UKBizDB.co.uk

PROPER BUILD LTD

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

This company is commonly known as Proper Build Ltd. The company was founded 11 years ago and was given the registration number 08417331. The firm's registered office is in HOUNSLOW. You can find them at Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:PROPER BUILD LTD
Company Number:08417331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2013
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England, TW4 6BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 The Industrial Centre, Amberley Way, Hounslow, England, TW4 6BX

Director02 July 2018Active
77, St Mary Road, London, England, E17 9RF

Secretary25 February 2013Active
24, Endeavour Road, Cheshunt, Waltham Cross, England, EN8 0LN

Director25 February 2013Active
12, Watford Road, Wembley, England, HA0 3EP

Director02 July 2018Active

People with Significant Control

Mr Rajpal Singh
Notified on:02 July 2018
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:12, Watford Road, Wembley, England, HA0 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Manohar Singh
Notified on:02 July 2018
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Unit 5 The Freehold Industrial Centre, Amberley Way, Hounslow, England, TW4 6BX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Szergej Emiljanov
Notified on:01 June 2016
Status:Active
Date of birth:November 1981
Nationality:Hungarian
Country of residence:England
Address:Studio 8, Hayes Business Studios, Hayes, England, UB3 3BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2022-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-15Dissolution

Dissolution application strike off company.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Address

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

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.