Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3B CONSTRUCTION LTD
Company Information for

3B CONSTRUCTION LTD

FIFTEEN ROSEHILL, MONTGOMERY WAY ROSEHILL ESTATE, CARLISLE, CUMBRIA, CA1 2RW,
Company Registration Number
04756850
Private Limited Company
Active

Company Overview

About 3b Construction Ltd
3B CONSTRUCTION LTD was founded on 2003-05-08 and has its registered office in Carlisle. The organisation's status is listed as "Active". 3b Construction Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
3B CONSTRUCTION LTD
 
Legal Registered Office
FIFTEEN ROSEHILL
MONTGOMERY WAY ROSEHILL ESTATE
CARLISLE
CUMBRIA
CA1 2RW
Other companies in CA1
 
Filing Information
Company Number 04756850
Company ID Number 04756850
Date formed 2003-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB816018745  
Last Datalog update: 2025-03-05 12:09:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3B CONSTRUCTION LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 3B CONSTRUCTION LTD
The following companies were found which have the same name as 3B CONSTRUCTION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
3B CONSTRUCTION, CORP. 127-15 102ND ROAD Queens RICHMOND HILL NY 11419 Active Company formed on the 2009-09-23
3B Construction, LLC 2101 Applecreek St Gillette WY 82716 Active Company formed on the 2016-03-16
3B CONSTRUCTION Singapore Dissolved Company formed on the 2008-09-09
3B CONSTRUCTION SERVICES PTE. LTD. RAFFLES QUAY Singapore 048581 Dissolved Company formed on the 2012-07-13
3B CONSTRUCTION INC. Kedgwick New Brunswick Active Company formed on the 2015-02-25
3B CONSTRUCTION SERVICES, LLC 10624 Old Grove Circle Bradenton FL 34212 Inactive Company formed on the 2013-12-05
3B CONSTRUCTION SERVICES, INC. 10551 Old Grove Circle Bradenton FL 34212 Active Company formed on the 2015-03-31
3B CONSTRUCTION LLC Michigan UNKNOWN
3b Construction LLC Connecticut Unknown
3b Construction Solutions Inc Indiana Unknown
3B CONSTRUCTION SERVICES LLC 21438 FOREST COLONY DR PORTER TX 77365 Active Company formed on the 2020-02-28
3B CONSTRUCTION LLC Idaho Unknown
3B CONSTRUCTION INC Pennsylvannia Unknown
3B Construction Inc. 30584 Mountain View Trl Kiowa CO 80117 Delinquent Company formed on the 2020-06-14
3B Construction Services Limited Unknown
3B CONSTRUCTION & METAL BUILDINGS LLC 369 CHAD LOOP KILGORE TX 75662 Active Company formed on the 2023-10-30
3B CONSTRUCTION SERVICES LIMITED 7 MANOR FARM DRIVE LEEDS LS10 3RE Active - Proposal to Strike off Company formed on the 2024-03-07

Company Officers of 3B CONSTRUCTION LTD

Current Directors
Officer Role Date Appointed
STUART DUNCAN BARR
Company Secretary 2003-05-18
GRAEME HAMILTON BARR
Director 2003-05-18
JAMES IAIN BARR
Director 2003-05-18
STUART DUNCAN BARR
Director 2003-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-05-08 2003-05-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-05-08 2003-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME HAMILTON BARR LOCH TAY APARTMENTS LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Yardman/StoresMayboleWe are looking for an experienced Yardman to organise and supervise our yard based at Minishant. The role involves working from your own initiative, ability2016-10-12
AdministratorNewton Stewart*3b construction Office Administrator (Full time)* *Reporting to the Office Manager* *Job Description* To provide administrative support to the Directors2016-01-18

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2024-03-04FULL ACCOUNTS MADE UP TO 31/05/23
2022-12-30FULL ACCOUNTS MADE UP TO 31/05/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-01-17FULL ACCOUNTS MADE UP TO 31/05/21
2022-01-17AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-11-19CH01Director's details changed for Stuart Duncan Barr on 2021-11-11
2021-11-19CH03SECRETARY'S DETAILS CHNAGED FOR STUART DUNCAN BARR on 2021-11-11
2021-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-06-03AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-08-20PSC08Notification of a person with significant control statement
2019-08-20PSC07CESSATION OF MARGARET MURRAY BARR AS A PERSON OF SIGNIFICANT CONTROL
2019-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047568500015
2019-06-12SH20Statement by Directors
2019-06-12SH19Statement of capital on 2019-06-12 GBP 90
2019-06-12CAP-SSSolvency Statement dated 17/05/19
2019-06-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047568500014
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-02-26AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-02-20PSC07CESSATION OF JAMES IAIN BARR AS A PERSON OF SIGNIFICANT CONTROL
2019-01-17SH19Statement of capital on 2019-01-17 GBP 190,090
2019-01-09SH20Statement by Directors
2019-01-09CAP-SSSolvency Statement dated 07/12/18
2019-01-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET MURRAY BARR
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DUNCAN BARR
2017-12-21CH01Director's details changed for Graeme Hamilton Barr on 2017-12-21
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 250090
2017-12-21SH19Statement of capital on 2017-12-21 GBP 250,090
2017-12-07SH20STATEMENT BY DIRECTORS
2017-12-07CAP-SSSOLVENCY STATEMENT DATED 20/11/17
2017-12-07RES06REDUCE ISSUED CAPITAL 20/11/2017
2017-12-07SH20STATEMENT BY DIRECTORS
2017-12-07CAP-SSSOLVENCY STATEMENT DATED 20/11/17
2017-12-07RES06REDUCE ISSUED CAPITAL 20/11/2017
2017-11-16AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-09-12PSC09Withdrawal of a person with significant control statement on 2017-09-12
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DUNCAN BARR
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES IAIN BARR
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME HAMILTON BARR
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 950090
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 950090
2016-12-14SH19Statement of capital on 2016-12-14 GBP 950,090
2016-12-14SH20Statement by Directors
2016-12-14CAP-SSSolvency Statement dated 21/11/16
2016-12-14RES06REDUCE ISSUED CAPITAL 21/11/2016
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1350090
2016-05-10AR0108/05/16 FULL LIST
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047568500013
2015-11-21AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1350090
2015-10-01SH1901/10/15 STATEMENT OF CAPITAL GBP 1350090
2015-10-01SH20STATEMENT BY DIRECTORS
2015-10-01CAP-SSSOLVENCY STATEMENT DATED 10/09/15
2015-10-01RES06REDUCE ISSUED CAPITAL 10/09/2015
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1650090
2015-05-13AR0108/05/15 FULL LIST
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 047568500012
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1650090
2014-05-12AR0108/05/14 FULL LIST
2014-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / STUART DUNCAN BARR / 31/05/2013
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DUNCAN BARR / 31/05/2013
2014-01-29SH1929/01/14 STATEMENT OF CAPITAL GBP 1650090
2014-01-29CAP-SSSOLVENCY STATEMENT DATED 10/12/13
2014-01-29SH20STATEMENT BY DIRECTORS
2014-01-29RES06REDUCE ISSUED CAPITAL 10/12/2013
2013-10-21SH1921/10/13 STATEMENT OF CAPITAL GBP 1875090
2013-10-21SH20STATEMENT BY DIRECTORS
2013-10-21CAP-SSSOLVENCY STATEMENT DATED 08/10/13
2013-10-21RES06REDUCE ISSUED CAPITAL 08/10/2013
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-05-10AR0108/05/13 FULL LIST
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAIN BARR / 10/05/2013
2013-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-26AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-05-18AR0108/05/12 FULL LIST
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 11
2012-02-16SH20STATEMENT BY DIRECTORS
2012-02-16SH1916/02/12 STATEMENT OF CAPITAL GBP 1950090
2012-02-16CAP-SSSOLVENCY STATEMENT DATED 03/02/12
2012-02-16RES06REDUCE ISSUED CAPITAL 03/02/2012
2012-02-08AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-13RES01ALTER ARTICLES 28/11/2011
2011-05-19AR0108/05/11 FULL LIST
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HAMILTON BARR / 19/05/2011
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-05-11AR0108/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DUNCAN BARR / 08/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAIN BARR / 08/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HAMILTON BARR / 08/05/2010
2010-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 10
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-06-19123NC INC ALREADY ADJUSTED 16/04/09
2009-06-19RES04GBP NC 100/2000100 16/04/2009
2009-06-1988(2)AD 22/05/09 GBP SI 2000000@1=2000000 GBP IC 90/2000090
2009-06-01363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-24RES01ADOPT ARTICLES 16/04/2009
2009-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-05-29363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BARR / 08/05/2008
2008-05-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART BARR / 08/05/2008
2008-04-10AA31/05/07 TOTAL EXEMPTION SMALL
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: GELT SUITE COULTON HOUSE HARRISON WAY HARRABY GREEN BUSINESS PARK CARLISLE CUMBRIA CA1 2NU
2007-06-08363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-26363sRETURN MADE UP TO 08/05/06; NO CHANGE OF MEMBERS
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-09395PARTICULARS OF MORTGAGE/CHARGE
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-06-01287REGISTERED OFFICE CHANGED ON 01/06/05 FROM: RIVERSIDE WARWICK ROAD CARLISLE CUMBRIA CA1 2BS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1062790 Active Licenced property: CASSILLIS CASSILLIS BUSINESS PARK MAYBOLE GB KA19 8DN;PORT WILLIAM SOUTH STREET DEPOT NEWTON STEWART GB DG8 9SH. Correspondance address: SOUTH STREET 3B SOUTH STREET DEPOT PORT WILLIAM NEWTON STEWART PORT WILLIAM GB DG8 9SH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3B CONSTRUCTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-26 Outstanding CLYDESDALE BANK PLC
2014-05-31 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2012-05-04 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2010-03-17 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2009-12-08 Outstanding CLYDESDALE BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 13/06/06 AND 2006-06-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 18 MAY 2006 AND 2006-05-31 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 13 MARCH 2006 AND 2006-03-25 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 FEBRUARY 2006 AND 2006-01-26 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 10 MAY 2005 AND 2005-05-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 4TH NOVEMBER 2004 AND 2004-11-16 Satisfied DAVID WILLIAM GAW
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 4TH NOVEMBER 2004 AND 2004-11-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2004-09-16 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3B CONSTRUCTION LTD

Intangible Assets
Patents
We have not found any records of 3B CONSTRUCTION LTD registering or being granted any patents
Domain Names

3B CONSTRUCTION LTD owns 1 domain names.

3bconstruction.co.uk  

Trademarks
We have not found any records of 3B CONSTRUCTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3B CONSTRUCTION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 3B CONSTRUCTION LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where 3B CONSTRUCTION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by 3B CONSTRUCTION LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0087141090Parts and accessories of motorcycles, incl. mopeds, n.e.s. (excl. brakes, gear boxes, road wheels, silencers, exhaust pipes, clutches, and their parts)
2018-12-0087141090Parts and accessories of motorcycles, incl. mopeds, n.e.s. (excl. brakes, gear boxes, road wheels, silencers, exhaust pipes, clutches, and their parts)
2018-03-0084
2018-03-0084
2018-02-0084073210Spark-ignition reciprocating piston engine, of a kind used for the propulsion of vehicles of chapter 87, of a cylinder capacity of > 50 cm³ but <= 125 cm³

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3B CONSTRUCTION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3B CONSTRUCTION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.