Background WavePink WaveYellow Wave

SPECIALIST BUILDING CONTRACTING LIMITED (11714098)

SPECIALIST BUILDING CONTRACTING LIMITED (11714098) is an active UK company. incorporated on 5 December 2018. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). SPECIALIST BUILDING CONTRACTING LIMITED has been registered for 7 years. Current directors include BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony.

Company Number
11714098
Status
active
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST BUILDING CONTRACTING LIMITED

SPECIALIST BUILDING CONTRACTING LIMITED is an active company incorporated on 5 December 2018 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). SPECIALIST BUILDING CONTRACTING LIMITED was registered 7 years ago.(SIC: 22290)

Status

active

Active since 7 years ago

Company No

11714098

LTD Company

Age

7 Years

Incorporated 5 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

PERMADOOR LIMITED
From: 28 December 2018To: 8 May 2019
WINEP 68 LIMITED
From: 5 December 2018To: 28 December 2018
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT United Kingdom
From: 5 December 2018To: 2 July 2024
Timeline

4 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Jun 19
Funding Round
Dec 19
Loan Secured
Aug 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 05 Dec 2018

BEDNALL, Jonathan Albert

Active
1011 Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 05 Dec 2018

EMPSON, Christopher Anthony

Active
1011 Stratford Road, SolihullB90 4BN
Born November 1974
Director
Appointed 05 Dec 2018

Persons with significant control

1

Cranmore Boulevard, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Notified 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Resolution
8 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
8 May 2019
CONNOTConfirmation Statement Notification
Resolution
28 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 December 2018
CONNOTConfirmation Statement Notification
Incorporation Company
5 December 2018
NEWINCIncorporation