UKBizDB.co.uk

WKD BUILDERS LIMITED

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

This company is commonly known as Wkd Builders Limited. The company was founded 6 years ago and was given the registration number 11020005. The firm's registered office is in CARDIFF. You can find them at 11020005: Companies House Default Address, , Cardiff, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WKD BUILDERS LIMITED
Company Number:11020005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11020005: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
286b, Chase Road, London, N14 6HF

Director22 March 2018Active
286b, Chase Road, London, N14 6HF

Director22 March 2018Active
30, The Green, Wennington, Rainham, England, RM13 9DX

Director18 October 2017Active
5, King Edward Avenue, Rainham, England, RM13 9RH

Director18 October 2017Active

People with Significant Control

Mrs Denise Jacqueline Rodwell
Notified on:22 March 2018
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:5, King Edward Avenue, Rainham, England, RM13 9RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tina Marie Davis
Notified on:22 March 2018
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:5, King Edward Avenue, Rainham, England, RM13 9RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Robert Rodwell
Notified on:18 October 2017
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:5, King Edward Avenue, Rainham, England, RM13 9RH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr William Kieran Davis
Notified on:18 October 2017
Status:Active
Date of birth:April 1958
Nationality:Irish
Country of residence:England
Address:30, The Green, Rainham, England, RM13 9DX
Nature of control:
  • Ownership of shares 50 to 75 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
2024-03-27Gazette

Gazette filings brought up to date.

Download
2024-03-26Gazette

Gazette notice compulsory.

Download
2024-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-25Accounts

Change account reference date company current shortened.

Download
2023-07-26Accounts

Change account reference date company previous shortened.

Download
2023-06-14Gazette

Gazette filings brought up to date.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-27Accounts

Change account reference date company current shortened.

Download
2022-07-28Accounts

Change account reference date company previous shortened.

Download
2022-07-04Address

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

Download
2022-06-29Gazette

Gazette filings brought up to date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-01-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-29Accounts

Change account reference date company current shortened.

Download
2021-07-30Accounts

Change account reference date company previous shortened.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Gazette

Gazette filings brought up to date.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.