Background WavePink WaveYellow Wave

S & R CONSTRUCTION LIMITED (03653041)

S & R CONSTRUCTION LIMITED (03653041) is an active UK company. incorporated on 21 October 1998. with registered office in Kingswinford. The company operates in the Construction sector, engaged in construction of roads and motorways. S & R CONSTRUCTION LIMITED has been registered for 27 years. Current directors include SANKEY, Steven John, SANKEY, Tracey Michelle.

Company Number
03653041
Status
active
Type
ltd
Incorporated
21 October 1998
Age
27 years
Address
Sankey House Wartell Bank Industrial Estate, Kingswinford, DY6 7QQ
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
SANKEY, Steven John, SANKEY, Tracey Michelle
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & R CONSTRUCTION LIMITED

S & R CONSTRUCTION LIMITED is an active company incorporated on 21 October 1998 with the registered office located in Kingswinford. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. S & R CONSTRUCTION LIMITED was registered 27 years ago.(SIC: 42110)

Status

active

Active since 27 years ago

Company No

03653041

LTD Company

Age

27 Years

Incorporated 21 October 1998

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Sankey House Wartell Bank Industrial Estate Wartell Bank Kingswinford, DY6 7QQ,

Previous Addresses

S&R Construction Ltd Sankey House Wartell Bank Industrial Estate Leys Road, Brockmoor Kingswinford West Midlands DY6 7QQ England
From: 11 November 2025To: 13 November 2025
The Premier Industrial Estate the Leys Brockmoor Brierley Hill West Midlands DY5 3UP
From: 7 May 2014To: 11 November 2025
the Premier Industrial Estate Leys Road Brockmoor Brierley Hill West Midlands DY5 3UP England
From: 7 May 2014To: 7 May 2014
Rear of Unit 90 Gibbons Industrial Park Dudley Road Kingswinford West Midlands DY6 8XF
From: 14 November 2013To: 7 May 2014
the Coach House Greensforge Kingswinford West Midlands DY6 0AH
From: 21 October 1998To: 14 November 2013
Timeline

10 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Jul 11
Loan Secured
Apr 14
Funding Round
Jun 14
New Owner
Apr 18
Owner Exit
Jun 19
Director Joined
Mar 22
Loan Cleared
Apr 22
Director Left
Jul 24
Director Joined
Jul 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SANKEY, Steven John

Active
Wartell Bank Industrial Estate, KingswinfordDY6 7QQ
Born August 1969
Director
Appointed 21 Oct 1998

SANKEY, Tracey Michelle

Active
Wartell Bank Industrial Estate, KingswinfordDY6 7QQ
Born August 1967
Director
Appointed 09 Jul 2025

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 21 Oct 1998
Resigned 21 Oct 1998

SANKEY, Steven John

Resigned
38 Chestnut Avenue, DudleyDY1 4BW
Secretary
Appointed 21 Oct 1998
Resigned 18 Nov 2011

SANKEY, Tracey Michelle

Resigned
The Leys, Brierley HillDY5 3UP
Secretary
Appointed 18 Nov 2011
Resigned 05 Mar 2018

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 21 Oct 1998
Resigned 21 Oct 1998

ROCK, Harry

Resigned
38 Oak Road, DudleyDY1 4BQ
Born March 1964
Director
Appointed 21 Oct 1998
Resigned 31 May 2000

ROCK, Teresa

Resigned
38 Oak Road, DudleyDY1 4BQ
Born February 1967
Director
Appointed 21 Oct 1998
Resigned 06 Dec 2010

SANKEY, Christopher Thomas

Resigned
The Leys, Brierley HillDY5 3UP
Born October 1992
Director
Appointed 14 Dec 2021
Resigned 15 Jul 2024

SANKEY, Tracey Michelle

Resigned
38 Chestnut Avenue, DudleyDY1 4BW
Born August 1967
Director
Appointed 21 Oct 1998
Resigned 18 Aug 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Sankey

Ceased
The Leys, Brierley HillDY5 3UP
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Mar 2018
Ceased 05 Mar 2018

Mr Steven John Sankey

Active
Wartell Bank Industrial Estate, KingswinfordDY6 7QQ
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
20 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Termination Secretary Company With Name
18 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 November 2011
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
18 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
29 August 2008
287Change of Registered Office
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2000
AAAnnual Accounts
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
287Change of Registered Office
Legacy
10 September 1999
88(2)R88(2)R
Incorporation Company
21 October 1998
NEWINCIncorporation