DESIGN & BUILD 2022 LTD

Register to unlock more data on OkredoRegister

DESIGN & BUILD 2022 LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08186787

Incorporation date

21/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster DN3 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2012)
dot icon11/11/2025
Liquidators' statement of receipts and payments to 2025-09-18
dot icon03/12/2024
Appointment of a voluntary liquidator
dot icon02/12/2024
Removal of liquidator by court order
dot icon08/10/2024
Liquidators' statement of receipts and payments to 2024-09-18
dot icon21/12/2023
Statement of affairs
dot icon16/11/2023
Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-16
dot icon30/09/2023
Resolutions
dot icon30/09/2023
Registered office address changed from 16 Broad Oak Road 16 Broad Oak Road Canterbury CT2 7PW England to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2023-09-30
dot icon30/09/2023
Appointment of a voluntary liquidator
dot icon25/10/2022
Registered office address changed from 121-123 High Street Dovercourt Harwich Essex CO12 3AP to 16 Broad Oak Road 16 Broad Oak Road Canterbury CT2 7PW on 2022-10-25
dot icon25/10/2022
Certificate of change of name
dot icon24/05/2022
Termination of appointment of Jennifer Mary Clarke as a director on 2022-05-17
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon03/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon02/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/12/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon14/04/2020
Notification of Melanie Clarke as a person with significant control on 2019-04-01
dot icon14/04/2020
Change of details for Mr Marcus Bradley Spencer Clarke as a person with significant control on 2019-04-01
dot icon10/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/05/2018
Micro company accounts made up to 2017-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon14/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2017
Appointment of Mr Marcus Bradley Spencer Clarke as a director on 2017-01-30
dot icon12/07/2016
Termination of appointment of Melanie Clarke as a secretary on 2016-07-12
dot icon13/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/01/2016
Termination of appointment of Melanie Clarke as a director on 2016-01-18
dot icon18/01/2016
Appointment of Ms Jennifer Mary Clarke as a director on 2016-01-18
dot icon18/12/2015
Termination of appointment of Marcus Bradley Spencer Clarke as a director on 2015-12-14
dot icon18/12/2015
Appointment of Mrs Melanie Clarke as a director on 2015-12-14
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon08/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon08/04/2015
Micro company accounts made up to 2015-03-31
dot icon30/03/2015
Termination of appointment of Gary Dingwall as a director on 2015-02-18
dot icon30/03/2015
Current accounting period shortened from 2015-09-30 to 2015-03-31
dot icon18/02/2015
Appointment of Mr Marcus Bradley Spencer Clarke as a director on 2015-02-17
dot icon18/02/2015
Termination of appointment of Marcus Bradley Spencer Clarke as a director on 2015-01-30
dot icon18/02/2015
Appointment of Mr Gary Dingwall as a director on 2015-01-30
dot icon18/02/2015
Appointment of Mrs Melanie Clarke as a secretary on 2015-01-19
dot icon04/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon11/11/2013
Accounts for a dormant company made up to 2013-09-30
dot icon21/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon16/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon15/01/2013
Registered office address changed from 844 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England on 2013-01-15
dot icon14/01/2013
Previous accounting period shortened from 2013-08-31 to 2012-09-30
dot icon21/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
31/03/2023
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Melanie
Director
14/12/2015 - 18/01/2016
-
Clarke, Marcus Bradley Spencer
Director
30/01/2017 - Present
17
Clarke, Marcus Bradley Spencer
Director
17/02/2015 - 14/12/2015
17
Clarke, Marcus Bradley Spencer
Director
21/08/2012 - 30/01/2015
17
Clarke, Jennifer Mary
Director
18/01/2016 - 17/05/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DESIGN & BUILD 2022 LTD

DESIGN & BUILD 2022 LTD is an(a) Liquidation company incorporated on 21/08/2012 with the registered office located at Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster DN3 1QS. 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 DESIGN & BUILD 2022 LTD?

toggle

DESIGN & BUILD 2022 LTD is currently Liquidation. It was registered on 21/08/2012 .

Where is DESIGN & BUILD 2022 LTD located?

toggle

DESIGN & BUILD 2022 LTD is registered at Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster DN3 1QS.

What does DESIGN & BUILD 2022 LTD do?

toggle

DESIGN & BUILD 2022 LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DESIGN & BUILD 2022 LTD?

toggle

The latest filing was on 11/11/2025: Liquidators' statement of receipts and payments to 2025-09-18.