UKBizDB.co.uk

NEW BUILD & DESIGN LTD

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

This company is commonly known as New Build & Design Ltd. The company was founded 10 years ago and was given the registration number 08696674. The firm's registered office is in WATFORD. You can find them at 177 St. Albans Road, , Watford, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:NEW BUILD & DESIGN LTD
Company Number:08696674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2013
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:177 St. Albans Road, Watford, England, WD24 5BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Orbital Crescent, Watford, England, WD25 0HA

Director01 October 2020Active
116, Hartland Drive, Ruislip, England, HA4 0TJ

Director05 December 2020Active
Office 214, 77 Victoria Street, London, England, SW1H 0HW

Director19 September 2013Active
177, St. Albans Road, Watford, England, WD24 5BD

Director04 September 2020Active
177, St. Albans Road, Watford, England, WD24 5BD

Director01 October 2020Active
177, St. Albans Road, Watford, England, WD24 5BD

Director04 September 2020Active
Office 214, 77 Victoria Street, London, England, SW1H 0HW

Director29 April 2015Active

People with Significant Control

Mr Tomasz Grzegorz Kolodziejczyk
Notified on:01 October 2020
Status:Active
Date of birth:February 1981
Nationality:Polish
Country of residence:England
Address:177, St. Albans Road, Watford, England, WD24 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marek Piotr Dabrowski
Notified on:01 October 2020
Status:Active
Date of birth:May 1980
Nationality:Polish
Country of residence:England
Address:12, Orbital Crescent, Watford, England, WD25 0HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marek Piotr Dabrowski
Notified on:04 September 2020
Status:Active
Date of birth:May 1980
Nationality:Polish
Country of residence:England
Address:177, St. Albans Road, Watford, England, WD24 5BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mariusz Tomasz Bogdanowicz
Notified on:05 September 2016
Status:Active
Date of birth:April 1977
Nationality:Polish
Country of residence:England
Address:Office 214, 77 Victoria Street, London, England, SW1H 0HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tomasz Grzegorz Kolodziejczyk
Notified on:05 September 2016
Status:Active
Date of birth:February 1981
Nationality:Polish
Country of residence:England
Address:177, St. Albans Road, Watford, England, WD24 5BD
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 (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
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Gazette

Gazette filings brought up to date.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Address

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

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.