BUILDING DESIGN GROUP LIMITED

Register to unlock more data on OkredoRegister

BUILDING DESIGN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04340373

Incorporation date

14/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Suite Bitterscote House, Bonehill Road, Tamworth, Staffordshire B78 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2001)
dot icon21/04/2026
Satisfaction of charge 1 in full
dot icon01/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon28/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/12/2024
Cancellation of shares. Statement of capital on 2024-10-29
dot icon02/12/2024
Cancellation of shares. Statement of capital on 2024-10-29
dot icon02/12/2024
Purchase of own shares.
dot icon18/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon30/10/2024
Termination of appointment of Derek John Gilbert as a director on 2024-10-29
dot icon30/10/2024
Cessation of Derek John Gilbert as a person with significant control on 2024-10-29
dot icon30/10/2024
Termination of appointment of Derek John Gilbert as a secretary on 2024-10-29
dot icon30/10/2024
Change of details for Mr Ian Barry Harding as a person with significant control on 2024-10-29
dot icon21/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/01/2018
Appointment of Mr Patrick Daniel Rayson as a director on 2018-01-18
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon02/01/2018
Notification of Ian Barry Harding as a person with significant control on 2017-04-28
dot icon02/01/2018
Change of details for Mr Derek John Gilbert as a person with significant control on 2017-04-28
dot icon04/06/2017
Change of share class name or designation
dot icon23/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/05/2017
Statement of capital following an allotment of shares on 2017-04-27
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/08/2016
Cancellation of shares. Statement of capital on 2016-06-30
dot icon19/07/2016
Purchase of own shares.
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/01/2016
Director's details changed for Ian Barry Harding on 2009-10-01
dot icon11/01/2016
Director's details changed for Derek John Gilbert on 2009-12-14
dot icon09/09/2015
Cancellation of shares. Statement of capital on 2015-06-30
dot icon31/07/2015
Purchase of own shares.
dot icon10/07/2015
Termination of appointment of Michael John Mcaneny as a director on 2015-06-30
dot icon10/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/06/2012
Registered office address changed from 6 Albert Road Tamworth Staffordshire B79 7JN on 2012-06-01
dot icon02/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Michael John Mcaneny on 2010-01-21
dot icon19/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon06/06/2008
Gbp ic 100/95\31/03/08\gbp sr 5@1=5\
dot icon06/06/2008
Resolutions
dot icon09/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/04/2008
Appointment terminated director gregory simmons
dot icon27/03/2008
Director appointed ian barry harding
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon21/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 03/01/07; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 14/12/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 14/12/04; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/01/2004
Return made up to 14/12/03; full list of members
dot icon30/04/2003
Director resigned
dot icon30/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/02/2003
Resolutions
dot icon17/01/2003
Return made up to 14/12/02; full list of members
dot icon19/09/2002
New director appointed
dot icon19/09/2002
Ad 23/08/02--------- £ si 97@1=97 £ ic 3/100
dot icon09/09/2002
Director resigned
dot icon19/08/2002
Particulars of mortgage/charge
dot icon24/07/2002
New director appointed
dot icon10/01/2002
Ad 14/12/01--------- £ si 2@1=2 £ ic 1/3
dot icon10/01/2002
Secretary resigned;director resigned
dot icon10/01/2002
Director resigned
dot icon10/01/2002
New secretary appointed;new director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
Registered office changed on 10/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon14/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

15
2022
change arrow icon-4.44 % *

* during past year

Cash in Bank

£831,950.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.12M
-
0.00
870.60K
-
2022
15
1.11M
-
0.00
831.95K
-
2022
15
1.11M
-
0.00
831.95K
-

Employees

2022

Employees

15 Ascended50 % *

Net Assets(GBP)

1.11M £Descended-0.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

831.95K £Descended-4.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
14/12/2001 - 14/12/2001
16826
Combined Nominees Limited
Nominee Director
14/12/2001 - 14/12/2001
7286
Rayson, Patrick Daniel
Director
18/01/2018 - Present
1
Mr Derek John Gilbert
Director
14/12/2001 - 29/10/2024
2
Mr Ian Anthony Reynolds
Director
14/12/2001 - 23/08/2002
30

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BUILDING DESIGN GROUP LIMITED

BUILDING DESIGN GROUP LIMITED is an(a) Active company incorporated on 14/12/2001 with the registered office located at 1st Floor Suite Bitterscote House, Bonehill Road, Tamworth, Staffordshire B78 3HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING DESIGN GROUP LIMITED?

toggle

BUILDING DESIGN GROUP LIMITED is currently Active. It was registered on 14/12/2001 .

Where is BUILDING DESIGN GROUP LIMITED located?

toggle

BUILDING DESIGN GROUP LIMITED is registered at 1st Floor Suite Bitterscote House, Bonehill Road, Tamworth, Staffordshire B78 3HQ.

What does BUILDING DESIGN GROUP LIMITED do?

toggle

BUILDING DESIGN GROUP LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BUILDING DESIGN GROUP LIMITED have?

toggle

BUILDING DESIGN GROUP LIMITED had 15 employees in 2022.

What is the latest filing for BUILDING DESIGN GROUP LIMITED?

toggle

The latest filing was on 21/04/2026: Satisfaction of charge 1 in full.