COMPLETE DESIGN & CONSTRUCTION LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 3HQ

Company number 05059139
Status Active
Incorporation Date 1 March 2004
Company Type Private Limited Company
Address TRYM LODGE 1 HENBURY ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3HQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 3 . The most likely internet sites of COMPLETE DESIGN & CONSTRUCTION LIMITED are www.completedesignconstruction.co.uk, and www.complete-design-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Complete Design Construction Limited is a Private Limited Company. The company registration number is 05059139. Complete Design Construction Limited has been working since 01 March 2004. The present status of the company is Active. The registered address of Complete Design Construction Limited is Trym Lodge 1 Henbury Road Westbury On Trym Bristol Bs9 3hq. . BYRNE, Daniel William is a Director of the company. LAVELLE, Anton James is a Director of the company. Secretary SMITH, Niall has been resigned. Secretary WATKINS, Erica has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BYRNE, Daniel William has been resigned. Director MC GUINNESS, Paul Martin has been resigned. Director SMITH, Niall has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BYRNE, Daniel William
Appointed Date: 01 March 2014
51 years old

Director
LAVELLE, Anton James
Appointed Date: 01 February 2009
48 years old

Resigned Directors

Secretary
SMITH, Niall
Resigned: 31 March 2007
Appointed Date: 01 March 2004

Secretary
WATKINS, Erica
Resigned: 31 July 2008
Appointed Date: 31 March 2007

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 01 March 2004
Appointed Date: 01 March 2004

Director
BYRNE, Daniel William
Resigned: 02 November 2012
Appointed Date: 20 May 2005
51 years old

Director
MC GUINNESS, Paul Martin
Resigned: 31 March 2007
Appointed Date: 01 March 2004
51 years old

Director
SMITH, Niall
Resigned: 31 March 2007
Appointed Date: 01 March 2004
53 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 01 March 2004
Appointed Date: 01 March 2004

Persons With Significant Control

Mr Daniel William Byrne
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anton James Lavelle
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPLETE DESIGN & CONSTRUCTION LIMITED Events

19 Apr 2017
Confirmation statement made on 1 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3

01 Mar 2016
Amended total exemption small company accounts made up to 31 March 2015
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
22 Apr 2004
Secretary resigned
22 Apr 2004
Director resigned
22 Apr 2004
New secretary appointed;new director appointed
22 Apr 2004
New director appointed
01 Mar 2004
Incorporation

COMPLETE DESIGN & CONSTRUCTION LIMITED Charges

3 November 2015
Charge code 0505 9139 0008
Delivered: 7 November 2015
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Contains fixed charge…
3 November 2015
Charge code 0505 9139 0007
Delivered: 7 November 2015
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Land and buildings on the south west side of ashfield place…
3 November 2015
Charge code 0505 9139 0006
Delivered: 7 November 2015
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 35 passage road westbury on trym title no BL13520…
15 September 2015
Charge code 0505 9139 0005
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as ashfield mews, ashfield place…
21 March 2012
Legal mortgage
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-13 ashfield mews ashfield place montpelier bristol t/no…
10 March 2011
Legal charge
Delivered: 11 March 2011
Status: Satisfied on 31 March 2012
Persons entitled: Barclays Bank PLC
Description: F/H unit 3 ashfield place montpelier bristol.
4 March 2011
Debenture
Delivered: 9 March 2011
Status: Satisfied on 30 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 2009
Debenture
Delivered: 16 July 2009
Status: Satisfied on 31 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…