DESIGN INVESTMENT BUILD LTD

Register to unlock more data on OkredoRegister

DESIGN INVESTMENT BUILD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04069959

Incorporation date

12/09/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

90 Willerby Road, Hull HU5 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2000)
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon31/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon14/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon24/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon14/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon20/04/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon17/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon17/08/2021
Compulsory strike-off action has been discontinued
dot icon14/08/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon17/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon30/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon12/12/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon12/12/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon12/12/2019
Administrative restoration application
dot icon15/10/2019
Final Gazette dissolved via compulsory strike-off
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon15/10/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/10/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon30/09/2017
Compulsory strike-off action has been discontinued
dot icon29/09/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon16/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon12/09/2015
Compulsory strike-off action has been discontinued
dot icon11/09/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/09/2015
First Gazette notice for compulsory strike-off
dot icon28/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon01/08/2014
Statement of capital following an allotment of shares on 2014-01-01
dot icon29/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/03/2014
Registered office address changed from , 29 Dagger Lane, Hull, East Yorkshire, HU1 2LX on 2014-03-22
dot icon02/12/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon25/09/2013
Compulsory strike-off action has been discontinued
dot icon24/09/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon19/06/2013
Satisfaction of charge 16 in full
dot icon19/06/2013
Satisfaction of charge 13 in full
dot icon19/06/2013
Satisfaction of charge 12 in full
dot icon29/05/2013
Registration of charge 040699590017
dot icon22/05/2013
Termination of appointment of Brian Jones as a director
dot icon23/10/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/11/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon12/11/2011
Compulsory strike-off action has been discontinued
dot icon11/11/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/10/2011
Compulsory strike-off action has been suspended
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon27/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mr Brian Joseph Jones on 2009-10-01
dot icon01/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/04/2010
Termination of appointment of Stephen Goodhand as a director
dot icon27/01/2010
Appointment of Mr Danny Ian Banks as a director
dot icon18/12/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/09/2009
Return made up to 12/09/09; full list of members
dot icon27/02/2009
Nc inc already adjusted 31/08/08
dot icon27/02/2009
Resolutions
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 16
dot icon16/02/2009
Capitals not rolled up
dot icon19/11/2008
Return made up to 12/09/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/08/2008
Return made up to 12/09/07; full list of members
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 15
dot icon08/04/2008
Director appointed stephen frederick goodhand logged form
dot icon05/04/2008
Director appointed mr stephen frederick goodhand
dot icon27/09/2007
Particulars of mortgage/charge
dot icon04/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/07/2007
Registered office changed on 26/07/07 from: 279 chanterlands avenue, hull, yorkshire, HU5 4DS
dot icon31/10/2006
Declaration of satisfaction of mortgage/charge
dot icon31/10/2006
Declaration of satisfaction of mortgage/charge
dot icon31/10/2006
Declaration of satisfaction of mortgage/charge
dot icon31/10/2006
Declaration of satisfaction of mortgage/charge
dot icon31/10/2006
Declaration of satisfaction of mortgage/charge
dot icon31/10/2006
Declaration of satisfaction of mortgage/charge
dot icon31/10/2006
Declaration of satisfaction of mortgage/charge
dot icon31/10/2006
Declaration of satisfaction of mortgage/charge
dot icon31/10/2006
Declaration of satisfaction of mortgage/charge
dot icon31/10/2006
Declaration of satisfaction of mortgage/charge
dot icon31/10/2006
Declaration of satisfaction of mortgage/charge
dot icon03/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/10/2006
Return made up to 12/09/06; full list of members
dot icon22/08/2006
Particulars of mortgage/charge
dot icon22/08/2006
Particulars of mortgage/charge
dot icon06/07/2006
Secretary resigned
dot icon06/07/2006
Director resigned
dot icon15/06/2006
Registered office changed on 15/06/06 from: 29 dagger lane, hull, east yorkshire, HU1 2LX
dot icon15/06/2006
Accounting reference date shortened from 30/09/05 to 31/08/05
dot icon14/06/2006
New secretary appointed
dot icon21/04/2006
Particulars of mortgage/charge
dot icon24/02/2006
Return made up to 12/09/05; full list of members
dot icon19/12/2005
Certificate of change of name
dot icon04/11/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/09/2005
Particulars of mortgage/charge
dot icon20/09/2005
Particulars of mortgage/charge
dot icon20/09/2005
Particulars of mortgage/charge
dot icon20/09/2005
Particulars of mortgage/charge
dot icon26/07/2005
Particulars of mortgage/charge
dot icon29/10/2004
Return made up to 12/09/04; full list of members
dot icon29/10/2004
Director's particulars changed
dot icon29/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon08/01/2004
Return made up to 12/09/03; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2002-09-30
dot icon11/05/2003
Total exemption small company accounts made up to 2001-09-30
dot icon19/09/2002
Return made up to 12/09/02; full list of members
dot icon27/11/2001
Return made up to 12/09/01; full list of members
dot icon20/11/2001
New director appointed
dot icon08/11/2001
Director resigned
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New secretary appointed;new director appointed
dot icon21/05/2001
Registered office changed on 21/05/01 from: 47/49 green lane, northwood, middlesex HA6 3AE
dot icon20/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon19/10/2000
Director resigned
dot icon19/10/2000
Secretary resigned
dot icon12/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
77.07K
-
0.00
-
-
2022
-
77.67K
-
0.00
-
-
2022
-
77.67K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

77.67K £Ascended0.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Danny Ian
Director
01/01/2010 - Present
27

Persons with Significant Control

1
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 DESIGN INVESTMENT BUILD LTD

DESIGN INVESTMENT BUILD LTD is an(a) Active company incorporated on 12/09/2000 with the registered office located at 90 Willerby Road, Hull HU5 5JN. 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 INVESTMENT BUILD LTD?

toggle

DESIGN INVESTMENT BUILD LTD is currently Active. It was registered on 12/09/2000 .

Where is DESIGN INVESTMENT BUILD LTD located?

toggle

DESIGN INVESTMENT BUILD LTD is registered at 90 Willerby Road, Hull HU5 5JN.

What does DESIGN INVESTMENT BUILD LTD do?

toggle

DESIGN INVESTMENT BUILD LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DESIGN INVESTMENT BUILD LTD?

toggle

The latest filing was on 12/09/2025: Confirmation statement made on 2025-09-12 with no updates.