Warning: file_put_contents(c/0bc10b21a00d290c5c36dbdfec806375.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cherry Build Ltd, LD1 6BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHERRY BUILD LTD

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

This company is commonly known as Cherry Build Ltd. The company was founded 4 years ago and was given the registration number 12424816. The firm's registered office is in LLANDRINDOD WELLS. You can find them at Cambrian, High Street, Llandrindod Wells, Powys. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CHERRY BUILD LTD
Company Number:12424816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2020
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Cambrian, High Street, Llandrindod Wells, Powys, Wales, LD1 6BG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Blakemere Farm, Blakemere, Hereford, England, HR2 9PX

Director27 January 2020Active
Lower Blakemere Farm, Blakemere, Hereford, England, HR2 9PX

Director27 January 2020Active
Lower Blakemere Farm, Blakemere, Hereford, England, HR2 9PX

Director27 January 2020Active
Lower Blakemere Farm, Blakemere, Hereford, England, HR2 9PX

Director27 January 2020Active
6 Chapel Street, Troedyrhiw, Wales, CF48 4ND

Director27 January 2020Active
7 School Road, Troedyrhiw, Wales, CF48 4JS

Director27 January 2020Active

People with Significant Control

Miss Ceri-Ann Bernadette Lloyd
Notified on:27 January 2020
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:Wales
Address:6 Chapel Street, Troedyrhiw, Wales, CF48 4ND
Nature of control:
  • Significant influence or control
Mr Andrew O'Keefe
Notified on:27 January 2020
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:Wales
Address:7 School Road, Troedyrhiw, Wales, CF48 4JS
Nature of control:
  • Significant influence or control
Mr Luke Conod
Notified on:27 January 2020
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Lower Blakemere Farm, Blakemere, Hereford, England, HR2 9PX
Nature of control:
  • Significant influence or control
Mrs Heather Mary Gorringe
Notified on:27 January 2020
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Lower Blakemere Farm, Blakemere, Hereford, England, HR2 9PX
Nature of control:
  • Significant influence or control
Mr Philip William Gorringe
Notified on:27 January 2020
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Lower Blakemere Farm, Blakemere, Hereford, England, HR2 9PX
Nature of control:
  • Significant influence or control
Ms Sandra Ann Montague
Notified on:27 January 2020
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Lower Blakemere Farm, Blakemere, Hereford, England, HR2 9PX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Capital

Capital cancellation shares.

Download
2023-09-18Capital

Capital return purchase own shares.

Download
2023-06-23Address

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

Download
2023-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-02-02Officers

Change person director company with change date.

Download
2022-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2020-10-29Accounts

Change account reference date company current shortened.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.