Design Build International Limited COLNBROOK


Design Build International started in year 2005 as Private Limited Company with registration number 05578304. The Design Build International company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Colnbrook at Dbi House 11 Willow Road. Postal code: SL3 0BS.

There is a single director in the firm at the moment - Patrick O., appointed on 12 September 2014. In addition, a secretary was appointed - Sheila S., appointed on 14 October 2005. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Roger O. who worked with the the firm until 14 October 2005.

Design Build International Limited Address / Contact

Office Address Dbi House 11 Willow Road
Office Address2 Poyle Industrial Estate
Town Colnbrook
Post code SL3 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05578304
Date of Incorporation Thu, 29th Sep 2005
Industry Development of building projects
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Patrick O.

Position: Director

Appointed: 12 September 2014

Sheila S.

Position: Secretary

Appointed: 14 October 2005

Michael T.

Position: Director

Appointed: 16 January 2017

Resigned: 15 November 2017

Roger O.

Position: Director

Appointed: 04 October 2005

Resigned: 01 August 2012

Sheila S.

Position: Director

Appointed: 29 September 2005

Resigned: 29 September 2005

Roger O.

Position: Secretary

Appointed: 29 September 2005

Resigned: 14 October 2005

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Sheila O. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Patrick O. This PSC has significiant influence or control over the company,. Moving on, there is Sheila O., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Sheila O.

Notified on 22 August 2022
Nature of control: significiant influence or control

Patrick O.

Notified on 15 January 2017
Nature of control: significiant influence or control

Sheila O.

Notified on 1 December 2016
Ceased on 1 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth845 715609 569767 632954 006      
Balance Sheet
Cash Bank On Hand   916 3521 391 9711 129 7231 770 9522 807 1762 075 1242 679 794
Current Assets1 090 619913 269988 0521 751 3222 301 1772 679 7192 931 2963 222 0242 694 6173 388 402
Debtors265 092246 940157 272684 459824 2061 485 4461 111 784375 078577 603655 833
Net Assets Liabilities   954 0061 109 4311 356 4351 807 8342 550 1192 820 0293 039 728
Property Plant Equipment   122 29678 893316 295446 451304 876503 760148 291
Total Inventories   150 51185 00064 55048 56039 77041 89052 775
Cash Bank In Hand825 527666 329830 780916 352      
Net Assets Liabilities Including Pension Asset Liability845 715609 569767 632954 006      
Stocks Inventory   150 511      
Tangible Fixed Assets67 05131 12045 440122 296      
Reserves/Capital
Called Up Share Capital100100200200      
Profit Loss Account Reserve845 615609 469767 432953 806      
Shareholder Funds845 715609 569767 632954 006      
Other
Accumulated Depreciation Impairment Property Plant Equipment   353 712484 681599 505864 0461 131 8091 510 7111 823 792
Average Number Employees During Period   35373737272729
Creditors   919 6121 270 6391 639 5791 569 9131 469 781871 348989 965
Disposals Decrease In Depreciation Impairment Property Plant Equipment     36 599 40 267 122 675
Disposals Property Plant Equipment     53 233 58 918 122 675
Fixed Assets67 05131 12045 440122 29678 893316 295446 451797 876996 760641 291
Increase From Depreciation Charge For Year Property Plant Equipment    130 969151 423264 541308 030378 902435 756
Intangible Assets        493 000493 000
Intangible Assets Gross Cost        493 000493 000
Investments Fixed Assets       493 000493 000 
Net Current Assets Liabilities778 664578 449722 192831 7101 030 5381 040 1401 361 3831 752 2431 823 2692 398 437
Property Plant Equipment Gross Cost   476 008563 574915 8001 310 4971 436 6852 014 4711 972 083
Total Additions Including From Business Combinations Property Plant Equipment    87 566405 459394 697185 106577 78680 287
Total Assets Less Current Liabilities845 715609 569767 632954 0061 109 4311 356 4351 807 8342 550 1192 820 0293 039 728
Creditors Due Within One Year311 955334 820265 860919 612      
Tangible Fixed Assets Additions 14 46538 056133 882      
Tangible Fixed Assets Cost Or Valuation433 959304 070342 126476 008      
Tangible Fixed Assets Depreciation366 908272 950296 686353 712      
Tangible Fixed Assets Depreciation Charged In Period 50 39623 73657 026      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 144 354        
Tangible Fixed Assets Disposals 144 354        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
2017/11/15 - the day director's appointment was terminated
filed on: 20th, November 2017
Free Download (1 page)

Company search

Advertisements