Company NameMulti Building Services Ltd
DirectorsNicholas William Seels and Emma Loiuse Dziadulewicz
Company StatusActive - Proposal to Strike off
Company Number07531276
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Previous NamesMulti Building Services Ltd and Multi Building Design Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas William Seels
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBuilding 1 Unit 13 Lynderswood Farm
Lynderswood Lane, Black Notley
Braintree
CM77 8JT
Director NameMiss Emma Loiuse Dziadulewicz
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 Unit 13 Lynderswood Farm
Lynderswood Lane, Black Notley
Braintree
CM77 8JT

Contact

Websitemultibuildingservicesltd.co.uk
Email address[email protected]
Telephone01245 861351
Telephone regionChelmsford

Location

Registered AddressBuilding 1 Unit 13 Lynderswood Farm
Lynderswood Lane, Black Notley
Braintree
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley

Financials

Year2013
Net Worth-£2,569
Cash£1,125
Current Liabilities£25,278

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

5 June 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
26 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
26 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
30 October 2018Appointment of Miss Emma Loiuse Dziadulewicz as a director on 30 October 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
27 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (16 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (16 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Director's details changed for Mr Nicholas William Seels on 1 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Nicholas William Seels on 1 March 2016 (2 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 June 2015Registered office address changed from Suite 92 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to Building 1 Unit 13 Lynderswood Farm Lynderswood Lane, Black Notley Braintree CM77 8JT on 19 June 2015 (1 page)
19 June 2015Registered office address changed from Suite 92 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to Building 1 Unit 13 Lynderswood Farm Lynderswood Lane, Black Notley Braintree CM77 8JT on 19 June 2015 (1 page)
6 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
11 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
20 December 2013Registered office address changed from , C/O Michael Hoy Ltd, Suite 3 Philpot House, Station Road, Rayleigh, Essex, SS6 7HH, United Kingdom on 20 December 2013 (1 page)
20 December 2013Registered office address changed from , C/O Michael Hoy Ltd, Suite 3 Philpot House, Station Road, Rayleigh, Essex, SS6 7HH, United Kingdom on 20 December 2013 (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 October 2013Company name changed multi building design LTD\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2013Company name changed multi building design LTD\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
12 July 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
11 March 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 October 2012Company name changed multi building services LTD\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2012Company name changed multi building services LTD\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2012Registered office address changed from , C/O Michael Hoy Ltd, Philpot House Station Road, Rayleigh, Essex, SS6 7HH, England on 11 May 2012 (1 page)
11 May 2012Registered office address changed from , C/O Michael Hoy Ltd, Philpot House Station Road, Rayleigh, Essex, SS6 7HH, England on 11 May 2012 (1 page)
11 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
16 February 2011Incorporation (22 pages)
16 February 2011Incorporation (22 pages)