Warning: file_put_contents(c/5abbd3a94660f5295a96b9bad40e2198.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
In2build Construction Limited, NN3 2HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IN2BUILD CONSTRUCTION LIMITED

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

This company is commonly known as In2build Construction Limited. The company was founded 6 years ago and was given the registration number 10943774. The firm's registered office is in NORTHAMPTON. You can find them at 149 Park Avenue North, , Northampton, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:IN2BUILD CONSTRUCTION LIMITED
Company Number:10943774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 September 2017
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:149 Park Avenue North, Northampton, England, NN3 2HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149, Park Avenue North, Northampton, England, NN3 2HY

Director04 September 2017Active
26, Finsbury Square, London, EC2A 1DS

Director31 July 2019Active
149, Park Avenue North, Northampton, England, NN3 2HY

Director04 September 2017Active

People with Significant Control

Bmn Commercial Limited
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:13 The Edge, Clowes Street, Manchester, England, M3 5NB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Thomas Regan
Notified on:04 September 2017
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:149, Park Avenue North, Northampton, England, NN3 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Garry Mccool
Notified on:04 September 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:149, Park Avenue North, Northampton, England, NN3 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-12Insolvency

Liquidation compulsory defer dissolution.

Download
2023-12-11Insolvency

Liquidation compulsory completion.

Download
2020-03-05Insolvency

Liquidation compulsory winding up order.

Download
2019-11-06Capital

Capital alter shares subdivision.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-16Resolution

Resolution.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Address

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

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Capital

Capital allotment shares.

Download
2018-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.