Company Information for 2 DESIGN & BUILD LIMITED
BANK CHAMBERS, BELGRAVE SQUARE, DARWEN, LANCASHIRE, BB3 1BU,
|
Company Registration Number
06230213
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
2 DESIGN & BUILD LIMITED | ||
Legal Registered Office | ||
BANK CHAMBERS BELGRAVE SQUARE DARWEN LANCASHIRE BB3 1BU Other companies in LL32 | ||
Previous Names | ||
|
Company Number | 06230213 | |
---|---|---|
Company ID Number | 06230213 | |
Date formed | 2007-04-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 31/01/2021 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts |
Last Datalog update: | 2020-02-04 14:28:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
COLLETTE HARRIS |
||
PAUL ANDREW HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BIRDAIMS LIMITED |
Company Secretary | ||
OHEADHRA & CO LTD |
Company Secretary | ||
O'HARA & CO LTD |
Company Secretary | ||
ROMAN RUDOLF LORENC |
Director | ||
ENERGIZE SECRETARY LIMITED |
Company Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 14/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HARRIS / 21/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS COLLETTE HARRIS / 21/06/2017 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM BANK CHAMBERS BELGRAVE SQUARE DARWEN LANCASHIRE BB3 1BU ENGLAND | |
TM02 | Termination of appointment of Birdaims Limited on 2016-11-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM UNIT 5, LLYS Y FEDWEN FFORDD GELLI MORGAN PARC MENAI BANGOR GWYNEDD LL57 4BL WALES | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Birdaims Limited as company secretary on 2016-04-23 | |
TM02 | Termination of appointment of Oheadhra & Co Ltd on 2016-04-23 | |
CH01 | Director's details changed for Mrs Collette Harris on 2015-10-30 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR OHEADHRA & CO LTD on 2015-10-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/15 FROM 40 High Street Menai Bridge Gwynedd LL59 5EF Wales | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR OHEADHRA & CO LTD on 2015-07-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/15 FROM 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Oheadhra & Co Ltd | |
TM02 | APPOINTMENT TERMINATED, SECRETARY O'HARA & CO LTD | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2011 FROM C/O LLOYD CHAMBERS 7 LLOYD STREET LLANDUDNO GWYNEDD LL30 2UU WALES | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA & CO LTD / 01/06/2011 | |
AR01 | 27/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS COLLETTE HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROMAN LORENC | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O`HARA & CO LTD / 16/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 36 BRYN PAUN LLANGOED BEAUMARIS ANGLESEY LL58 8LT | |
AR01 | 27/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROMAN RUDOLF LORENC / 26/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HARRIS / 26/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O`HARA & CO LTD / 26/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 36 BRYN PAUN LLANGOED BEAUMARIS ANGLESEY LL58 8LT UNITED KINGDOM | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 1 HIGH STREET LLANGEFNI GWYNEDD LL77 7LT | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED ELANTECH LIMITED CERTIFICATE ISSUED ON 20/02/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 49 KING STREET MANCHESTER M2 7AY | |
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 | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
|
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 2 DESIGN & BUILD LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 2 DESIGN & BUILD 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. |