Company NameSuperior Builders Limited
DirectorPeter Robin Cotgrove
Company StatusActive
Company Number03390558
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePeter Robin Cotgrove
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Townsend Hunter House 150 Hutton Road
Shenfield
Essex
CM15 8NL
Director NameElaine Ann Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address103-105 Eastern Esplanade
Southend
Essex
SS1 2YP
Secretary NamePeter Robin Cotgrove
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address103-105 Eastern Esplanade
Southend On Sea
Essex
SS1 2YD
Secretary NameElaine Ann Smith
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address103-105 Eastern Esplanade
Southend
Essex
SS1 2YP
Secretary NameWilliam Smith
NationalityBritish
StatusResigned
Appointed01 November 1997(4 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2005)
RoleSecretary
Correspondence Address161 Victoria Road
Southend
SS1 2TD
Director NameGreig Andrew Stevens
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185c Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EL
Secretary NameGreig Andrew Stevens
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185c Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBerkeley Townsend Hunter House
150 Hutton Road
Shenfield
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1P. Cotgrove
100.00%
Ordinary

Financials

Year2014
Net Worth£24,248
Cash£18,244
Current Liabilities£196,690

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

21 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
14 September 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
4 January 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
16 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
12 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
10 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Change of details for Mr Peter Robin Cotgrove as a person with significant control on 23 June 2017 (2 pages)
27 June 2017Director's details changed for Peter Robin Cotgrove on 23 June 2017 (2 pages)
27 June 2017Change of details for Mr Peter Robin Cotgrove as a person with significant control on 23 June 2017 (2 pages)
27 June 2017Director's details changed for Peter Robin Cotgrove on 23 June 2017 (2 pages)
27 June 2017Notification of Peter Robin Cotgrove as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Peter Robin Cotgrove as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Peter Robin Cotgrove as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
1 July 2011Registered office address changed from 185C Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 1 July 2011 (1 page)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
1 July 2011Registered office address changed from 185C Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 185C Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 1 July 2011 (1 page)
30 June 2011Termination of appointment of Greig Stevens as a director (1 page)
30 June 2011Termination of appointment of Greig Stevens as a secretary (1 page)
30 June 2011Termination of appointment of Greig Stevens as a director (1 page)
30 June 2011Termination of appointment of Greig Stevens as a secretary (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Greig Andrew Stevens on 23 June 2010 (2 pages)
10 August 2010Director's details changed for Peter Robin Cotgrove on 23 June 2010 (2 pages)
10 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Greig Andrew Stevens on 23 June 2010 (2 pages)
10 August 2010Director's details changed for Peter Robin Cotgrove on 23 June 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 July 2009Return made up to 23/06/09; full list of members (3 pages)
20 July 2009Return made up to 23/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 October 2008Return made up to 23/06/08; full list of members (3 pages)
9 October 2008Return made up to 23/06/08; full list of members (3 pages)
19 September 2008Return made up to 23/06/07; full list of members (7 pages)
19 September 2008Return made up to 23/06/07; full list of members (7 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 23/06/06; full list of members (7 pages)
12 July 2006Return made up to 23/06/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 July 2005Return made up to 23/06/05; full list of members (7 pages)
27 July 2005Return made up to 23/06/05; full list of members (7 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 January 2005New secretary appointed;new director appointed (2 pages)
27 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
16 June 2004Return made up to 23/06/04; full list of members (6 pages)
16 June 2004Return made up to 23/06/04; full list of members (6 pages)
8 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
8 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
27 June 2003Return made up to 23/06/03; full list of members (6 pages)
27 June 2003Return made up to 23/06/03; full list of members (6 pages)
31 March 2003Return made up to 23/06/02; full list of members; amend (6 pages)
31 March 2003Return made up to 23/06/02; full list of members; amend (6 pages)
27 August 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
27 August 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
3 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
23 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
5 July 2001Return made up to 23/06/01; full list of members (6 pages)
5 July 2001Return made up to 23/06/01; full list of members (6 pages)
28 March 2001Full accounts made up to 30 June 2000 (9 pages)
28 March 2001Full accounts made up to 30 June 2000 (9 pages)
17 July 2000Return made up to 23/06/00; full list of members (6 pages)
17 July 2000Return made up to 23/06/00; full list of members (6 pages)
12 January 2000Full accounts made up to 30 June 1999 (9 pages)
12 January 2000Full accounts made up to 30 June 1999 (9 pages)
13 July 1999Return made up to 23/06/99; full list of members (6 pages)
13 July 1999Return made up to 23/06/99; full list of members (6 pages)
7 December 1998Registered office changed on 07/12/98 from: unit 4 149 hamlet court road westcliff on sea essex sso 7EW (1 page)
7 December 1998Registered office changed on 07/12/98 from: unit 4 149 hamlet court road westcliff on sea essex sso 7EW (1 page)
2 October 1998Full accounts made up to 30 June 1998 (8 pages)
2 October 1998Full accounts made up to 30 June 1998 (8 pages)
28 August 1998Return made up to 23/06/98; full list of members
  • 363(287) ‐ Registered office changed on 28/08/98
  • 363(288) ‐ Secretary resigned
(6 pages)
28 August 1998Return made up to 23/06/98; full list of members
  • 363(287) ‐ Registered office changed on 28/08/98
  • 363(288) ‐ Secretary resigned
(6 pages)
1 December 1997New secretary appointed (2 pages)
1 December 1997New secretary appointed (2 pages)
20 November 1997Secretary resigned;director resigned (1 page)
20 November 1997Secretary resigned;director resigned (1 page)
14 November 1997Ad 23/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 1997Ad 23/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997Registered office changed on 11/07/97 from: 372 old street london EC1V 9LT (1 page)
11 July 1997New secretary appointed;new director appointed (2 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Registered office changed on 11/07/97 from: 372 old street london EC1V 9LT (1 page)
11 July 1997New secretary appointed;new director appointed (2 pages)
23 June 1997Incorporation (10 pages)
23 June 1997Incorporation (10 pages)