Legacy Building Contractors Ltd is a private limited company situated at 15 Palace Street, Norwich NR3 1RT. Its net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-09-05, this 5-year-old company is run by 1 director.
Director Steven B., appointed on 05 September 2018.
The company is classified as "development of building projects" (Standard Industrial Classification code: 41100). According to Companies House records there was a change of name on 2019-08-08 and their previous name was Historic Building Services Limited.
The latest confirmation statement was filed on 2020-08-07 and the date for the next filing is 2021-08-21. What is more, the accounts were filed on 31 March 2020 and the next filing is due on 31 December 2021.
Office Address | 15 Palace Street |
Town | Norwich |
Post code | NR3 1RT |
Country of origin | United Kingdom |
Registration Number | 11554890 |
Date of Incorporation | Wed, 5th Sep 2018 |
Industry | Development of building projects |
End of financial Year | 31st March |
Company age | 6 years old |
Account next due date | Fri, 31st Dec 2021 (848 days after) |
Account last made up date | Tue, 31st Mar 2020 |
Next confirmation statement due date | Sat, 21st Aug 2021 (2021-08-21) |
Last confirmation statement dated | Fri, 7th Aug 2020 |
The list of persons with significant control who own or control the company includes 3 names. As we established, there is Steven B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Wayne E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Timothy B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Steven B.
Notified on | 5 September 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Wayne E.
Notified on | 7 August 2019 |
Ceased on | 6 August 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Timothy B.
Notified on | 5 September 2018 |
Ceased on | 7 August 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Historic Building Services | August 8, 2019 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 |
Balance Sheet | ||
Cash Bank On Hand | 433 | 4 521 |
Current Assets | 1 933 | 6 021 |
Debtors | 1 500 | 1 500 |
Other Debtors | 1 500 | 1 500 |
Other | ||
Average Number Employees During Period | 2 | 2 |
Creditors | 1 774 | 3 322 |
Net Current Assets Liabilities | 159 | 2 699 |
Other Creditors | 963 | 963 |
Other Taxation Social Security Payable | 811 | 2 359 |
Total Assets Less Current Liabilities | 159 | 2 699 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from Unit 8 Home Farm Bus Park Norwich Road Marsham Norwich Norfolk NR10 5PQ England on Tue, 25th Jan 2022 to 15 Palace Street Norwich NR3 1RT filed on: 25th, January 2022 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy