CONTACT DESIGN & BUILD LIMITED

Register to unlock more data on OkredoRegister

CONTACT DESIGN & BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09712518

Incorporation date

31/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

26 Ashton Road, Denton, Manchester M34 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2015)
dot icon29/04/2026
Micro company accounts made up to 2025-07-31
dot icon05/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon21/03/2025
Cessation of Clair Smith as a person with significant control on 2025-03-09
dot icon21/03/2025
Appointment of Mr Michael Randolf Wright as a director on 2025-03-09
dot icon21/03/2025
Termination of appointment of Clair Smith as a director on 2025-03-09
dot icon16/12/2024
Micro company accounts made up to 2024-07-31
dot icon04/12/2024
Notification of Clair Smith as a person with significant control on 2024-11-21
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon05/10/2024
Cessation of Clair Smith as a person with significant control on 2024-09-20
dot icon29/09/2024
Registered office address changed from 7 Stamford Square Ashton-Under-Lyne OL6 6QU England to 26 Ashton Road Denton Manchester M34 3EX on 2024-09-29
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon04/10/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon19/06/2023
Micro company accounts made up to 2022-07-31
dot icon20/02/2023
Registered office address changed from James House 312 Ripponden Road Oldham OL4 2NY England to 7 Stamford Square Ashton-Under-Lyne OL6 6QU on 2023-02-21
dot icon31/08/2022
Notification of Clair Smith as a person with significant control on 2022-08-18
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon14/05/2021
Micro company accounts made up to 2020-07-31
dot icon27/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon20/04/2020
Micro company accounts made up to 2019-07-31
dot icon07/04/2020
Registered office address changed from 312a Ripponden Road Oldham OL4 2NY England to James House 312 Ripponden Road Oldham OL4 2NY on 2020-04-07
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon27/04/2019
Micro company accounts made up to 2018-07-31
dot icon07/01/2019
Registered office address changed from 35 the Links Hyde SK14 4GR England to 312a Ripponden Road Oldham OL4 2NY on 2019-01-07
dot icon18/10/2018
Termination of appointment of David Lamb as a director on 2018-10-05
dot icon18/10/2018
Appointment of Mrs Clair Smith as a director on 2018-10-05
dot icon19/07/2018
Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU United Kingdom to 35 the Links Hyde SK14 4GR on 2018-07-19
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon23/04/2018
Micro company accounts made up to 2017-07-31
dot icon14/02/2018
Statement of capital following an allotment of shares on 2017-12-11
dot icon18/01/2018
Resolutions
dot icon11/09/2017
Appointment of Mr David Lamb as a director on 2017-09-11
dot icon02/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon02/08/2017
Cessation of Steven Geoffrey Scudder as a person with significant control on 2016-11-30
dot icon04/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/11/2016
Termination of appointment of Steven Geoffrey Scudder as a director on 2016-11-30
dot icon08/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon19/05/2016
Certificate of change of name
dot icon30/04/2016
Resolutions
dot icon31/07/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Clair
Director
05/10/2018 - 09/03/2025
6
Wright, Michael Randolf
Director
09/03/2025 - Present
45
Smith, Darran
Director
31/07/2015 - Present
16

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTACT DESIGN & BUILD LIMITED

CONTACT DESIGN & BUILD LIMITED is an(a) Active company incorporated on 31/07/2015 with the registered office located at 26 Ashton Road, Denton, Manchester M34 3EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACT DESIGN & BUILD LIMITED?

toggle

CONTACT DESIGN & BUILD LIMITED is currently Active. It was registered on 31/07/2015 .

Where is CONTACT DESIGN & BUILD LIMITED located?

toggle

CONTACT DESIGN & BUILD LIMITED is registered at 26 Ashton Road, Denton, Manchester M34 3EX.

What does CONTACT DESIGN & BUILD LIMITED do?

toggle

CONTACT DESIGN & BUILD LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CONTACT DESIGN & BUILD LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-07-31.