UKBizDB.co.uk

WITNEY BUILDER LTD

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

This company is commonly known as Witney Builder Ltd. The company was founded 8 years ago and was given the registration number 10098911. The firm's registered office is in OXFORD. You can find them at Conway House Old Road, Headington, Oxford, England. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:WITNEY BUILDER LTD
Company Number:10098911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 April 2016
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Conway House Old Road, Headington, Oxford, England, United Kingdom, OX3 8SZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56a, High Road, Willenhall, England, WV12 4JQ

Director20 May 2019Active
19a, Waverley Avenue, Kidlington, England, OX5 2NA

Director02 April 2016Active
Conway House, Old Road, Headington, Oxford, United Kingdom, OX3 8SZ

Director10 October 2018Active
Conway House, Old Road, Headington, Oxford, United Kingdom, OX3 8SZ

Director02 April 2016Active

People with Significant Control

Mr Mark Singh
Notified on:20 May 2019
Status:Active
Date of birth:July 1979
Nationality:Indian
Country of residence:England
Address:56a, High Road, Willenhall, England, WV12 4JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Harjinder Shergill
Notified on:15 October 2018
Status:Active
Country of residence:England
Address:Conway, Old Road, Oxford, England, OX3 8SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Harjinder Shergill
Notified on:15 October 2018
Status:Active
Date of birth:December 1970
Nationality:Indian
Country of residence:England
Address:74, Southfield Road, Oxford, England, OX4 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amrik Singh Shergill
Notified on:06 April 2017
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:19a, Waverley Avenue, Kidlington, England, OX5 2NA
Nature of control:
  • Ownership of shares 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 (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
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2019-03-12Gazette

Gazette notice voluntary.

Download
2019-03-04Dissolution

Dissolution application strike off company.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Resolution

Resolution.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Persons with significant control

Cessation of a person with significant control.

Download
2018-10-20Officers

Appoint person director company with name date.

Download
2018-10-16Resolution

Resolution.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type micro entity.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Officers

Termination director company with name termination date.

Download
2016-04-08Officers

Appoint person director company with name date.

Download
2016-04-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.