UKBizDB.co.uk

CAPITAL BUILD LIMITED

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

This company is commonly known as Capital Build Limited. The company was founded 12 years ago and was given the registration number 07927840. The firm's registered office is in LITTLE HADHAM. You can find them at Woodsfield, Stortford Road, Little Hadham, Hertfordshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CAPITAL BUILD LIMITED
Company Number:07927840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2012
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Woodsfield, Stortford Road, Little Hadham, Hertfordshire, United Kingdom, SG11 2DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodsfield, Stortford Road, Little Hadham, United Kingdom, SG11 2DX

Secretary19 July 2017Active
Woodsfield, Stortford Road, Little Hadham, United Kingdom, SG11 2DX

Director30 January 2012Active
Woodsfield, Stortford Road, Little Hadham, United Kingdom, SG11 2DX

Secretary30 January 2012Active
Unit 6b, Cromwell Centre, Roebuck Road, Ilford, IG6 3UG

Director15 July 2014Active
Woodsfield, Stortford Road, Little Hadham, United Kingdom, SG11 2DX

Director12 December 2016Active

People with Significant Control

Mrs Bettina Louise Joyce
Notified on:19 July 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Woodsfield, Stortford Road, Little Hadham, United Kingdom, SG11 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Hand
Notified on:12 December 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Woodsfield, Stortford Road, Little Hadham, United Kingdom, SG11 2DX
Nature of control:
  • Significant influence or control
Mr Brian Matthew Bray
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Woodsfield, Stortford Road, Little Hadham, United Kingdom, SG11 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Joyce
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:Woodsfield, Stortford Road, Little Hadham, United Kingdom, SG11 2DX
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Change account reference date company current shortened.

Download
2021-04-24Gazette

Gazette filings brought up to date.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Gazette

Gazette filings brought up to date.

Download
2020-02-18Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Persons with significant control

Notification of a person with significant control.

Download
2017-12-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Officers

Appoint person secretary company with name date.

Download
2017-12-27Officers

Termination director company with name termination date.

Download
2017-12-27Persons with significant control

Cessation of a person with significant control.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.