Company NameS & R Construction Services Limited
DirectorAndrew John Shaw
Company StatusActive
Company Number04565068
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew John Shaw
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(2 weeks, 2 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlands Terrace
South Shields
Tyne & Wear
NE33 2ET
Secretary NameMrs Karen Shaw
NationalityBritish
StatusCurrent
Appointed01 November 2002(2 weeks, 2 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address1 Woodlands Terrace
South Shields
Tyne & Wear
NE33 2ET
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Telephone0191 4275545
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O R Walker And Co F20 Willow Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew Shaw
50.00%
Ordinary
50 at £1Karen Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth£1,458
Cash£40,131

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

20 November 2009Delivered on: 1 December 2009
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H easington colliery baptist church crawlaw road peterlee floating charge all the undertaking and all the property and assets the goodwill see image for full details.
Outstanding

Filing History

28 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
13 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
23 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
5 June 2013Secretary's details changed for Karen Stephenson on 1 November 2012 (1 page)
5 June 2013Secretary's details changed for Karen Stephenson on 1 November 2012 (1 page)
5 June 2013Secretary's details changed for Karen Stephenson on 1 November 2012 (1 page)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2011Director's details changed for Andrew John Shaw on 10 October 2011 (2 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
1 November 2011Director's details changed for Andrew John Shaw on 10 October 2011 (2 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2010Annual return made up to 10 October 2010 (14 pages)
27 October 2010Annual return made up to 10 October 2010 (14 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 June 2010Registered office address changed from 22 Saltwell View Gateshead Tyne and Wear NE8 4NT on 24 June 2010 (2 pages)
24 June 2010Registered office address changed from 22 Saltwell View Gateshead Tyne and Wear NE8 4NT on 24 June 2010 (2 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
30 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
30 November 2009Registered office address changed from 1 Woodlands Terrace South Shields Tyne & Wear NE33 2ET on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from 1 Woodlands Terrace South Shields Tyne & Wear NE33 2ET on 30 November 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 November 2008Return made up to 10/10/08; no change of members (4 pages)
19 November 2008Return made up to 10/10/08; no change of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 November 2007Return made up to 10/10/07; full list of members (6 pages)
14 November 2007Return made up to 10/10/07; full list of members (6 pages)
29 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 November 2006Return made up to 10/10/06; full list of members (2 pages)
8 November 2006Return made up to 10/10/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 October 2005Return made up to 10/10/05; full list of members (6 pages)
14 October 2005Return made up to 10/10/05; full list of members (6 pages)
14 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 March 2005Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2005Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2005Registered office changed on 02/03/05 from: 15 fawcett way south shields tyne & wear NE33 1TT (1 page)
2 March 2005Registered office changed on 02/03/05 from: 15 fawcett way south shields tyne & wear NE33 1TT (1 page)
7 October 2004Ad 28/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 2004Ad 28/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
6 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
15 October 2003Return made up to 16/10/03; full list of members (6 pages)
15 October 2003Return made up to 16/10/03; full list of members (6 pages)
20 March 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
20 March 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned (1 page)
16 October 2002Incorporation (18 pages)
16 October 2002Incorporation (18 pages)