Statement of Capital gbp 15000
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/11/2021
Registered office address changed from 6 Arundel Place Scarborough North Yorkshire YO11 1TX to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2021-11-29
dot icon21/09/2021
Statement of company's objects
dot icon21/09/2021
Particulars of variation of rights attached to shares
dot icon20/09/2021
Change of share class name or designation
dot icon20/09/2021
Memorandum and Articles of Association
dot icon20/09/2021
Resolutions
dot icon18/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon03/02/2021
Director's details changed for Mr Robert Gregory on 2021-02-01
dot icon21/12/2020
Micro company accounts made up to 2020-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon17/02/2020
Micro company accounts made up to 2019-06-30
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon07/03/2019
Micro company accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-06-30
dot icon16/02/2018
Change of details for Mr Robert Gregory as a person with significant control on 2017-02-24
dot icon19/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon25/06/2014
Director's details changed for Robert Gregory on 2014-06-25
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon09/05/2013
Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS on 2013-05-09
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon21/04/2012
Amended accounts made up to 2011-06-30
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/07/2011
Amended accounts made up to 2010-06-30
dot icon06/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon02/07/2010
Director's details changed for Christopher Hockley on 2010-06-03
dot icon17/05/2010
Registered office address changed from Brookwood Moortown Road Nettleton Caister Lincolnshire LN7 6HY on 2010-05-17
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/09/2009
Return made up to 07/06/09; full list of members
dot icon21/08/2009
Return made up to 07/06/08; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/11/2007
Return made up to 07/06/07; no change of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/07/2006
Return made up to 07/06/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/01/2006
Return made up to 06/12/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/09/2004
Return made up to 07/06/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon27/08/2003
Return made up to 07/06/03; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon13/06/2002
Return made up to 07/06/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon14/09/2001
Return made up to 07/06/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon21/06/2000
Return made up to 07/06/00; full list of members
dot icon20/04/2000
Accounts for a small company made up to 1999-06-30
dot icon03/08/1999
Return made up to 07/06/99; no change of members
dot icon02/03/1999
Accounts for a small company made up to 1998-06-30
dot icon04/02/1999
Particulars of mortgage/charge
dot icon26/06/1998
Return made up to 07/06/98; full list of members
dot icon03/04/1998
Accounts for a small company made up to 1997-06-30
dot icon12/06/1997
Return made up to 07/06/97; no change of members
dot icon17/04/1997
Particulars of mortgage/charge
dot icon06/02/1997
Accounts for a small company made up to 1996-06-30
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon20/12/1996
Particulars of mortgage/charge
dot icon05/09/1996
Return made up to 07/06/96; no change of members
dot icon16/07/1996
Particulars of mortgage/charge
dot icon07/06/1996
Particulars of mortgage/charge
dot icon11/04/1996
Accounts for a small company made up to 1995-06-30
dot icon22/12/1995
Particulars of mortgage/charge
dot icon16/08/1995
Particulars of mortgage/charge
dot icon16/08/1995
Particulars of mortgage/charge
dot icon12/07/1995
New director appointed
dot icon12/07/1995
Return made up to 07/06/95; full list of members
dot icon07/06/1995
Registered office changed on 07/06/95 from: romay church road waddingham gainsborough lincs DN24 4ST
dot icon07/06/1995
Resolutions
dot icon07/06/1995
Ad 12/05/95--------- £ si 14998@1=14998 £ ic 2/15000
dot icon07/06/1995
£ nc 10000/100000 10/05/95
dot icon16/08/1994
Director resigned;new director appointed
dot icon16/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon16/08/1994
Accounting reference date notified as 30/06
dot icon16/08/1994
Ad 07/06/94--------- £ si 1@1=1 £ ic 1/2
dot icon27/06/1994
Registered office changed on 27/06/94 from: 17 city business centre lower road london SE16 1AA
dot icon27/06/1994
Secretary resigned;director resigned
dot icon07/06/1994
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+120.13 % *

* during past year

Cash in Bank

£128,325.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
270.53K
-
0.00
97.64K
-
2022
0
246.38K
-
0.00
58.29K
-
2023
0
199.76K
-
0.00
128.33K
-
2023
0
199.76K
-
0.00
128.33K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

199.76K £Descended-18.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.33K £Ascended120.13 % *

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
Gregory, Robert
Director
07/06/1994 - 30/06/2025
2
Hockley, Christopher
Director
30/05/1995 - 30/06/2025
4
Hockley, Garry Norman
Director
07/06/1994 - Present
4

Persons with Significant Control

5
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 CONSTRUCTION & BUILDING SERVICES (1994) LIMITED

CONSTRUCTION & BUILDING SERVICES (1994) LIMITED is an(a) Active company incorporated on 07/06/1994 with the registered office located at Brookwood Moortown Road, Nettleton, Market Rasen, Lincolnshire LN7 6HY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION & BUILDING SERVICES (1994) LIMITED?

toggle

CONSTRUCTION & BUILDING SERVICES (1994) LIMITED is currently Active. It was registered on 07/06/1994 .

Where is CONSTRUCTION & BUILDING SERVICES (1994) LIMITED located?

toggle

CONSTRUCTION & BUILDING SERVICES (1994) LIMITED is registered at Brookwood Moortown Road, Nettleton, Market Rasen, Lincolnshire LN7 6HY.

What does CONSTRUCTION & BUILDING SERVICES (1994) LIMITED do?

toggle

CONSTRUCTION & BUILDING SERVICES (1994) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION & BUILDING SERVICES (1994) LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-06-30.