Background WavePink WaveYellow Wave

STRUCTURAL BUILDING SOLUTIONS LTD (06636547)

STRUCTURAL BUILDING SOLUTIONS LTD (06636547) is an active UK company. incorporated on 2 July 2008. with registered office in Whitstable. The company operates in the Construction sector, engaged in unknown sic code (42990). STRUCTURAL BUILDING SOLUTIONS LTD has been registered for 17 years. Current directors include NARRAWAY, Alastair David Barry.

Company Number
06636547
Status
active
Type
ltd
Incorporated
2 July 2008
Age
17 years
Address
18 Canterbury Road, Whitstable, CT5 4EY
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
NARRAWAY, Alastair David Barry
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRUCTURAL BUILDING SOLUTIONS LTD

STRUCTURAL BUILDING SOLUTIONS LTD is an active company incorporated on 2 July 2008 with the registered office located in Whitstable. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). STRUCTURAL BUILDING SOLUTIONS LTD was registered 17 years ago.(SIC: 42990)

Status

active

Active since 17 years ago

Company No

06636547

LTD Company

Age

17 Years

Incorporated 2 July 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

SUSTAINABLE BUILDING SYSTEMS KENT LIMITED
From: 2 July 2008To: 7 June 2012
Contact
Address

18 Canterbury Road Whitstable, CT5 4EY,

Previous Addresses

Langley House Park Road East Finchley London N2 8EY Great Britain
From: 13 May 2013To: 1 November 2013
Goodwin Park Sandwich Industrial Estate Sandwich Kent CT13 9LN United Kingdom
From: 2 July 2008To: 13 May 2013
Timeline

5 key events • 2008 - 2013

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Sept 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NARRAWAY, Alastair David Barry

Active
BroadstairsCT10 3BE
Secretary
Appointed 02 Jul 2008

NARRAWAY, Alastair David Barry

Active
BroadstairsCT10 3BE
Born October 1963
Director
Appointed 02 Jul 2008

BRENNAN, Neil Daniel

Resigned
81 Trinity Square, MargateCT9 1HS
Born December 1975
Director
Appointed 01 Jun 2012
Resigned 26 Jun 2013

NARRAWAY, Liam Harrison

Resigned
Moyes Close, CliffsendCT12 5HB
Born July 1988
Director
Appointed 02 Jul 2008
Resigned 01 Jun 2012

NARRAWAY, Scott Richard

Resigned
97 Kingsgate Avenue, BroadstairsCT10 3LH
Born October 1985
Director
Appointed 02 Jul 2008
Resigned 01 Jun 2012

Persons with significant control

1

Mr Alastair David Barry Narraway

Active
BroadstairsCT10 3BE
Born October 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Gazette Filings Brought Up To Date
15 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
30 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
26 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Certificate Change Of Name Company
7 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Gazette Filings Brought Up To Date
2 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Incorporation Company
2 July 2008
NEWINCIncorporation