UKBizDB.co.uk

T D BUILDING SOLUTIONS LTD

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

This company is commonly known as T D Building Solutions Ltd. The company was founded 5 years ago and was given the registration number 11683118. The firm's registered office is in LEEDS. You can find them at Brecks Lodge Moor Lane, Sherburn In Elmet, Leeds, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:T D BUILDING SOLUTIONS LTD
Company Number:11683118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2018
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Brecks Lodge Moor Lane, Sherburn In Elmet, Leeds, United Kingdom, LS25 6DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH

Director19 November 2018Active
Brecks Lodge, Moor Lane, Sherburn In Elmet, Leeds, United Kingdom, LS25 6DZ

Director01 November 2019Active
Brecks Lodge, Moor Lane, Sherburn In Elmet, Leeds, United Kingdom, LS25 6DZ

Director19 November 2018Active
The Manor House, Barwick Road, Garforth, Leeds, England, LS25 2DN

Director01 November 2019Active

People with Significant Control

Miss Danielle Heneachon
Notified on:19 November 2018
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:United Kingdom
Address:Brecks Lodge, Moor Lane, Leeds, United Kingdom, LS25 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tina Louise Best
Notified on:19 November 2018
Status:Active
Date of birth:May 1987
Nationality:British
Address:8 Fusion Court, Aberford Road, Leeds, LS25 2GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-05Gazette

Gazette dissolved liquidation.

Download
2023-12-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-07Address

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

Download
2022-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-13Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-11Address

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

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-09-29Resolution

Resolution.

Download
2021-05-26Address

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

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2018-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.