CONTEMPORARY DESIGN AND CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CONTEMPORARY DESIGN AND CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01515318

Incorporation date

02/09/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 1st Floor, Wooburn Industrial Park, Thomas Road, Wooburn Green, Buckinghamshire HP10 0PECopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1980)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon09/12/2024
Registered office address changed from 35 Station Road Beaconsfield Buckinghamshire HP9 1QG England to 25 1st Floor, Wooburn Industrial Park Thomas Road Wooburn Green Buckinghamshire HP10 0PE on 2024-12-09
dot icon06/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/06/2024
Registered office address changed from 85-87 Holtspur Lane Wooburn Green High Wycombe HP10 0AU England to 35 Station Road Beaconsfield Buckinghamshire HP9 1QG on 2024-06-07
dot icon07/06/2024
Change of details for Mr Manjit Singh Randhawa as a person with significant control on 2024-06-07
dot icon07/06/2024
Change of details for Mrs Amarjit Kaur Randhawa as a person with significant control on 2024-06-07
dot icon07/06/2024
Secretary's details changed for Mrs Amarjit Kaur Randhawa on 2024-06-07
dot icon07/06/2024
Director's details changed for Mrs Amarjit Kaur Randhawa on 2024-06-07
dot icon07/06/2024
Director's details changed for Mr Manjit Singh Randhawa on 2024-06-07
dot icon07/06/2024
Secretary's details changed for Mrs Amarjit Kaur Randhawa on 2024-06-07
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Second filing of Confirmation Statement dated 2022-11-08
dot icon29/11/2022
Change of details for Mr Manjit Singh Randhawa as a person with significant control on 2022-11-29
dot icon29/11/2022
Notification of Amarjit Kaur Randhawa as a person with significant control on 2022-10-29
dot icon08/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon18/03/2020
Compulsory strike-off action has been discontinued
dot icon17/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon19/11/2019
Registered office address changed from Rockware Business Centre 5 Rockware Avenue Greenford Middlesex UB6 0AA to 85-87 Holtspur Lane Wooburn Green High Wycombe HP10 0AU on 2019-11-19
dot icon05/11/2019
Secretary's details changed for Mrs Amarjit Kaur Randhawa on 2019-11-04
dot icon04/11/2019
Secretary's details changed for Mrs Amarjit Kaur Randhawa on 2019-11-04
dot icon04/11/2019
Director's details changed for Mr Manjit Singh Randhawa on 2019-11-04
dot icon04/11/2019
Director's details changed for Mrs Amarjit Kaur Randhawa on 2019-11-04
dot icon04/11/2019
Director's details changed for Mr Manjit Singh Randhawa on 2019-11-04
dot icon04/11/2019
Director's details changed for Mrs Amarjit Kaur Randhawa on 2019-11-04
dot icon30/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/12/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon31/03/2017
Appointment of Mrs Amarjit Kaur Randhawa as a director on 2016-04-01
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon17/11/2015
Director's details changed for Mr Manjit Singh Randhawa on 2015-09-01
dot icon17/11/2015
Secretary's details changed for Mrs Amarjit Kaur Randhawa on 2015-09-01
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/11/2008
Return made up to 29/10/08; full list of members
dot icon06/05/2008
Appointment terminated director amarjit randhawa
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 29/10/07; full list of members
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/12/2006
Return made up to 29/10/06; full list of members
dot icon23/05/2006
Return made up to 29/10/05; full list of members
dot icon06/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 29/10/04; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon26/11/2003
Return made up to 29/10/03; full list of members
dot icon21/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon08/12/2002
Return made up to 29/10/02; full list of members
dot icon15/02/2002
Registered office changed on 15/02/02 from: 90 whitton road hounslow middx TW3 2OQ
dot icon17/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/01/2002
Return made up to 29/10/01; full list of members
dot icon13/02/2001
Return made up to 29/10/00; full list of members
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon27/03/2000
Full accounts made up to 1999-03-31
dot icon21/12/1999
Return made up to 29/10/99; no change of members
dot icon23/02/1999
Full accounts made up to 1998-03-31
dot icon20/01/1999
Return made up to 29/10/98; full list of members
dot icon29/12/1997
Return made up to 29/10/97; no change of members
dot icon19/06/1997
Accounts for a small company made up to 1997-03-31
dot icon25/11/1996
Return made up to 29/10/96; full list of members
dot icon10/11/1996
Accounts for a small company made up to 1996-03-31
dot icon17/11/1995
Return made up to 29/10/95; no change of members
dot icon10/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-03-31
dot icon21/11/1994
Return made up to 29/10/94; full list of members
dot icon09/01/1994
Return made up to 29/10/93; no change of members
dot icon23/07/1993
Accounts for a small company made up to 1993-03-31
dot icon19/01/1993
Return made up to 29/10/92; full list of members
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon07/01/1993
New director appointed
dot icon19/12/1991
Full accounts made up to 1991-03-31
dot icon11/12/1991
Return made up to 29/10/91; full list of members
dot icon12/12/1990
Full accounts made up to 1990-03-31
dot icon06/11/1990
Return made up to 29/10/90; full list of members
dot icon23/10/1990
Full accounts made up to 1989-03-31
dot icon18/01/1990
Return made up to 31/12/89; full list of members
dot icon24/08/1989
Full accounts made up to 1988-03-31
dot icon10/08/1989
Registered office changed on 10/08/89 from: 2,york parade, great west road, brentford, middlesex. TW8 9AA
dot icon19/02/1989
Return made up to 17/10/88; full list of members
dot icon16/06/1988
Registered office changed on 16/06/88 from: 6 stratford rd southall middx UB2 5PQ
dot icon03/06/1988
Return made up to 17/07/87; full list of members
dot icon30/10/1987
Full accounts made up to 1987-03-31
dot icon30/10/1987
Full accounts made up to 1986-03-31
dot icon06/08/1987
Director resigned
dot icon12/06/1987
Secretary resigned;new secretary appointed
dot icon28/04/1987
Return made up to 31/12/86; full list of members
dot icon28/05/1986
Full accounts made up to 1985-03-31
dot icon28/05/1986
Return made up to 31/12/85; full list of members
dot icon02/09/1980
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
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
398.00K
-
0.00
141.55K
-
2022
2
407.74K
-
0.00
20.10K
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONTEMPORARY DESIGN AND CONSTRUCTION LIMITED

CONTEMPORARY DESIGN AND CONSTRUCTION LIMITED is an(a) Active company incorporated on 02/09/1980 with the registered office located at 25 1st Floor, Wooburn Industrial Park, Thomas Road, Wooburn Green, Buckinghamshire HP10 0PE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTEMPORARY DESIGN AND CONSTRUCTION LIMITED?

toggle

CONTEMPORARY DESIGN AND CONSTRUCTION LIMITED is currently Active. It was registered on 02/09/1980 .

Where is CONTEMPORARY DESIGN AND CONSTRUCTION LIMITED located?

toggle

CONTEMPORARY DESIGN AND CONSTRUCTION LIMITED is registered at 25 1st Floor, Wooburn Industrial Park, Thomas Road, Wooburn Green, Buckinghamshire HP10 0PE.

What does CONTEMPORARY DESIGN AND CONSTRUCTION LIMITED do?

toggle

CONTEMPORARY DESIGN AND CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CONTEMPORARY DESIGN AND CONSTRUCTION LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.