Company NameD C H General Builders Ltd
DirectorTracey Janet Beastall
Company StatusActive
Company Number05106441
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameTracey Janet Beastall
NationalityBritish
StatusCurrent
Appointed20 April 2004(same day as company formation)
RoleSecretary
Correspondence AddressOld Farm Cottage
Southheath Road Ainger Green
Colchester
Essex
CO7 8RD
Director NameMrs Tracey Janet Beastall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(19 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
Director NameMr Daniel Hayes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressOld Farm Cottage
South Heath Road Aingersgreen
Colchester
Essex
CO7 8RD
Director NameCodir Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3 at £1Mr D.g. Hayes
75.00%
Ordinary
1 at £1Mrs T.j. Beastall
25.00%
Ordinary

Financials

Year2014
Net Worth£425
Cash£1,352
Current Liabilities£1,166

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Filing History

29 January 2024Previous accounting period extended from 30 April 2023 to 31 August 2023 (1 page)
29 January 2024Appointment of Mrs Tracey Janet Beastall as a director on 9 August 2023 (2 pages)
29 January 2024Termination of appointment of Daniel Hayes as a director on 9 August 2023 (1 page)
27 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
28 January 2023Unaudited abridged accounts made up to 30 April 2022 (7 pages)
6 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
27 January 2022Unaudited abridged accounts made up to 30 April 2021 (7 pages)
5 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
28 January 2021Unaudited abridged accounts made up to 30 April 2020 (6 pages)
7 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
21 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
26 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
25 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
11 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
(4 pages)
10 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(4 pages)
14 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(4 pages)
25 February 2015Registered office address changed from 369 Hertford Road Enfield Middlesex EN3 5JW to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 369 Hertford Road Enfield Middlesex EN3 5JW to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 25 February 2015 (1 page)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(4 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(4 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
20 August 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
20 August 2012Registered office address changed from Old Farm Cottage South Heath Road Ainger Green Colchester Essex CO7 8RD on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Old Farm Cottage South Heath Road Ainger Green Colchester Essex CO7 8RD on 20 August 2012 (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 July 2010Director's details changed for Daniel Hayes on 20 April 2010 (2 pages)
6 July 2010Director's details changed for Daniel Hayes on 20 April 2010 (2 pages)
6 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 July 2009Return made up to 20/04/09; full list of members (3 pages)
8 July 2009Return made up to 20/04/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 May 2008Return made up to 20/04/08; full list of members (3 pages)
30 May 2008Return made up to 20/04/08; full list of members (3 pages)
1 May 2008Registered office changed on 01/05/2008 from 236 fore street edmonton london N18 2QB (1 page)
1 May 2008Registered office changed on 01/05/2008 from 236 fore street edmonton london N18 2QB (1 page)
28 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 July 2007Return made up to 20/04/07; full list of members (6 pages)
11 July 2007Return made up to 20/04/07; full list of members (6 pages)
27 June 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
27 June 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
4 July 2006Return made up to 20/04/06; full list of members (6 pages)
4 July 2006Return made up to 20/04/06; full list of members (6 pages)
6 July 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
6 July 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
23 May 2005Return made up to 20/04/05; full list of members (6 pages)
23 May 2005Return made up to 20/04/05; full list of members (6 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
29 April 2004Registered office changed on 29/04/04 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
29 April 2004Secretary resigned;director resigned (1 page)
29 April 2004Secretary resigned;director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
20 April 2004Incorporation (9 pages)
20 April 2004Incorporation (9 pages)