Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW CENTURY BUILDERS LIMITED
Company Information for

NEW CENTURY BUILDERS LIMITED

3 - 5 LONDON ROAD, RAINHAM, GILLINGHAM, ME8 7RG,
Company Registration Number
03270711
Private Limited Company
Active - Proposal to Strike off

Company Overview

About New Century Builders Ltd
NEW CENTURY BUILDERS LIMITED was founded on 1996-10-29 and has its registered office in Gillingham. The organisation's status is listed as "Active - Proposal to Strike off". New Century Builders Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEW CENTURY BUILDERS LIMITED
 
Legal Registered Office
3 - 5 LONDON ROAD
RAINHAM
GILLINGHAM
ME8 7RG
Other companies in SE1
 
Filing Information
Company Number 03270711
Company ID Number 03270711
Date formed 1996-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB683661015  
Last Datalog update: 2021-07-05 08:52:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW CENTURY BUILDERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AGGARWAL & CO LIMITED   CARNELIAN BUSINESS SERVICES LIMITED   HARDING & CO LIMITED   JUST BOOKKEEPING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEW CENTURY BUILDERS LIMITED
The following companies were found which have the same name as NEW CENTURY BUILDERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW CENTURY BUILDERS INC. 101-1/2 UNIT B GLEWNWOOD IA 51534 Active Company formed on the 2014-02-05
NEW CENTURY BUILDERS, LLC 2006 NOBLE CT SE AUBURN WA 98092 Dissolved Company formed on the 2004-11-30
NEW CENTURY BUILDERS, LLC 19402 E MAINSTREET Parker CO 80138 Delinquent Company formed on the 2002-05-14
NEW CENTURY BUILDERS, INC. 12900 LAKE AVE ,#1701 - LAKEWOOD OH 44107 Active Company formed on the 1990-07-23
New Century Builders, Inc. 5858 ROXBORO MONTGOMERY, Alabama 36117 Active Company formed on the 1994-03-22
NEW CENTURY BUILDERS INC. 5701 PIERCE DR. N.E. SAINT PETERSBURG FL 33703 Inactive Company formed on the 1996-09-09
NEW CENTURY BUILDERS, L P Box 2161 Parker CO 80134 Voluntarily Dissolved Company formed on the 2007-01-18
NEW CENTURY BUILDERS MANAGEMENT LLC Delaware Unknown
NEW CENTURY BUILDERS INC Delaware Unknown
NEW CENTURY BUILDERS INC Georgia Unknown
NEW CENTURY BUILDERS INCORPORATED California Unknown
NEW CENTURY BUILDERS AND DEVELOPERS INCORPORATED California Unknown
NEW CENTURY BUILDERS INCORPORATED Michigan UNKNOWN
NEW CENTURY BUILDERS LLC Michigan UNKNOWN
NEW CENTURY BUILDERS INC North Carolina Unknown
New Century Builders Inc Maryland Unknown
NEW CENTURY BUILDERS INC Georgia Unknown
NEW CENTURY BUILDERS INC District of Columbia Unknown
NEW CENTURY BUILDERS INC Arkansas Unknown
NEW CENTURY BUILDERS L.L.C Arkansas Unknown

Company Officers of NEW CENTURY BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL FARHAT BEG
Company Secretary 2009-07-29
SHUJAAT BEG
Director 1997-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA BEG
Company Secretary 1997-03-18 2009-07-29
ST JAMES'S DIRECTORS LIMITED
Nominated Director 1996-10-29 1997-03-28
ST JAMES'S SECRETARIES LIMITED
Nominated Secretary 1996-10-29 1997-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL FARHAT BEG ASHFORD BRICKWORKS (UK) LIMITED Company Secretary 2009-07-27 CURRENT 2001-08-29 Active
DANIEL FARHAT BEG ASHFORD SCAFFOLDING LIMITED Company Secretary 2009-07-27 CURRENT 2001-09-05 Active
SHUJAAT BEG ASHFORD CAPITAL HOLDINGS LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
SHUJAAT BEG ASHFORD SCAFFOLDING LIMITED Director 2001-09-05 CURRENT 2001-09-05 Active
SHUJAAT BEG ASHFORD BRICKWORKS (UK) LIMITED Director 2001-08-29 CURRENT 2001-08-29 Active
SHUJAAT BEG STARTRITE HOMES LIMITED Director 1992-01-03 CURRENT 1988-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-15DS01Application to strike the company off the register
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-07-24PSC04Change of details for Mr Shujaat Beg as a person with significant control on 2017-03-14
2020-07-23PSC04Change of details for Mr Shujaat Beg as a person with significant control on 2017-03-14
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-12CH01Director's details changed for Mr Shujaat Beg on 2019-06-12
2019-06-12CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL FARHAT BEG on 2019-06-12
2019-06-12PSC04Change of details for Mr Shujaat Beg as a person with significant control on 2019-06-12
2019-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/19 FROM 39-40 Skylines Village Limeharbour London E14 9TS England
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2017-11-20PSC04Change of details for Mr Shujaat Beg as a person with significant control on 2017-03-14
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-27CH01Director's details changed for Mr Shujaat Beg on 2017-01-20
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02AR0129/10/15 ANNUAL RETURN FULL LIST
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0129/10/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-29AR0129/10/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0129/10/12 ANNUAL RETURN FULL LIST
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0129/10/11 ANNUAL RETURN FULL LIST
2010-12-13AR0129/10/10 ANNUAL RETURN FULL LIST
2010-10-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AR0129/10/09 ANNUAL RETURN FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHUJAAT BEG / 01/10/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL FARHAT BEG / 01/10/2009
2009-08-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-05288bAPPOINTMENT TERMINATED SECRETARY ANGELA BEG
2009-08-05288aSECRETARY APPOINTED DANIEL FARHAT BEG
2009-05-27DISS40DISS40 (DISS40(SOAD))
2009-05-26363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM C/O PEARLMAN ROSE 48A-49A ALDGATE HIGH STREET LONDON EC3N 1AL
2009-05-19GAZ1FIRST GAZETTE
2008-07-09AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-12363sRETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-14363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-10363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2004-11-08363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-12395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-06363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-23363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-04363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-10-19287REGISTERED OFFICE CHANGED ON 19/10/01 FROM: PEARCEMAN ROSE 116/117 SAFFRON HILL LONDON EC1N 8QS
2000-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-14363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-10363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-05-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-11-09395PARTICULARS OF MORTGAGE/CHARGE
1998-11-09363sRETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS
1998-10-22395PARTICULARS OF MORTGAGE/CHARGE
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-24363sRETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS
1997-05-03288bSECRETARY RESIGNED
1997-05-03288bDIRECTOR RESIGNED
1997-04-15288aNEW SECRETARY APPOINTED
1997-04-10225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98
1997-04-10287REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW
1997-04-10288aNEW DIRECTOR APPOINTED
1997-04-1088(2)RAD 04/04/97--------- £ SI 100@1=100 £ IC 2/102
1996-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NEW CENTURY BUILDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against NEW CENTURY BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-12-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-11-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-10-22 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 3,197

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW CENTURY BUILDERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 971
Current Assets 2012-04-01 £ 95,044
Debtors 2012-04-01 £ 94,073
Shareholder Funds 2012-04-01 £ 91,847

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEW CENTURY BUILDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW CENTURY BUILDERS LIMITED
Trademarks
We have not found any records of NEW CENTURY BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW CENTURY BUILDERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NEW CENTURY BUILDERS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NEW CENTURY BUILDERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNEW CENTURY BUILDERS LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW CENTURY BUILDERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW CENTURY BUILDERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.