DIRECT BUILD SERVICES LIMITED

Register to unlock more data on OkredoRegister

DIRECT BUILD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02564054

Incorporation date

30/11/1990

Size

Full

Contacts

Registered address

Registered address

21 Highfield Road, Dartford, Kent DA1 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1990)
dot icon24/11/2025
Liquidators' statement of receipts and payments to 2025-10-04
dot icon29/11/2024
Liquidators' statement of receipts and payments to 2024-10-04
dot icon21/11/2023
Liquidators' statement of receipts and payments to 2023-10-04
dot icon13/12/2022
Liquidators' statement of receipts and payments to 2022-10-04
dot icon03/12/2021
Liquidators' statement of receipts and payments to 2021-10-04
dot icon11/12/2020
Liquidators' statement of receipts and payments to 2020-10-04
dot icon03/12/2019
Liquidators' statement of receipts and payments to 2019-10-04
dot icon30/10/2018
Liquidators' statement of receipts and payments to 2018-10-04
dot icon28/11/2017
Liquidators' statement of receipts and payments to 2017-10-04
dot icon12/01/2017
Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 2017-01-12
dot icon10/01/2017
Liquidators' statement of receipts and payments to 2016-10-04
dot icon01/12/2015
Registered office address changed from Oak House London Road Sevenoaks Kent TN13 1AF to 141 Parrock Street Gravesend Kent DA12 1EY on 2015-12-01
dot icon19/10/2015
Statement of affairs with form 4.19
dot icon19/10/2015
Appointment of a voluntary liquidator
dot icon19/10/2015
Resolutions
dot icon25/06/2015
Statement of capital on 2014-12-23
dot icon20/03/2015
Current accounting period extended from 2015-03-31 to 2015-09-30
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon22/12/2014
Statement of capital on 2014-10-30
dot icon10/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon16/07/2014
Auditor's resignation
dot icon02/04/2014
Termination of appointment of Robert Jones as a director
dot icon05/02/2014
Accounts for a small company made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon16/07/2013
Auditor's resignation
dot icon25/06/2013
Auditor's resignation
dot icon15/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon09/01/2013
Full accounts made up to 2012-03-31
dot icon08/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon13/05/2011
Auditor's resignation
dot icon09/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon09/12/2010
Director's details changed for Gary Edward Bailey on 2010-12-09
dot icon18/10/2010
Full accounts made up to 2010-03-31
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 8
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon18/01/2010
Registered office address changed from 74 London Road Riverhead Sevenoaks Kent TN13 2DN on 2010-01-18
dot icon18/01/2010
Current accounting period shortened from 2010-04-30 to 2010-03-31
dot icon14/01/2010
Director's details changed for Gary Edward Bailey on 2009-11-29
dot icon14/01/2010
Director's details changed for Mr Denis Rodney Minns on 2009-11-29
dot icon14/01/2010
Director's details changed for Robert William Jones on 2009-11-29
dot icon14/01/2010
Secretary's details changed for Gary Edward Bailey on 2009-11-29
dot icon11/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2009-04-30
dot icon02/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/03/2009
Return made up to 30/11/08; no change of members
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon06/05/2008
Return made up to 30/11/07; full list of members
dot icon02/12/2007
Full accounts made up to 2007-04-30
dot icon21/07/2007
Nc inc already adjusted 17/04/07
dot icon21/07/2007
Resolutions
dot icon21/07/2007
Resolutions
dot icon21/07/2007
Resolutions
dot icon21/07/2007
Nc inc already adjusted 17/04/07
dot icon21/07/2007
Resolutions
dot icon21/07/2007
Resolutions
dot icon21/07/2007
Resolutions
dot icon15/07/2007
Ad 04/05/07--------- £ si 250000@1=250000 £ ic 100000/350000
dot icon13/12/2006
Return made up to 30/11/06; full list of members
dot icon15/11/2006
Full accounts made up to 2006-04-30
dot icon03/01/2006
Return made up to 30/11/05; full list of members
dot icon17/11/2005
Full accounts made up to 2005-04-30
dot icon24/12/2004
Return made up to 30/11/04; full list of members
dot icon03/09/2004
Full accounts made up to 2004-04-30
dot icon06/01/2004
Return made up to 30/11/03; full list of members
dot icon10/09/2003
Full accounts made up to 2003-04-30
dot icon10/12/2002
Return made up to 30/11/02; full list of members
dot icon15/10/2002
Full accounts made up to 2002-04-30
dot icon11/01/2002
Full accounts made up to 2001-04-30
dot icon14/12/2001
Return made up to 30/11/01; full list of members
dot icon13/12/2000
Return made up to 30/11/00; full list of members
dot icon28/10/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Full accounts made up to 2000-04-30
dot icon30/12/1999
Auditor's resignation
dot icon10/12/1999
Return made up to 30/11/99; full list of members
dot icon21/10/1999
Accounts for a small company made up to 1999-04-30
dot icon20/12/1998
Return made up to 30/11/98; full list of members
dot icon08/09/1998
Accounts for a small company made up to 1998-04-30
dot icon06/02/1998
Accounts for a small company made up to 1997-04-30
dot icon29/12/1997
Return made up to 30/11/97; no change of members
dot icon01/09/1997
Particulars of mortgage/charge
dot icon06/08/1997
Particulars of mortgage/charge
dot icon08/05/1997
Director's particulars changed
dot icon08/05/1997
Director's particulars changed
dot icon30/12/1996
Return made up to 30/11/96; no change of members
dot icon09/12/1996
Full accounts made up to 1996-04-30
dot icon11/08/1996
Registered office changed on 11/08/96 from: 74 london road riverhead sevenoaks kent TN13 2DN
dot icon04/01/1996
Return made up to 30/11/95; full list of members
dot icon20/10/1995
Particulars of mortgage/charge
dot icon04/09/1995
Full accounts made up to 1995-04-30
dot icon05/05/1995
Ad 05/04/95--------- £ si 99900@1=99900 £ ic 100/100000
dot icon05/05/1995
Nc inc already adjusted 05/04/95
dot icon05/05/1995
Resolutions
dot icon15/02/1995
Particulars of mortgage/charge
dot icon15/02/1995
Particulars of mortgage/charge
dot icon15/02/1995
Particulars of mortgage/charge
dot icon05/01/1995
Return made up to 30/11/94; no change of members
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/09/1994
Full accounts made up to 1994-04-30
dot icon10/02/1994
Return made up to 30/11/93; no change of members
dot icon21/10/1993
Certificate of change of name
dot icon21/10/1993
Certificate of change of name
dot icon28/09/1993
Full accounts made up to 1993-04-30
dot icon06/01/1993
Full accounts made up to 1992-04-30
dot icon10/12/1992
New director appointed
dot icon10/12/1992
Return made up to 30/11/92; full list of members
dot icon15/05/1992
Return made up to 30/11/91; full list of members
dot icon15/05/1992
New director appointed
dot icon21/08/1991
New director appointed
dot icon23/04/1991
Accounting reference date notified as 30/04
dot icon27/03/1991
Resolutions
dot icon27/03/1991
Registered office changed on 27/03/91 from: northside house tweedy road bromley kent. BR1 3WA
dot icon27/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1991
Certificate of change of name
dot icon17/01/1991
Ad 05/12/90--------- £ si 100@1=100 £ ic 2/102
dot icon07/12/1990
Registered office changed on 07/12/90 from: classic house 174-180 old street london EC1V 9BP
dot icon30/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconNext confirmation date
30/11/2016
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2014
dot iconNext account date
30/09/2015
dot iconNext due on
30/06/2016
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECT BUILD SERVICES LIMITED

DIRECT BUILD SERVICES LIMITED is an(a) Liquidation company incorporated on 30/11/1990 with the registered office located at 21 Highfield Road, Dartford, Kent DA1 2JS. There is currently no 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 DIRECT BUILD SERVICES LIMITED?

toggle

DIRECT BUILD SERVICES LIMITED is currently Liquidation. It was registered on 30/11/1990 .

Where is DIRECT BUILD SERVICES LIMITED located?

toggle

DIRECT BUILD SERVICES LIMITED is registered at 21 Highfield Road, Dartford, Kent DA1 2JS.

What does DIRECT BUILD SERVICES LIMITED do?

toggle

DIRECT BUILD SERVICES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for DIRECT BUILD SERVICES LIMITED?

toggle

The latest filing was on 24/11/2025: Liquidators' statement of receipts and payments to 2025-10-04.