UKBizDB.co.uk

HIGH BUILD CONSTRUCTION SERVICES LIMITED

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

This company is commonly known as High Build Construction Services Limited. The company was founded 3 years ago and was given the registration number 12785079. The firm's registered office is in GREENFORD. You can find them at Rear Of 67 Bideford Avenue, Perivale, Greenford, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:HIGH BUILD CONSTRUCTION SERVICES LIMITED
Company Number:12785079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Rear Of 67 Bideford Avenue, Perivale, Greenford, England, UB6 7PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Maygrove Road, London, England, NW6 2EB

Director20 January 2021Active
10, College Road, Harrow, England, HA1 1BE

Director19 January 2021Active
10, College Road, First Floor, Harrow, England, HA1 1BE

Director01 August 2020Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ

Director01 August 2020Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ

Director01 August 2020Active

People with Significant Control

Mr Ali Hussain
Notified on:20 January 2021
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Rear Of 67, Bideford Avenue, Greenford, England, UB6 7PP
Nature of control:
  • Right to appoint and remove directors
Feraru Gabriel
Notified on:19 January 2021
Status:Active
Date of birth:February 1998
Nationality:Romanian
Country of residence:England
Address:Rear Of 67, Bideford Avenue, Greenford, England, UB6 7PP
Nature of control:
  • Significant influence or control
Qa Nominees Limited
Notified on:02 August 2020
Status:Active
Country of residence:England
Address:Athene House, Suite Q, 86 The Broadway, London, England, NW7 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
New World Fashion Holdings Limited
Notified on:01 August 2020
Status:Active
Country of residence:United Kingdom
Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved compulsory.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-07-24Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Address

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

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Address

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

Download
2020-10-29Address

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

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Officers

Second filing of director appointment with name.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Address

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

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-08-04Resolution

Resolution.

Download
2020-08-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.