UKBizDB.co.uk

CONTEMPORARY DESIGN CONSTRUCTION SERVICE LTD

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

This company is commonly known as Contemporary Design Construction Service Ltd. The company was founded 6 years ago and was given the registration number 10916336. The firm's registered office is in SMETHWICK. You can find them at 65 St. Marys Road, , Smethwick, West Midlands. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CONTEMPORARY DESIGN CONSTRUCTION SERVICE LTD
Company Number:10916336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:65 St. Marys Road, Smethwick, West Midlands, United Kingdom, B67 5DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apex House, Calthorpe Road, Edgbaston, Birmingham, England, B15 1TR

Director04 April 2021Active
152, Poplar Avenue, Edgbaston, Birmingham, England, B17 8EP

Director01 October 2020Active
65, St. Marys Road, Smethwick, United Kingdom, B67 5DH

Director01 January 2021Active
65, St. Marys Road, Smethwick, United Kingdom, B67 5DH

Director15 August 2017Active

People with Significant Control

Mr Jagjit Singh Reehal
Notified on:04 April 2021
Status:Active
Date of birth:March 1983
Nationality:Indian
Country of residence:England
Address:Apex House, Calthorpe Road, Birmingham, England, B15 1TR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Arjan Marway
Notified on:01 October 2020
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:152, Poplar Avenue, Birmingham, England, B17 8EP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Harpreet Singh
Notified on:15 August 2017
Status:Active
Date of birth:August 1992
Nationality:Indian
Country of residence:United Kingdom
Address:65, St. Marys Road, Smethwick, United Kingdom, B67 5DH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-12Officers

Change person director company with change date.

Download
2021-05-28Resolution

Resolution.

Download
2021-05-28Change of name

Change of name notice.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Address

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

Download
2021-04-04Persons with significant control

Notification of a person with significant control.

Download
2021-04-04Persons with significant control

Cessation of a person with significant control.

Download
2021-04-04Officers

Termination director company with name termination date.

Download
2021-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-04Officers

Termination director company with name termination date.

Download
2021-04-04Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-10-31Confirmation statement

Confirmation statement with updates.

Download
2020-10-31Persons with significant control

Notification of a person with significant control.

Download
2020-10-31Persons with significant control

Cessation of a person with significant control.

Download
2020-10-31Officers

Termination director company with name termination date.

Download
2020-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.