DESIGN CONSTRUCT & EXHIBITIONS (NEWBURY) LTD

Register to unlock more data on OkredoRegister

DESIGN CONSTRUCT & EXHIBITIONS (NEWBURY) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13232314

Incorporation date

27/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Hambridge Lane, Newbury RG14 5TUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2021)
dot icon03/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2024
First Gazette notice for compulsory strike-off
dot icon19/04/2024
Termination of appointment of Lee Allen Spence as a director on 2024-04-18
dot icon27/12/2023
Resolutions
dot icon27/12/2023
Solvency Statement dated 22/12/23
dot icon27/12/2023
Statement by Directors
dot icon27/12/2023
Statement of capital on 2023-12-27
dot icon27/12/2023
Resolutions
dot icon27/12/2023
Solvency Statement dated 22/12/23
dot icon27/12/2023
Statement by Directors
dot icon27/12/2023
Statement of capital on 2023-12-27
dot icon27/10/2023
Previous accounting period extended from 2023-02-28 to 2023-08-31
dot icon14/07/2023
Appointment of Mr Dean Paul Monahan as a director on 2023-07-12
dot icon21/03/2023
Resolutions
dot icon21/03/2023
Memorandum and Articles of Association
dot icon14/03/2023
Withdrawal of a person with significant control statement on 2023-03-14
dot icon14/03/2023
Notification of Underground Vaults & Storage Ltd as a person with significant control on 2023-03-14
dot icon14/03/2023
Appointment of Mr Jeffrey Neil Ollenburger as a director on 2023-03-14
dot icon14/03/2023
Appointment of Mr Lee Allen Spence as a director on 2023-03-14
dot icon14/03/2023
Termination of appointment of Matthew Stuart Cox as a director on 2023-03-14
dot icon14/03/2023
Termination of appointment of David Cox as a director on 2023-03-14
dot icon14/03/2023
Termination of appointment of Scott Goddard as a director on 2023-03-14
dot icon14/03/2023
Termination of appointment of Peter Sumner as a director on 2023-03-14
dot icon14/02/2023
Withdrawal of a person with significant control statement on 2023-02-15
dot icon14/02/2023
Cessation of Peter Sumner as a person with significant control on 2022-11-18
dot icon22/12/2022
Notification of a person with significant control statement
dot icon22/12/2022
Director's details changed for Mr Scott Goddard on 2022-12-22
dot icon22/12/2022
Notification of Peter Sumner as a person with significant control on 2021-02-28
dot icon15/12/2022
Cessation of Matthew Cox as a person with significant control on 2022-11-18
dot icon15/12/2022
Cessation of Scott Goddard as a person with significant control on 2022-11-18
dot icon15/12/2022
Cessation of Peter Sumner as a person with significant control on 2022-11-18
dot icon10/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon26/04/2022
Change of details for Scott Goddard as a person with significant control on 2022-04-21
dot icon25/04/2022
Appointment of Mr David Cox as a director on 2022-04-21
dot icon25/04/2022
Appointment of Mr Matthew Cox as a director on 2022-04-21
dot icon25/04/2022
Statement of capital following an allotment of shares on 2022-04-21
dot icon25/04/2022
Change of details for Scott Goddard as a person with significant control on 2022-04-21
dot icon14/03/2022
Resolutions
dot icon11/03/2022
Notification of Matthew Cox as a person with significant control on 2021-03-02
dot icon11/03/2022
Statement of capital following an allotment of shares on 2021-03-02
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon24/01/2022
Registered office address changed from D C E Ltd, Hambridge Business Centre, Unit 12 Hambridge Lane Newbury Berkshire RG14 5TU United Kingdom to 9 Hambridge Lane Newbury RG14 5TU on 2022-01-24
dot icon27/02/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
26/02/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
298.17K
-
0.00
-
-
2022
4
298.17K
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

298.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, David
Director
21/04/2022 - 14/03/2023
7
Sumner, Peter
Director
27/02/2021 - 14/03/2023
2
Mr Scott Goddard
Director
27/02/2021 - 14/03/2023
5
Monahan, Dean Paul
Director
12/07/2023 - Present
10
Cox, Matthew Stuart
Director
21/04/2022 - 14/03/2023
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DESIGN CONSTRUCT & EXHIBITIONS (NEWBURY) LTD

DESIGN CONSTRUCT & EXHIBITIONS (NEWBURY) LTD is an(a) Dissolved company incorporated on 27/02/2021 with the registered office located at 9 Hambridge Lane, Newbury RG14 5TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN CONSTRUCT & EXHIBITIONS (NEWBURY) LTD?

toggle

DESIGN CONSTRUCT & EXHIBITIONS (NEWBURY) LTD is currently Dissolved. It was registered on 27/02/2021 and dissolved on 03/09/2024.

Where is DESIGN CONSTRUCT & EXHIBITIONS (NEWBURY) LTD located?

toggle

DESIGN CONSTRUCT & EXHIBITIONS (NEWBURY) LTD is registered at 9 Hambridge Lane, Newbury RG14 5TU.

What does DESIGN CONSTRUCT & EXHIBITIONS (NEWBURY) LTD do?

toggle

DESIGN CONSTRUCT & EXHIBITIONS (NEWBURY) LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does DESIGN CONSTRUCT & EXHIBITIONS (NEWBURY) LTD have?

toggle

DESIGN CONSTRUCT & EXHIBITIONS (NEWBURY) LTD had 4 employees in 2022.

What is the latest filing for DESIGN CONSTRUCT & EXHIBITIONS (NEWBURY) LTD?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via compulsory strike-off.