Company NameD.C.S. Build & Design Limited
DirectorsDean Shiels and Susan Jane Shiels
Company StatusActive
Company Number05571091
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Dean Shiels
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address101 Hempstead Road
Kings Langley
Hertfordshire
WD4 8BS
Director NameSusan Jane Shiels
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address101 Hempstead Road
Kings Langley
Hertfordshire
WD4 8BS
Secretary NameSusan Jane Shiels
NationalityBritish
StatusCurrent
Appointed22 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Hempstead Road
Kings Langley
Hertfordshire
WD4 8BS

Contact

Telephone020 89052002
Telephone regionLondon

Location

Registered AddressC/O Ashley Associates
14 Alwyn Close
Elstree
Hertfordshire
WD6 3LF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Mr Dean Shiels
75.00%
Ordinary
25 at £1Mrs Susan Shiels
25.00%
Ordinary

Financials

Year2014
Net Worth£284,192
Cash£382,699
Current Liabilities£98,507

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

2 November 2020Micro company accounts made up to 30 September 2020 (4 pages)
23 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 30 September 2019 (4 pages)
9 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
19 February 2019Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF on 19 February 2019 (1 page)
22 November 2018Micro company accounts made up to 30 September 2018 (4 pages)
4 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 30 September 2017 (4 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
7 March 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
7 March 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption full accounts made up to 30 September 2011 (11 pages)
22 December 2011Total exemption full accounts made up to 30 September 2011 (11 pages)
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
18 November 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
11 October 2010Director's details changed for Susan Jane Shiels on 22 September 2010 (2 pages)
11 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Dean Shiels on 22 September 2010 (2 pages)
11 October 2010Director's details changed for Susan Jane Shiels on 22 September 2010 (2 pages)
11 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Dean Shiels on 22 September 2010 (2 pages)
26 November 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
26 November 2009Total exemption full accounts made up to 30 September 2009 (11 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
23 September 2009Return made up to 22/09/09; full list of members (4 pages)
27 November 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
27 November 2008Total exemption full accounts made up to 30 September 2008 (10 pages)
22 October 2008Return made up to 22/09/08; no change of members (8 pages)
22 October 2008Return made up to 22/09/08; no change of members (8 pages)
10 January 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
10 January 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
7 November 2007Return made up to 22/09/07; no change of members (7 pages)
7 November 2007Return made up to 22/09/07; no change of members (7 pages)
10 January 2007Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page)
10 January 2007Registered office changed on 10/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page)
7 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
7 December 2006Total exemption full accounts made up to 30 September 2006 (10 pages)
16 October 2006Return made up to 22/09/06; full list of members (7 pages)
16 October 2006Return made up to 22/09/06; full list of members (7 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2005Incorporation (12 pages)
22 September 2005Incorporation (12 pages)