T BUILD AND RENOVATE LTD

Register to unlock more data on OkredoRegister

T BUILD AND RENOVATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09844630

Incorporation date

27/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Springfield Nursery, Pick Hill, Waltham Abbey, Essex EN9 3LECopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2015)
dot icon26/08/2025
Micro company accounts made up to 2024-10-31
dot icon24/01/2025
Compulsory strike-off action has been discontinued
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon23/01/2025
Confirmation statement made on 2024-10-30 with updates
dot icon21/01/2025
First Gazette notice for compulsory strike-off
dot icon17/01/2025
Termination of appointment of Abhinav Shivbhai Parihar as a director on 2025-01-15
dot icon17/01/2025
Cessation of Abhinav Shivbhai Parihar as a person with significant control on 2025-01-15
dot icon12/09/2024
Registered office address changed from 18 Western Avenue Golders Green Road London NW11 9HH England to Springfield Nursery Pick Hill Waltham Abbey Essex EN9 3LE on 2024-09-12
dot icon31/05/2024
Cessation of Matthew Thompson as a person with significant control on 2024-05-31
dot icon31/05/2024
Notification of Abhinav Shivbhai Parihar as a person with significant control on 2024-05-31
dot icon31/05/2024
Termination of appointment of Matthew Thompson as a director on 2024-05-31
dot icon31/05/2024
Registered office address changed from Apartment 5 South View 7 South Terrace Newcastle Staffordshire ST5 8BY England to 18 Western Avenue Golders Green Road London NW11 9HH on 2024-05-31
dot icon31/05/2024
Notification of Simon Mark Fullaway as a person with significant control on 2024-05-31
dot icon31/05/2024
Appointment of Mr Abhinav Shivbhai Parihar as a director on 2024-05-31
dot icon31/05/2024
Appointment of Mr Simon Mark Fullaway as a director on 2024-05-31
dot icon03/04/2024
Registered office address changed from 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom to Apartment 5 South View 7 South Terrace Newcastle Staffordshire ST5 8BY on 2024-04-03
dot icon19/02/2024
Registered office address changed from 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom to 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 2024-02-19
dot icon19/02/2024
Change of details for Mr Matthew Thompson as a person with significant control on 2024-02-19
dot icon02/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/10/2023
Registered office address changed from 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA United Kingdom to 151B Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 2023-10-30
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with updates
dot icon17/03/2023
Certificate of change of name
dot icon06/02/2023
Accounts for a dormant company made up to 2022-10-31
dot icon01/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon07/10/2022
Certificate of change of name
dot icon15/09/2022
Registered office address changed from Hillside Industrial Park Draycott Cross Road Cheadle Stoke-on-Trent Staffordshire ST10 1PN United Kingdom to 151 Bury New Road Whitefield Manchester Greater Manchester M45 6AA on 2022-09-15
dot icon31/08/2022
Change of details for Mr Matthew Thompson as a person with significant control on 2022-08-31
dot icon04/01/2022
Accounts for a dormant company made up to 2021-10-31
dot icon08/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon21/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon29/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon26/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon30/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon26/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon20/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon20/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon09/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon27/10/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Thompson
Director
27/10/2015 - 31/05/2024
26
Mr Simon Mark Fullaway
Director
31/05/2024 - Present
29
Parihar, Abhinav Shivbhai
Director
31/05/2024 - 15/01/2025
2

Persons with Significant Control

5
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 T BUILD AND RENOVATE LTD

T BUILD AND RENOVATE LTD is an(a) Active company incorporated on 27/10/2015 with the registered office located at Springfield Nursery, Pick Hill, Waltham Abbey, Essex EN9 3LE. 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 T BUILD AND RENOVATE LTD?

toggle

T BUILD AND RENOVATE LTD is currently Active. It was registered on 27/10/2015 .

Where is T BUILD AND RENOVATE LTD located?

toggle

T BUILD AND RENOVATE LTD is registered at Springfield Nursery, Pick Hill, Waltham Abbey, Essex EN9 3LE.

What does T BUILD AND RENOVATE LTD do?

toggle

T BUILD AND RENOVATE LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for T BUILD AND RENOVATE LTD?

toggle

The latest filing was on 26/08/2025: Micro company accounts made up to 2024-10-31.