About

Registered Number: 01382149
Date of Incorporation: 03/08/1978 (45 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2b Maple Court Maple View, White Moss Business Park, Skelmersdale, Lancs, WN8 9TW

 

Having been setup in 1978, Sustainable Building Services (UK) Ltd has its registered office in Skelmersdale, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This company has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWSON, Gary Ian 04 November 2011 - 1
MONAGHAN, Michael John 05 June 2015 07 June 2018 1
O'CONNOR, Neil Robert 10 January 2003 28 July 2004 1
OCONNOR, Irene Bernadette N/A 24 July 1995 1
OCONNOR, Patrick George N/A 02 January 1998 1
ROBINSON, Carl Erik 17 December 1997 07 November 2011 1
TURNER, James 17 December 1997 10 January 2003 1
Secretary Name Appointed Resigned Total Appointments
CRINION, Sandra 17 December 1997 15 March 2002 1
ROBINSON, Mary Jacqueline 28 July 2004 22 April 2010 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
CH01 - Change of particulars for director 19 March 2020
CH01 - Change of particulars for director 19 March 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 11 June 2019
AD01 - Change of registered office address 04 February 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 01 August 2018
TM01 - Termination of appointment of director 08 June 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 30 July 2015
AP01 - Appointment of director 09 June 2015
AR01 - Annual Return 16 October 2014
MR04 - N/A 02 September 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 12 November 2013
AD01 - Change of registered office address 14 August 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CERTNM - Change of name certificate 10 January 2013
RESOLUTIONS - N/A 07 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 06 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 12 December 2011
SH08 - Notice of name or other designation of class of shares 12 December 2011
RESOLUTIONS - N/A 17 November 2011
AP01 - Appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AR01 - Annual Return 23 September 2011
AD01 - Change of registered office address 05 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 28 September 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
TM02 - Termination of appointment of secretary 28 April 2010
AP01 - Appointment of director 28 April 2010
RESOLUTIONS - N/A 20 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 20 April 2010
SH08 - Notice of name or other designation of class of shares 20 April 2010
AAMD - Amended Accounts 24 February 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 13 December 2007
CERTNM - Change of name certificate 14 November 2007
363a - Annual Return 02 October 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 05 October 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 21 September 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 18 September 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 12 November 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 15 October 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 05 July 2001
225 - Change of Accounting Reference Date 15 August 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 09 February 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 19 December 1996
363s - Annual Return 17 October 1995
288 - N/A 15 August 1995
AA - Annual Accounts 09 August 1995
AA - Annual Accounts 28 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 09 May 1994
287 - Change in situation or address of Registered Office 15 February 1994
287 - Change in situation or address of Registered Office 02 February 1994
363s - Annual Return 11 November 1993
AA - Annual Accounts 09 February 1993
363s - Annual Return 18 September 1992
AA - Annual Accounts 27 September 1991
363b - Annual Return 27 September 1991
AA - Annual Accounts 16 September 1991
363a - Annual Return 11 April 1991
AA - Annual Accounts 02 October 1989
363 - Annual Return 02 October 1989
363 - Annual Return 29 September 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
363 - Annual Return 15 October 1988
AA - Annual Accounts 04 November 1987
363 - Annual Return 04 November 1987
MISC - Miscellaneous document 23 October 1987
AA - Annual Accounts 06 July 1987
363 - Annual Return 06 July 1987
363 - Annual Return 02 June 1987
363 - Annual Return 13 April 1984
363 - Annual Return 25 October 1983
363 - Annual Return 26 March 1983
363 - Annual Return 24 February 1983
PUC 2 - N/A 02 November 1979
288b - Notice of resignation of directors or secretaries 20 August 1979
288a - Notice of appointment of directors or secretaries 20 August 1979
NEWINC - New incorporation documents 03 August 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2010 Fully Satisfied

N/A

Debenture 15 May 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.