Company NameSPB Custom Metalworks Limited
DirectorStephen Bolton
Company StatusActive - Proposal to Strike off
Company Number06650315
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Bolton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Kingstons Farm Matching Lane
White Roding
Dunmow
Essex
CM6 1RP
Secretary NameClaire Bolton
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Kingstons Farm Matching Lane
White Roding
Dunmow
Essex
CM6 1RP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 July 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitespbcustommetalworks.co.uk
Email address[email protected]
Telephone01279 877700
Telephone regionBishops Stortford

Location

Registered AddressUnit 6 Kingstons Farm Matching Lane
White Roding
Dunmow
Essex
CM6 1RP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWhite Roothing
WardHatfield Heath

Shareholders

80 at £1Stephen Bolton
80.00%
Ordinary
20 at £1Claire Bolton
20.00%
Ordinary

Financials

Year2014
Net Worth-£14,393
Current Liabilities£27,556

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return18 July 2020 (3 years, 8 months ago)
Next Return Due1 August 2021 (overdue)

Charges

9 December 2008Delivered on: 16 December 2008
Persons entitled: Donald James Mcgowan

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £1,000.
Outstanding

Filing History

13 November 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
17 August 2020Termination of appointment of Claire Bolton as a secretary on 31 July 2020 (1 page)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 September 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
25 October 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
12 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
12 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 November 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
22 August 2011Registered office address changed from 26 Bell Street Sawbridgeworth CM21 9AN United Kingdom on 22 August 2011 (2 pages)
22 August 2011Registered office address changed from 26 Bell Street Sawbridgeworth CM21 9AN United Kingdom on 22 August 2011 (2 pages)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
27 August 2010Director's details changed for Mr Stephen Bolton on 1 October 2009 (2 pages)
27 August 2010Secretary's details changed for Claire Bolton on 1 October 2009 (1 page)
27 August 2010Secretary's details changed for Claire Bolton on 1 October 2009 (1 page)
27 August 2010Director's details changed for Mr Stephen Bolton on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
27 August 2010Secretary's details changed for Claire Bolton on 1 October 2009 (1 page)
27 August 2010Director's details changed for Mr Stephen Bolton on 1 October 2009 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
18 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
28 July 2009Return made up to 18/07/09; full list of members (3 pages)
28 July 2009Return made up to 18/07/09; full list of members (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 July 2008Incorporation (17 pages)
18 July 2008Incorporation (17 pages)
18 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
18 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)