UKBizDB.co.uk

DIMENSION BUILD LIMITED

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

This company is commonly known as Dimension Build Limited. The company was founded 5 years ago and was given the registration number 11518988. The firm's registered office is in LYMINGTON. You can find them at South Wing Lymington Town Hall, Avenue Road, Lymington, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:DIMENSION BUILD LIMITED
Company Number:11518988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:South Wing Lymington Town Hall, Avenue Road, Lymington, England, SO41 9BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Wing, Lymington Town Hall, Avenue Road, Lymington, England, SO41 9BF

Director15 August 2018Active
South Wing, Lymington Town Hall, Avenue Road, Lymington, England, SO41 9BF

Director15 August 2018Active
South Wing, Lymington Town Hall, Avenue Road, Lymington, England, SO41 9BF

Secretary15 August 2018Active
South Wing, Lymington Town Hall, Avenue Road, Lymington, England, SO41 9BF

Director15 August 2018Active

People with Significant Control

Mr Jamie Glenn Clark
Notified on:15 August 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:South Wing, Lymington Town Hall, Lymington, England, SO41 9BF
Nature of control:
  • Significant influence or control
Miss Claudine Frances Cartwright
Notified on:15 August 2018
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:South Wing, Lymington Town Hall, Lymington, England, SO41 9BF
Nature of control:
  • Significant influence or control
Mr Julian Charles Butler
Notified on:15 August 2018
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:South Wing, Lymington Town Hall, Lymington, England, SO41 9BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashley Steven Buckland
Notified on:15 August 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:South Wing, Lymington Town Hall, Lymington, England, SO41 9BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Change of name

Certificate change of name company.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-10-14Persons with significant control

Change to a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Officers

Termination secretary company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Address

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

Download
2018-11-16Capital

Capital allotment shares.

Download
2018-11-16Capital

Capital allotment shares.

Download
2018-11-16Capital

Capital allotment shares.

Download
2018-11-16Capital

Capital allotment shares.

Download
2018-10-01Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.