Company number 06551179
Status Active
Incorporation Date 1 April 2008
Company Type Private Limited Company
Address THE CONIFERS FILTON ROAD, HAMBROOK, BRISTOL, BS16 1QG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Lee Robinson as a director on 31 August 2016. The most likely internet sites of DRIBUILD LIMITED are www.dribuild.co.uk, and www.dribuild.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Filton Abbey Wood Rail Station is 1.1 miles; to Bristol Temple Meads Rail Station is 4.2 miles; to Keynsham Rail Station is 6.2 miles; to Chepstow Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dribuild Limited is a Private Limited Company.
The company registration number is 06551179. Dribuild Limited has been working since 01 April 2008.
The present status of the company is Active. The registered address of Dribuild Limited is The Conifers Filton Road Hambrook Bristol Bs16 1qg. . HOLT, Michael John is a Director of the company. KIPLING, David is a Director of the company. TYLER, Matthew Douglas is a Director of the company. Secretary FARRELL, Tina has been resigned. Secretary HOLT, Andrea has been resigned. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director FARRELL, Nigel David has been resigned. Director FITZPATRICK, Michael Joseph has been resigned. Director HOLT, Andrea has been resigned. Director HOLT, Michael John has been resigned. Director ROBINSON, Lee has been resigned. Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
FARRELL, Tina
Resigned: 01 April 2008
Appointed Date: 01 April 2008
Secretary
HOLT, Andrea
Resigned: 30 April 2015
Appointed Date: 25 April 2008
Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 25 April 2008
Appointed Date: 01 April 2008
Director
HOLT, Andrea
Resigned: 29 August 2010
Appointed Date: 09 June 2008
55 years old
Director
ROBINSON, Lee
Resigned: 31 August 2016
Appointed Date: 01 January 2016
52 years old
Director
BOURSE NOMINEES LIMITED
Resigned: 25 April 2008
Appointed Date: 01 April 2008
Persons With Significant Control
Dribuild Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more
DRIBUILD LIMITED Events
08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
21 Oct 2016
Full accounts made up to 30 April 2016
08 Sep 2016
Termination of appointment of Lee Robinson as a director on 31 August 2016
03 Aug 2016
Confirmation statement made on 30 July 2016 with updates
06 Jan 2016
Appointment of Mr Lee Robinson as a director on 1 January 2016
...
... and 53 more events
28 Apr 2008
Secretary appointed tina farrell
28 Apr 2008
Appointment terminated director nigel farrell
28 Apr 2008
Director appointed nigel farrell
26 Apr 2008
Company name changed devonald LIMITED\certificate issued on 30/04/08
01 Apr 2008
Incorporation
2 May 2014
Charge code 0655 1179 0004
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
11 May 2012
Mortgage debenture
Delivered: 16 May 2012
Status: Satisfied
on 31 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
27 May 2010
Mortgage debenture
Delivered: 3 June 2010
Status: Satisfied
on 25 January 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 2010
Mortgage debenture
Delivered: 14 April 2010
Status: Satisfied
on 31 July 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…