Background WavePink WaveYellow Wave

S & S BUILDERS LIMITED (05476022)

S & S BUILDERS LIMITED (05476022) is an active UK company. incorporated on 9 June 2005. with registered office in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. S & S BUILDERS LIMITED has been registered for 20 years. Current directors include FRENCH, Amanda Jane, FRENCH, Stephen Edward.

Company Number
05476022
Status
active
Type
ltd
Incorporated
9 June 2005
Age
20 years
Address
3 West Street, Leighton Buzzard, LU7 1DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRENCH, Amanda Jane, FRENCH, Stephen Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & S BUILDERS LIMITED

S & S BUILDERS LIMITED is an active company incorporated on 9 June 2005 with the registered office located in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. S & S BUILDERS LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05476022

LTD Company

Age

20 Years

Incorporated 9 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

3 West Street Leighton Buzzard, LU7 1DA,

Previous Addresses

20 Bridge Street Leighton Buzzard Beds LU7 1AL
From: 9 June 2005To: 12 May 2022
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Aug 17
Director Left
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Funding Round
Apr 19
Director Joined
Apr 19
New Owner
Apr 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FRENCH, Amanda Jane

Active
West Street, Leighton BuzzardLU7 1DA
Born May 1967
Director
Appointed 11 Apr 2019

FRENCH, Stephen Edward

Active
West Street, Leighton BuzzardLU7 1DA
Born September 1966
Director
Appointed 14 Aug 2017

WILLIAMS, Mark John

Resigned
Bridge Street, Leighton BuzzardLU7 1AL
Secretary
Appointed 09 Jun 2005
Resigned 14 Aug 2017

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 09 Jun 2005
Resigned 09 Jun 2005

WILLIAMS, John Taylor

Resigned
Bridge Street, Leighton BuzzardLU7 1AL
Born February 1947
Director
Appointed 09 Jun 2005
Resigned 14 Aug 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Amanda Jane French

Active
West Street, Leighton BuzzardLU7 1DA
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2024

Mr Stephen Edward French

Active
West Street, Leighton BuzzardLU7 1DA
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2017

Mr John Taylor Williams

Ceased
Bridge Street, Leighton BuzzardLU7 1AL
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Dormant
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Secretary Company With Change Date
14 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 March 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2007
AAAnnual Accounts
Legacy
28 June 2006
288cChange of Particulars
Legacy
28 June 2006
288cChange of Particulars
Legacy
27 June 2006
363aAnnual Return
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
10 June 2005
288bResignation of Director or Secretary
Incorporation Company
9 June 2005
NEWINCIncorporation