About

Registered Number: 06636547
Date of Incorporation: 02/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: 18 Canterbury Road, Whitstable, Kent, CT5 4EY

 

Structural Building Solutions Ltd was registered on 02 July 2008 and has its registered office in Whitstable, Kent. Structural Building Solutions Ltd has 4 directors listed as Narraway, Alastair David Barry, Brennan, Neil Daniel, Narraway, Liam Harrison, Narraway, Scott Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Neil Daniel 01 June 2012 26 June 2013 1
NARRAWAY, Liam Harrison 02 July 2008 01 June 2012 1
NARRAWAY, Scott Richard 02 July 2008 01 June 2012 1
Secretary Name Appointed Resigned Total Appointments
NARRAWAY, Alastair David Barry 02 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 22 June 2018
CH03 - Change of particulars for secretary 12 October 2017
CH01 - Change of particulars for director 12 October 2017
PSC04 - N/A 12 October 2017
DISS40 - Notice of striking-off action discontinued 30 September 2017
CS01 - N/A 27 September 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 26 June 2014
DISS40 - Notice of striking-off action discontinued 17 December 2013
AR01 - Annual Return 16 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AD01 - Change of registered office address 01 November 2013
TM01 - Termination of appointment of director 16 September 2013
AA - Annual Accounts 30 June 2013
AD01 - Change of registered office address 13 May 2013
AA01 - Change of accounting reference date 23 April 2013
AR01 - Annual Return 26 October 2012
AP01 - Appointment of director 26 October 2012
TM01 - Termination of appointment of director 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
CERTNM - Change of name certificate 07 June 2012
CONNOT - N/A 07 June 2012
AR01 - Annual Return 21 November 2011
DISS40 - Notice of striking-off action discontinued 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 27 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 07 July 2009
NEWINC - New incorporation documents 02 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.