DES BUILD LIMITED
REDDITCH OAKLEY OSS LIMITED DEMOLITION ENVIRONMENTAL SUPPLIES LIMITED ELEVATE DEMOLITION SUPPLIES LIMITED

Hellopages » Worcestershire » Redditch » B98 0SD

Company number 08204051
Status Active
Incorporation Date 6 September 2012
Company Type Private Limited Company
Address UNIT 4, REGENTS COURT, FAR MOOR LANE, REDDITCH, WORCESTERSHIRE, B98 0SD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Current accounting period shortened from 30 September 2016 to 31 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of DES BUILD LIMITED are www.desbuild.co.uk, and www.des-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Des Build Limited is a Private Limited Company. The company registration number is 08204051. Des Build Limited has been working since 06 September 2012. The present status of the company is Active. The registered address of Des Build Limited is Unit 4 Regents Court Far Moor Lane Redditch Worcestershire B98 0sd. The company`s financial liabilities are £0.64k. It is £-0.52k against last year. The cash in hand is £0.27k. It is £0.2k against last year. And the total assets are £3.32k, which is £-6.02k against last year. DENNING, Clive Philip is a Director of the company. EVANS, Nicholas Anthony is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


des build Key Finiance

LIABILITIES £0.64k
-46%
CASH £0.27k
+285%
TOTAL ASSETS £3.32k
-65%
All Financial Figures

Current Directors

Director
DENNING, Clive Philip
Appointed Date: 06 September 2012
68 years old

Director
EVANS, Nicholas Anthony
Appointed Date: 06 September 2012
65 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 06 September 2012
Appointed Date: 06 September 2012

Persons With Significant Control

Demolition Environmental Holdings Ltd
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

DES BUILD LIMITED Events

12 Oct 2016
Confirmation statement made on 6 September 2016 with updates
12 Jul 2016
Current accounting period shortened from 30 September 2016 to 31 July 2016
11 Jan 2016
Total exemption small company accounts made up to 30 September 2015
03 Dec 2015
Director's details changed for Mr Clive Philip Denning on 2 December 2015
10 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 103

...
... and 8 more events
01 Nov 2013
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 103

18 Sep 2013
Statement of capital following an allotment of shares on 6 September 2013
  • GBP 103

18 Sep 2013
Statement of capital following an allotment of shares on 6 September 2013
  • GBP 103

05 Sep 2013
Company name changed elevate demolition supplies LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
  • NM01 ‐ Change of name by resolution

06 Sep 2012
Incorporation