01 DESIGN & BUILD LTD

Register to unlock more data on OkredoRegister

01 DESIGN & BUILD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06955795

Incorporation date

08/07/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Courtyard House, Horsham Road, Cowfold RH13 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2009)
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon03/07/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon27/02/2023
Termination of appointment of Gillian Elizabeth Lower as a director on 2022-06-30
dot icon02/12/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon14/07/2022
Satisfaction of charge 069557950003 in full
dot icon14/07/2022
Satisfaction of charge 069557950004 in full
dot icon14/07/2022
Satisfaction of charge 069557950005 in full
dot icon13/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon13/07/2022
Change of details for 01 Property Group as a person with significant control on 2022-06-29
dot icon08/07/2022
Director's details changed for Mr Mark Glen Lower on 2022-07-08
dot icon08/07/2022
Director's details changed for Mrs Gillian Elizabeth Lower on 2022-06-29
dot icon03/03/2022
Satisfaction of charge 069557950001 in full
dot icon03/03/2022
Satisfaction of charge 069557950002 in full
dot icon25/02/2022
Registration of charge 069557950003, created on 2022-02-23
dot icon25/02/2022
Registration of charge 069557950004, created on 2022-02-23
dot icon25/02/2022
Registration of charge 069557950005, created on 2022-02-23
dot icon06/12/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon03/12/2021
Registered office address changed from Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP England to The Courtyard House Horsham Road Cowfold RH13 8BX on 2021-12-03
dot icon08/07/2021
Director's details changed for Mrs Gillian Elizabeth Lower on 2021-07-08
dot icon08/07/2021
Director's details changed for Mr Mark Glen Lower on 2021-07-08
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon18/05/2021
Change of details for 01 Property Group as a person with significant control on 2021-05-18
dot icon26/04/2021
Registered office address changed from The Old Factory 30-31 Devonshire Place Brighton East Sussex BN2 1QB to Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP on 2021-04-26
dot icon29/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon23/01/2020
Registration of charge 069557950001, created on 2020-01-21
dot icon23/01/2020
Registration of charge 069557950002, created on 2020-01-21
dot icon27/09/2019
Director's details changed for Mrs Gillian Elizabeth Lower on 2019-09-01
dot icon09/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon13/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon13/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon14/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon14/07/2017
Director's details changed for Mrs Gillian Elizabeth Lower on 2017-07-08
dot icon14/07/2017
Director's details changed for Mr Mark Glen Lower on 2017-07-08
dot icon14/07/2017
Director's details changed for Mrs Gillian Elizabeth Lower on 2017-07-08
dot icon14/07/2017
Director's details changed for Mr Mark Glen Lower on 2017-07-08
dot icon10/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon21/07/2015
Termination of appointment of Gillian Elizabeth Lower as a secretary on 2015-06-30
dot icon01/04/2015
Director's details changed for Mrs Gillian Elizabeth Lower on 2015-04-01
dot icon01/04/2015
Director's details changed for Mr Mark Glen Lower on 2015-04-01
dot icon01/04/2015
Secretary's details changed for Mrs Gillian Elizabeth Lower on 2015-04-01
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon11/03/2014
Current accounting period shortened from 2014-07-31 to 2014-06-30
dot icon25/11/2013
Registered office address changed from 64 St James Street Brighton East Sussex BN2 1PJ England on 2013-11-25
dot icon18/10/2013
Accounts for a dormant company made up to 2013-07-31
dot icon09/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon06/03/2013
Certificate of change of name
dot icon01/03/2013
Change of name notice
dot icon18/02/2013
Accounts for a dormant company made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon30/07/2012
Registered office address changed from 64 St James Street Brighton East Sussex BN2 1PJ England on 2012-07-30
dot icon27/07/2012
Registered office address changed from the Red House Brookhill Cowfold Horsham West Sussex RH13 8BX on 2012-07-27
dot icon15/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon22/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon23/11/2010
Accounts for a dormant company made up to 2010-07-31
dot icon03/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon19/08/2009
Director appointed mark lower
dot icon19/08/2009
Director and secretary appointed gillian lower
dot icon10/07/2009
Appointment terminated director barbara kahan
dot icon08/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-92.59 % *

* during past year

Cash in Bank

£26.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
08/07/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
190.76K
-
0.00
1.35K
-
2022
0
72.73K
-
0.00
351.00
-
2023
0
33.84K
-
0.00
26.00
-
2023
0
33.84K
-
0.00
26.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

33.84K £Descended-53.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.00 £Descended-92.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
08/07/2009 - 08/07/2009
27911
Lower, Mark Glen
Director
08/07/2009 - Present
28
Lower, Gillian Elizabeth
Director
08/07/2009 - 30/06/2022
8
Lower, Gillian Elizabeth
Secretary
08/07/2009 - 30/06/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 01 DESIGN & BUILD LTD

01 DESIGN & BUILD LTD is an(a) Active company incorporated on 08/07/2009 with the registered office located at The Courtyard House, Horsham Road, Cowfold RH13 8BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 01 DESIGN & BUILD LTD?

toggle

01 DESIGN & BUILD LTD is currently Active. It was registered on 08/07/2009 .

Where is 01 DESIGN & BUILD LTD located?

toggle

01 DESIGN & BUILD LTD is registered at The Courtyard House, Horsham Road, Cowfold RH13 8BX.

What does 01 DESIGN & BUILD LTD do?

toggle

01 DESIGN & BUILD LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 01 DESIGN & BUILD LTD?

toggle

The latest filing was on 10/10/2023: Compulsory strike-off action has been suspended.