Background WavePink WaveYellow Wave

AS BUILDERS (BROXBOURNE) LIMITED (08901163)

AS BUILDERS (BROXBOURNE) LIMITED (08901163) is an active UK company. incorporated on 19 February 2014. with registered office in Hoddesdon. The company operates in the Construction sector, engaged in construction of domestic buildings. AS BUILDERS (BROXBOURNE) LIMITED has been registered for 12 years. Current directors include SANNITI, Angelo.

Company Number
08901163
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
Unit 14, Hoddesdon Enterprise Centre, Hoddesdon, EN11 0FJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SANNITI, Angelo
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AS BUILDERS (BROXBOURNE) LIMITED

AS BUILDERS (BROXBOURNE) LIMITED is an active company incorporated on 19 February 2014 with the registered office located in Hoddesdon. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. AS BUILDERS (BROXBOURNE) LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08901163

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026
Contact
Address

Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon, EN11 0FJ,

Previous Addresses

Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England
From: 8 August 2017To: 1 March 2024
PO Box EN10 7NP Springfield House 99/101 Crossbrook Street Cheshunt Broxbourne Hertfordshire EN8 8JR United Kingdom
From: 2 August 2017To: 8 August 2017
Rendlesham Place 43 Turners Hill Cheshunt Waltham Cross Herts EN8 8NJ
From: 19 February 2014To: 2 August 2017
Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SANNITI, Angelo

Active
Pindar Road, HoddesdonEN11 0FJ
Born May 1969
Director
Appointed 19 Feb 2014

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 19 Feb 2014
Resigned 19 Feb 2014

Persons with significant control

1

Mr Angelo Sanniti

Active
Pindar Road, HoddesdonEN11 0FJ
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Incorporation Company
19 February 2014
NEWINCIncorporation