Company NameDesign Build & Consultancy Ltd
DirectorBarry John Porter
Company StatusActive - Proposal to Strike off
Company Number08861555
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry John Porter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(2 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rutland Gardens
Rochford
Essex
SS4 3AX
Director NameMr Barry John Porter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rutland Gardens
Rochford
SS4 3AX
Director NameMr Harry Groves
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(1 year, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rutland Gardens
Rochford
Essex
SS4 3AX

Location

Registered Address1st Floor
19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Harry Groves
100.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return27 January 2023 (1 year, 2 months ago)
Next Return Due10 February 2024 (overdue)

Filing History

15 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 15 February 2021 (1 page)
27 January 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
6 February 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
14 February 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 31 October 2017 (7 pages)
31 October 2018Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page)
13 August 2018Registered office address changed from 117 Dartford Rd Dartford DA1 3EN to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 13 August 2018 (1 page)
7 April 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2016Appointment of Mr Barry John Porter as a director on 21 April 2016 (2 pages)
21 April 2016Termination of appointment of Harry Groves as a director on 21 April 2016 (1 page)
21 April 2016Appointment of Mr Barry John Porter as a director on 21 April 2016 (2 pages)
21 April 2016Termination of appointment of Harry Groves as a director on 21 April 2016 (1 page)
7 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
12 June 2015Termination of appointment of Barry John Porter as a director on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Barry John Porter as a director on 12 June 2015 (1 page)
12 June 2015Appointment of Mr Harry Groves as a director on 12 June 2015 (2 pages)
12 June 2015Appointment of Mr Harry Groves as a director on 12 June 2015 (2 pages)
25 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
(27 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
(27 pages)