ABOUT K & B ROUSE CONSTRUCTION LIMITED
K & B Rouse Construction Ltd provide your business with the complete structural steel erection experience. We have the experience to create exact specification portal frame buildings for the industrial, commercial and agricultural sectors. We undertake every single aspect of this building project on either a fixed price or day rate and our innovation and experience ensure that our quotations are extremely competitive.
Need a building contractor that can do it all? We will strip, supply, fix and re-sheet all aspects of exterior and interior cladding as well as provide a complete construction service to fully kit out your new building. For the complete service, use K & B Rouse Construction Ltd.
As steel erection specialists no steel framework project is out of our remit. We provide
KEY FINANCES
Year
2016
Assets
£1158.22k
▲ £317.65k (37.79 %)
Cash
£382.89k
▲ £24.72k (6.90 %)
Liabilities
£514.64k
▲ £235.96k (84.67 %)
Net Worth
£643.58k
▲ £81.7k (14.54 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Chesterfield
- Company name
- K & B ROUSE CONSTRUCTION LIMITED
- Company number
- 03321427
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Feb 1997
Age - 29 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.kbrouse.co.uk
- Phones
-
01246 389 325
01246 207 295
- Registered Address
- 75A CALOW LANE,
CHESTERFIELD,
DERBYSHIRE,
S41 0AX
ECONOMIC ACTIVITIES
- 43999
- Other specialised construction activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Google Plus
- Visit
LAST EVENTS
- 15 Feb 2017
- Confirmation statement made on 15 February 2017 with updates
- 31 May 2016
- Total exemption small company accounts made up to 31 August 2015
- 16 Feb 2016
- Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
GBP 100
CHARGES
-
9 July 1999
- Status
- Outstanding
- Delivered
- 17 July 1999
-
Persons entitled
- Yorkshire Bank PLC
- Description
- 75A calow lane chesterfield. Assigns the goodwill of all…
-
14 May 1999
- Status
- Outstanding
- Delivered
- 20 May 1999
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
K & B ROUSE CONSTRUCTION LIMITED DIRECTORS
Sally Anne Rouse
Acting
- Appointed
- 31 January 2011
- Role
- Secretary
- Address
- 75a Calow Lane, Chesterfield, Derbyshire, S41 0AX
- Name
- ROUSE, Sally Anne
Brenda Rouse
Acting
- Appointed
- 20 February 1997
- Occupation
- Secretary
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 270 Spital Lane, Spital, Chesterfield, Derbyshire, S41 0HS
- Country Of Residence
- England
- Name
- ROUSE, Brenda
Kenneth Rouse
Acting
- Appointed
- 20 February 1997
- Occupation
- Builder
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 270 Spital Lane, Spital, Chesterfield, Derbyshire, S41 0HS
- Country Of Residence
- England
- Name
- ROUSE, Kenneth
Michael Rouse
Acting
- Appointed
- 01 April 2005
- Occupation
- Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 14 Red Brook Avenue, Hasland, Chesterfield, Derbyshire, S41 0RL
- Country Of Residence
- England
- Name
- ROUSE, Michael
Peter Rouse
Acting
- Appointed
- 01 November 2007
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Spring Cottage, Darley Road, Chesterfield, Derbyshire, England, S45 0LW
- Country Of Residence
- England
- Name
- ROUSE, Peter
Steven Rouse
Acting
- Appointed
- 01 November 2007
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Heathfield, Hasland Lane, Chesterfield, Derbyshire, S44 5XA
- Country Of Residence
- United Kingdom
- Name
- ROUSE, Steven
Brenda Rouse
Resigned
PSC
- Appointed
- 20 February 1997
- Resigned
- 31 January 2011
- Role
- Secretary
- Address
- 270 Spital Lane, Spital, Chesterfield, Derbyshire, S41 0HS
- Name
- ROUSE, Brenda
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- England
York Place Company Secretaries
Resigned
- Appointed
- 20 February 1997
- Resigned
- 20 February 1997
- Role
- Nominee Secretary
- Address
- 12 York Place, Leeds, LS1 2DS
- Name
- SECRETARIES, York Place Company
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
- Appointed
- 20 February 1997
- Resigned
- 20 February 1997
- Role
- Director
- Address
- 12 York Place, Leeds, LS1 2DS
- Name
- YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.