UKBizDB.co.uk

HAND PICKED DESIGN & BUILD LTD

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

This company is commonly known as Hand Picked Design & Build Ltd. The company was founded 24 years ago and was given the registration number 03971559. The firm's registered office is in . You can find them at 30 St Giles, Oxford, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HAND PICKED DESIGN & BUILD LTD
Company Number:03971559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:30 St Giles, Oxford, OX1 3LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary20 June 2000Active
128 Commercial Road, Paddock Wood, Tonbridge, United Kingdom, TN12 6DP

Director10 August 2000Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Secretary20 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 April 2000Active
10 Warwick Close, Abingdon, OX14 2HN

Director20 June 2000Active
Whin Cottage St Michaels Drive, Otford, TN14 5SA

Director20 June 2000Active
2, More London Riverside, London, United Kingdom, SE1 2AP

Director31 July 2000Active
54 Bekesbourne Lane, Littlebourne, Canterbury, CT3 1UY

Director08 September 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 April 2000Active

People with Significant Control

Mr Guy Hands
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:English
Address:30 St Giles, OX1 3LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julia Caroline Hands
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:30 St Giles, OX1 3LE
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 (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
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-20Dissolution

Dissolution application strike off company.

Download
2022-01-04Officers

Change person director company.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2017-10-25Officers

Change person director company with change date.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.