Company NameConceptual Build Limited
DirectorsAlisdair Mercer and Liam Patrick Shanaghy
Company StatusActive
Company Number10840355
CategoryPrivate Limited Company
Incorporation Date28 June 2017(6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Paul Forrest
StatusCurrent
Appointed28 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address3 Linkfield Road
Isleworth
TW7 6QG
Director NameMr Alisdair Mercer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2019(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Linkfield Road
Isleworth
TW7 6QG
Director NameMr Liam Patrick Shanaghy
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed20 July 2023(6 years after company formation)
Appointment Duration9 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Linkfield Road
Isleworth
TW7 6QG
Director NameMr Paul Forrest
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Linkfield Road
Isleworth
TW7 6QG

Location

Registered Address3 Linkfield Road
Isleworth
TW7 6QG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

12 October 2020Total exemption full accounts made up to 28 December 2019 (6 pages)
25 July 2020Cessation of Paul Forrest as a person with significant control on 30 June 2020 (1 page)
25 July 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
25 July 2020Notification of Alisdair Mercer as a person with significant control on 30 June 2020 (2 pages)
24 December 2019Termination of appointment of Paul Forrest as a director on 11 December 2019 (1 page)
17 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 28 December 2018 (7 pages)
20 February 2019Appointment of Mr Alisdair Mercer as a director on 10 February 2019 (2 pages)
11 October 2018Current accounting period extended from 30 June 2018 to 28 December 2018 (1 page)
12 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
1 August 2017Registered office address changed from 3 Linkfield Road Isleworth TW7 6QG England to 51 Moreton Street London SW1V 2NY on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 3 Linkfield Road Isleworth TW7 6QG England to 51 Moreton Street London SW1V 2NY on 1 August 2017 (1 page)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 1
(28 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 1
(28 pages)