Company Information for COMPLETE BUILDING WORKS LIMITED
17 HERTFORD AVENUE, LONDON, SW14 8EF,
|
Company Registration Number
05642981
Private Limited Company
Active |
Company Name | |
---|---|
COMPLETE BUILDING WORKS LIMITED | |
Legal Registered Office | |
17 HERTFORD AVENUE LONDON SW14 8EF Other companies in SW14 | |
Company Number | 05642981 | |
---|---|---|
Company ID Number | 05642981 | |
Date formed | 2005-12-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-09 01:30:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMPLETE BUILDING WORKS (HERTS) LIMITED | 7 PAYNES PARK HITCHIN HERTFORDSHIRE SG5 1EH | Active - Proposal to Strike off | Company formed on the 2015-08-05 | |
COMPLETE BUILDING WORKS HULL LTD | 32 Mount Avenue Hessle HU13 0QD | Active - Proposal to Strike off | Company formed on the 2020-12-29 |
Officer | Role | Date Appointed |
---|---|---|
HELEN ANNE BURTON |
||
PATRICK ROBIN SEAN MAGEEAN |
||
BOBBY JOHN VEILLET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALYX MUSIC LIMITED | Company Secretary | 2009-06-01 | CURRENT | 2007-08-01 | Active | |
PO PROMOTIONS LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2006-02-24 | Active | |
HENDERSON & ROLT LIMITED | Company Secretary | 2008-03-17 | CURRENT | 2008-03-17 | Dissolved 2017-05-30 | |
D S TAYLOR LIMITED | Company Secretary | 2008-01-21 | CURRENT | 2008-01-21 | Active | |
INDEPENDENT FRAME LTD | Company Secretary | 2007-09-24 | CURRENT | 2007-09-24 | Active | |
ACHIM GROSS LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
ICONSILIUM LIMITED | Company Secretary | 2007-08-07 | CURRENT | 2007-08-07 | Active - Proposal to Strike off | |
HOOK DESIGN LIMITED | Company Secretary | 2007-05-22 | CURRENT | 2007-05-22 | Active | |
FELICITY PROCTOR CONSULTING LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2007-02-28 | Liquidation | |
DARWIN PRODUCTIONS LIMITED | Company Secretary | 2007-01-23 | CURRENT | 2007-01-23 | Active | |
JGT CHAUFFEURS LIMITED | Company Secretary | 2006-11-21 | CURRENT | 2006-11-21 | Dissolved 2015-03-17 | |
JANE UGLOW INTERIORS LIMITED | Company Secretary | 2006-07-27 | CURRENT | 2006-07-27 | Active - Proposal to Strike off | |
THE MISSING FOUNDATION | Company Secretary | 2006-07-05 | CURRENT | 2006-07-05 | Active - Proposal to Strike off | |
BERESFORD PROPERTY SERVICES LIMITED | Company Secretary | 2006-06-07 | CURRENT | 2006-06-07 | Dissolved 2016-01-19 | |
BEN READ LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2006-04-28 | Active | |
STUDIO G14 LIMITED | Company Secretary | 2006-04-03 | CURRENT | 2006-04-03 | Active | |
LONDON HEATING LIMITED | Company Secretary | 2006-01-24 | CURRENT | 2003-01-10 | Active | |
DUFFY ASSOCIATES LIMITED | Company Secretary | 2005-11-28 | CURRENT | 2005-11-28 | Active | |
XTX LIMITED | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Active | |
WIXON GIBBS LIMITED | Company Secretary | 2005-07-11 | CURRENT | 2005-07-11 | Active | |
J R & E ASSOCIATES LIMITED | Company Secretary | 2005-05-06 | CURRENT | 2005-05-06 | Active - Proposal to Strike off | |
TEAPOT TELLY LTD | Company Secretary | 2005-02-25 | CURRENT | 2005-02-25 | Active | |
J.T. HUCKIN & CO LIMITED | Company Secretary | 2004-12-07 | CURRENT | 2004-12-07 | Dissolved 2015-05-05 | |
HELIOTROPE LEISURE LIMITED | Company Secretary | 2004-12-07 | CURRENT | 2004-12-07 | Dissolved 2015-12-01 | |
MARLIN ELECTRICAL INSTALLATIONS LIMITED | Company Secretary | 2004-10-15 | CURRENT | 2004-10-15 | Active - Proposal to Strike off | |
BUILDING SPACE UK LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2004-10-04 | Active | |
HELENA WALTERS LIMITED | Company Secretary | 2004-08-25 | CURRENT | 2004-08-25 | Active | |
WALKER CONSULTANCY LIMITED | Company Secretary | 2004-02-11 | CURRENT | 2004-02-11 | Active | |
GEORGINA RIDPATH ASSOCIATES LIMITED | Company Secretary | 2004-01-19 | CURRENT | 2004-01-19 | Dissolved 2014-10-21 | |
DAVID MENDEL LIMITED | Company Secretary | 2004-01-06 | CURRENT | 2004-01-06 | Active | |
IRONSTONE LAND LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1995-01-13 | Active | |
ALBERT THE IDIOT LIMITED | Company Secretary | 2003-10-30 | CURRENT | 2003-10-30 | Dissolved 2014-05-27 | |
ALBERT & FRIENDS LIMITED | Company Secretary | 2003-10-30 | CURRENT | 2003-10-30 | Active - Proposal to Strike off | |
B SHINE WINDOWS LIMITED | Company Secretary | 2003-07-14 | CURRENT | 2003-07-14 | Active - Proposal to Strike off | |
SELECT MOVEMENTS & DISTRIBUTION LIMITED | Company Secretary | 2003-04-13 | CURRENT | 2003-04-13 | Dissolved 2014-08-19 | |
KNOWLES & CHRISTOU LIMITED | Company Secretary | 2003-03-12 | CURRENT | 2003-03-12 | Active | |
4 BEAUMONT CRESCENT LIMITED | Company Secretary | 2003-01-10 | CURRENT | 2003-01-10 | Active | |
COURT LANDSCAPES LIMITED | Company Secretary | 2003-01-08 | CURRENT | 2003-01-08 | Active | |
JAMES BARTRAM PHOTOGRAPHY LIMITED | Company Secretary | 2002-12-10 | CURRENT | 2002-12-10 | Active | |
J. E. HARGRAVE LIMITED | Company Secretary | 2002-12-06 | CURRENT | 2002-11-06 | Active | |
K A ELECTRICAL LIMITED | Company Secretary | 2002-12-05 | CURRENT | 2002-12-05 | Active | |
MARTIN WILLIAMS FASHIONS LIMITED | Company Secretary | 2002-11-22 | CURRENT | 2002-11-22 | Active - Proposal to Strike off | |
JAMES KINMONT FINE ART LIMITED | Company Secretary | 2002-09-01 | CURRENT | 1999-11-05 | Active - Proposal to Strike off | |
J. READ LIMITED | Company Secretary | 2002-06-20 | CURRENT | 2002-06-20 | Active | |
DRAMARAMA STAGE SCHOOL LIMITED | Company Secretary | 2001-09-14 | CURRENT | 2001-09-14 | Active - Proposal to Strike off | |
DECLAN DUFFY LIMITED | Company Secretary | 2001-09-10 | CURRENT | 2001-09-10 | Dissolved 2014-04-15 | |
HOME 2 LIMITED | Company Secretary | 2001-07-30 | CURRENT | 2001-07-30 | Active | |
GRAHAM DESIGN (DERBY) LIMITED | Company Secretary | 2001-04-01 | CURRENT | 1994-03-02 | Dissolved 2014-04-15 | |
JUBILEE SERVICE STATION LIMITED | Company Secretary | 2000-11-03 | CURRENT | 2000-11-03 | Active | |
EMMA GENTLE LIMITED | Company Secretary | 2000-10-25 | CURRENT | 2000-10-25 | Dissolved 2013-10-15 | |
GLOBAL RISKS (UK) LIMITED | Company Secretary | 1999-12-23 | CURRENT | 1999-12-23 | Active - Proposal to Strike off | |
GLOBAL ENTERTAINMENT MANAGEMENT (U.K.) LIMITED | Company Secretary | 1999-10-31 | CURRENT | 1973-01-30 | Active | |
KEW DESIGNS LIMITED | Company Secretary | 1999-10-25 | CURRENT | 1999-10-25 | Liquidation | |
THIRTEENPICTURES LIMITED | Company Secretary | 1999-04-15 | CURRENT | 1999-04-14 | Active - Proposal to Strike off | |
ROAMER MANAGEMENT SERVICES LIMITED | Company Secretary | 1996-06-27 | CURRENT | 1996-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF PATRICK ROBIN MAGEEAN AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BOBBY JOHN VEILLET | |
PSC07 | CESSATION OF BOBBY JOHN VEILLET AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Previous accounting period extended from 31/12/17 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/12/14 FULL LIST | |
AR01 | 02/12/14 FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Bobby John Veillet on 2012-12-01 | |
CH01 | Director's details changed for Mr Patrick Robin Sean Mageean on 2012-12-01 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BOBBY JOHN VEILLET / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROBIN SEAN MAGEEAN / 01/09/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS HELEN ANNE BURTON on 2011-09-01 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROBIN SEAN MAGEEAN / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BOBBY JOHN VEILLET / 02/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MAGEEAN / 31/10/2008 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
88(2)R | AD 02/12/05--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/12/05 FROM: THE BRITANNIA SUITE LAUREN COURT WHARF ROAD MANCHESTER LANCASHIRE M33 2AF | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2012-01-01 | £ 38,661 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 COMPLETE BUILDING WORKS LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,048 |
Current Assets | 2012-01-01 | £ 6,420 |
Debtors | 2012-01-01 | £ 4,372 |
Fixed Assets | 2012-01-01 | £ 15,068 |
Shareholder Funds | 2012-01-01 | £ 17,173 |
Tangible Fixed Assets | 2012-01-01 | £ 3,260 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as COMPLETE BUILDING WORKS LIMITED are:
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. |