This company is commonly known as Nu Builds Limited. The company was founded 10 years ago and was given the registration number 09003182. The firm's registered office is in PETERSFIELD. You can find them at Antrobus House 18 College Street, College Street, Petersfield, Hampshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | NU BUILDS LIMITED |
---|---|---|
Company Number | : | 09003182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2014 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Antrobus House 18 College Street, College Street, Petersfield, Hampshire, England, GU31 4AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Antrobus House, 18 College Street, Petersfield, United Kingdom, GU31 4AD | Director | 17 April 2014 | Active |
Mr Nicholas Howard Jeffries | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10-12, Fulham High Street, London, England, SW6 3LQ |
Nature of control | : |
|
Mr Richard William Sadler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Antrobus House, 18 College Street, College Street, Petersfield, England, GU31 4AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-09-09 | Gazette | Gazette filings brought up to date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-12 | Gazette | Gazette notice compulsory. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-18 | Gazette | Gazette filings brought up to date. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Gazette | Gazette notice compulsory. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-11 | Address | Change registered office address company with date old address new address. | Download |
2017-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-26 | Officers | Change person director company with change date. | Download |
2017-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.