UKBizDB.co.uk

NU-LOOK BUILDERS LIMITED

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

This company is commonly known as Nu-look Builders Limited. The company was founded 26 years ago and was given the registration number 03425783. The firm's registered office is in LLANELLI. You can find them at 8 Gorsfach, , Llanelli, Carmarthenshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:NU-LOOK BUILDERS LIMITED
Company Number:03425783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:8 Gorsfach, Llanelli, Carmarthenshire, Wales, SA14 8NE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Y Gaer, Llanelli, Wales, SA14 8PF

Director01 January 2016Active
Strady Lodge, Cwmbach Road, Llanelli, Wales, SA15 4PH

Director01 January 2016Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary28 August 1997Active
Cobwebs, 21 Trimsaran Road, Pen Y Mynydd, Llanelli, SA15 4RS

Secretary28 August 1997Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director28 August 1997Active
Cobwebs, 21 Trimsaran Road, Pen Y Mynydd, Llanelli, SA15 4RS

Director28 August 1997Active
Cobwebs, Trimsaran Road Pen Y Mynydd, Llanelli, SA15 4RS

Director28 August 1997Active
27, Ger Y Gwendraeth, Kidwelly, Wales, SA17 4TU

Director01 January 2016Active

People with Significant Control

Mr David Turnbull
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:Wales
Address:8, Gorsfach, Llanelli, Wales, SA14 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Haydn Geary
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:Welsh
Country of residence:Wales
Address:8, Gorsfach, Llanelli, Wales, SA14 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr. David Rees
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:Welsh
Country of residence:Wales
Address:8, Gorsfach, Llanelli, Wales, SA14 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (7 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
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Address

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

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Capital

Capital allotment shares.

Download
2016-02-29Accounts

Change account reference date company previous extended.

Download
2016-01-04Officers

Termination director company with name termination date.

Download
2016-01-04Officers

Appoint person director company with name date.

Download
2016-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.