UKBizDB.co.uk

DEFINED BUILDS LIMITED

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

This company is commonly known as Defined Builds Limited. The company was founded 7 years ago and was given the registration number 10703977. The firm's registered office is in POTTERS BAR. You can find them at 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Hertfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DEFINED BUILDS LIMITED
Company Number:10703977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Hertfordshire, England, EN6 1AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director25 May 2017Active
42 Lytton Road, Barnet, United Kingdom, EN5 5BY

Director03 April 2017Active

People with Significant Control

Mr James Lester Carn
Notified on:25 May 2017
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeffrey Ian Lermer
Notified on:03 April 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeffrey Ian Lermer
Notified on:03 April 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:42 Lytton Road, Barnet, United Kingdom, EN5 5BY
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 (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
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download
2020-09-03Address

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

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-18Capital

Capital name of class of shares.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Officers

Change person director company with change date.

Download
2017-06-06Capital

Capital allotment shares.

Download
2017-06-05Resolution

Resolution.

Download
2017-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.