UKBizDB.co.uk

DRIBUILD GROUP LIMITED

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

This company is commonly known as Dribuild Group Limited. The company was founded 11 years ago and was given the registration number 08193412. The firm's registered office is in BATH. You can find them at 14 Queen Square, , Bath, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:DRIBUILD GROUP LIMITED
Company Number:08193412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 August 2012
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:14 Queen Square, Bath, BA1 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st, Floor, Midlands House Rock Road, Keynsham, England, BS31 1BP

Director29 August 2012Active
Freshford House, Redcliffe Way, Bristol, England, BS1 6NL

Director29 August 2012Active
Freshford House, Redcliffe Way, Bristol, England, BS1 6NL

Director29 August 2012Active
Freshford House, Redcliffe Way, Bristol, England, BS1 6NL

Director01 February 2018Active
The Conifers, Filton Road, Hambrook, Bristol, BS16 1QG

Director01 January 2016Active
Freshford House, Redcliffe Way, Bristol, England, BS1 6NL

Director29 August 2012Active

People with Significant Control

Bmn Dribuild Ltd
Notified on:28 June 2019
Status:Active
Country of residence:England
Address:First Floor Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Kipling
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Freshford House, Redcliffe Way, Bristol, England, BS1 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Holt
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Freshford House, Redcliffe Way, Bristol, England, BS1 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Douglas Tyler
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Freshford House, Redcliffe Way, Bristol, England, BS1 6NL
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-20Gazette

Gazette dissolved liquidation.

Download
2022-12-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-09-14Address

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

Download
2022-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-21Address

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

Download
2020-02-20Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-20Resolution

Resolution.

Download
2019-10-02Miscellaneous

Legacy.

Download
2019-10-02Officers

Notice of removal of a director.

Download
2019-10-02Persons with significant control

Notification of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-30Resolution

Resolution.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type group.

Download
2018-11-14Miscellaneous

Legacy.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.