Warning: file_put_contents(c/5aec567661837b225a936610f85abf0b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Robust Design Construction Limited, CF5 1JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROBUST DESIGN CONSTRUCTION LIMITED

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

This company is commonly known as Robust Design Construction Limited. The company was founded 9 years ago and was given the registration number 09491667. The firm's registered office is in CARDIFF. You can find them at 225 Lansdowne Road, , Cardiff, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ROBUST DESIGN CONSTRUCTION LIMITED
Company Number:09491667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 March 2015
End of financial year:31 March 2022
Jurisdiction:Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:225 Lansdowne Road, Cardiff, Wales, CF5 1JQ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
225, Lansdowne Road, Cardiff, Wales, CF5 1JQ

Director15 January 2022Active
225, Lansdowne Road, Cardiff, Wales, CF5 1JQ

Director01 February 2020Active
225, Lansdowne Road, Cardiff, Wales, CF5 1JQ

Director20 March 2018Active
225, Lansdowne Road, Cardiff, Wales, CF5 1JQ

Director16 March 2015Active
225, Lansdowne Road, Cardiff, Wales, CF5 1JQ

Director01 April 2018Active

People with Significant Control

Mr John Small
Notified on:15 January 2022
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:Wales
Address:225, Lansdowne Road, Cardiff, Wales, CF5 1JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Anthony Small
Notified on:01 April 2018
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:Wales
Address:225, Lansdowne Road, Cardiff, Wales, CF5 1JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Anthony Small
Notified on:02 January 2017
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:Wales
Address:225, Lansdowne Road, Cardiff, Wales, CF5 1JQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr John Small
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:Wales
Address:225, Lansdowne Road, Cardiff, Wales, CF5 1JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Gazette

Gazette filings brought up to date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-08Accounts

Accounts amended with accounts type total exemption full.

Download
2021-06-25Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-13Gazette

Gazette filings brought up to date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.