UKBizDB.co.uk

CLEMENTS AND STREET DESIGN BUILD LIMITED

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

This company is commonly known as Clements And Street Design Build Limited. The company was founded 17 years ago and was given the registration number 05979784. The firm's registered office is in REDDITCH. You can find them at 12 Broad Ground Road, Lakeside Industrial Estate, Redditch, Worcs. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CLEMENTS AND STREET DESIGN BUILD LIMITED
Company Number:05979784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:12 Broad Ground Road, Lakeside Industrial Estate, Redditch, Worcs, England, B98 8YP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Thornhill Road, North Moons Moat, Redditch, England, B98 9ND

Secretary01 July 2021Active
Unit 8 Thornhill Road, North Moons Moat, Redditch, England, B98 9ND

Director11 February 2016Active
Unit 8 Thornhill Road, North Moons Moat, Redditch, England, B98 9ND

Director01 July 2023Active
Unit 8 Thornhill Road, North Moons Moat, Redditch, England, B98 9ND

Director27 January 2016Active
C/O Brabners Chaffe Street Llp, 1 Dale Street, Liverpool, L2 2PP

Secretary26 October 2006Active
8, East Close, Wychbold, Droitwich, England, WR9 7PQ

Secretary11 November 2013Active
18 Central Avenue, Northfield, Birmingham, B31 4HW

Secretary17 January 2007Active
18 Two Trees Close, Hopwas, Tamworth, B78 3BG

Secretary19 December 2006Active
12, Broad Ground Road, Lakeside Industrial Estate, Redditch, England, B98 8YP

Secretary11 February 2016Active
2, Crowden Drive, Leamington Spa, CV32 6 NX

Director31 December 2006Active
Kinross House, 175 Cocklaw Street, Blairadam, Kelty, KY13 7EN

Director19 December 2006Active
17 Clarewell Avenue, Hillfield, B91 3YD

Director31 December 2006Active
18 Two Trees Close, Hopwas, Tamworth, B78 3BG

Director19 December 2006Active
C/O Brabners Chaffe Street Llp, 1 Dale Street, Liverpool, L2 2PP

Corporate Director26 October 2006Active

People with Significant Control

Cdi Holding Pte Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Singapore
Address:The Spire, 04-01 The Spire, Singapore, Singapore, 658079
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Cheow Guan Bay
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:Singaporean
Country of residence:England
Address:Unit 8 Thornhill Road, North Moons Moat, Redditch, England, B98 9ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2024-02-23Officers

Change person secretary company with change date.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Address

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

Download
2024-02-05Auditors

Auditors resignation company.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-23Resolution

Resolution.

Download
2023-10-18Accounts

Accounts with accounts type audited abridged.

Download
2023-08-07Change of name

Certificate change of name company.

Download
2022-11-02Accounts

Accounts with accounts type audited abridged.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Officers

Appoint person secretary company with name date.

Download
2021-07-07Officers

Termination secretary company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type small.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Address

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

Download

Copyright © 2024. All rights reserved.