CUSTOM BUILD LTD
BLETCHLEY MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK3 7QT

Company number 05269907
Status Active
Incorporation Date 26 October 2004
Company Type Private Limited Company
Address UNIT 8 DENBIGH HALL INDUSTRIAL, ESTATE DENBIGH HALL, BLETCHLEY MILTON KEYNES, BUCKINGHAMSHIRE, MK3 7QT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 67,500 . The most likely internet sites of CUSTOM BUILD LTD are www.custombuild.co.uk, and www.custom-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Custom Build Ltd is a Private Limited Company. The company registration number is 05269907. Custom Build Ltd has been working since 26 October 2004. The present status of the company is Active. The registered address of Custom Build Ltd is Unit 8 Denbigh Hall Industrial Estate Denbigh Hall Bletchley Milton Keynes Buckinghamshire Mk3 7qt. . RANIWALA, Zoeb is a Secretary of the company. FLETCHER, John Ralph is a Director of the company. FLETCHER, Mark Christopher is a Director of the company. Secretary MILLS, David Sydney John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GUMMER, Brian Harold has been resigned. Director MILLS, David Sydney John has been resigned. Director MILLS, Mandy Jane has been resigned. Director RANIWALA, Zoeb has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
RANIWALA, Zoeb
Appointed Date: 01 August 2005

Director
FLETCHER, John Ralph
Appointed Date: 01 August 2005
72 years old

Director
FLETCHER, Mark Christopher
Appointed Date: 28 April 2014
43 years old

Resigned Directors

Secretary
MILLS, David Sydney John
Resigned: 01 August 2005
Appointed Date: 01 November 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 October 2004
Appointed Date: 26 October 2004

Director
GUMMER, Brian Harold
Resigned: 16 August 2015
Appointed Date: 28 April 2014
50 years old

Director
MILLS, David Sydney John
Resigned: 01 August 2005
Appointed Date: 01 November 2004
71 years old

Director
MILLS, Mandy Jane
Resigned: 01 August 2005
Appointed Date: 01 November 2004
65 years old

Director
RANIWALA, Zoeb
Resigned: 01 August 2006
Appointed Date: 01 August 2005
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 October 2004
Appointed Date: 26 October 2004

Persons With Significant Control

Aptitech Limited
Notified on: 16 April 2016
Nature of control: Ownership of shares – 75% or more

CUSTOM BUILD LTD Events

08 Nov 2016
Confirmation statement made on 26 October 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 67,500

02 Nov 2015
Termination of appointment of Brian Gummer as a director on 16 August 2015
13 Jan 2015
Micro company accounts made up to 31 October 2014
...
... and 31 more events
18 Jun 2005
New secretary appointed;new director appointed
18 Jun 2005
Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100
28 Oct 2004
Director resigned
28 Oct 2004
Secretary resigned
26 Oct 2004
Incorporation