UKBizDB.co.uk

AFTER BUILD (HOME AND TRADE) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as After Build (home And Trade) Ltd. The company was founded 17 years ago and was given the registration number 06012238. The firm's registered office is in BURGESS HILL. You can find them at 1st Floor, 30 Church Road, Burgess Hill, West Sussex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:AFTER BUILD (HOME AND TRADE) LTD
Company Number:06012238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2006
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:1st Floor, 30 Church Road, Burgess Hill, West Sussex, United Kingdom, RH15 9AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 & 2 Woodfield Farm Offices, Isaacs Lane, Burgess Hill, England, RH15 8RA

Director28 November 2006Active
Ambrose House, Bolney Chapel Road, Twineham, Haywards Heath, England, RH17 5NN

Director28 November 2006Active
45 Washington Road, Haywards Heath, RH16 3HL

Secretary01 November 2007Active
42 Warren Drive, Southwater, West Sussex, RH13 9GL

Secretary28 November 2006Active

People with Significant Control

Mr Mark John Hicklin
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Units 1 & 2 Woodfield Farm Offices, Isaacs Lane, Burgess Hill, England, RH15 8RA
Nature of control:
  • Right to appoint and remove directors
Mr Michael Probert
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Ambrose House, Hillmans Farm, Haywards Heath, United Kingdom, RH17 5NN
Nature of control:
  • Right to appoint and remove directors
After Build Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 1 & 2 Woodfield Farm Offices, Isaacs Lane, Burgess Hill, England, RH15 8RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-02-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-19Dissolution

Dissolution application strike off company.

Download
2023-01-18Gazette

Gazette filings brought up to date.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Address

Change registered office address company with date old address new address.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Persons with significant control

Change to a person with significant control.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Officers

Change person director company with change date.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.