Building Design Ltd SUTTON


Building Design started in year 2015 as Private Limited Company with registration number 09482122. The Building Design company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Sutton at 22 Barrington Road. Postal code: SM3 9PP.

The company has one director. Marius-Petru V., appointed on 10 March 2015. There are currently no secretaries appointed. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Building Design Ltd Address / Contact

Office Address 22 Barrington Road
Town Sutton
Post code SM3 9PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09482122
Date of Incorporation Tue, 10th Mar 2015
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Marius-Petru V.

Position: Director

Appointed: 10 March 2015

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Ana-Maria C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Marius-Petru V. This PSC owns 25-50% shares and has 25-50% voting rights.

Ana-Maria C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marius-Petru V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth124       
Balance Sheet
Cash Bank In Hand4 298       
Cash Bank On Hand4 2986 55442 642 40535 835149 983
Current Assets8 4988 85510 66019 32010 97028 62846 577267 414
Debtors4 2002 30110 65616 67810 97028 22310 742117 431
Net Assets Liabilities  1585841 2681 91812 151121 478
Other Debtors   8 0328 0328 0328 03258 032
Property Plant Equipment   6 6646 9405 83024 556 
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve24       
Shareholder Funds124       
Other
Accrued Liabilities480480605630630695400 
Accumulated Depreciation Impairment Property Plant Equipment   2 2224 5366 47914 6642 302
Average Number Employees During Period 2222222
Corporation Tax Payable6 3876 2706 55912 3465 39310 4066 452 
Creditors8 3748 65210 5023 2481 43132 54020 043149 116
Creditors Due Within One Year8 374       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 440
Disposals Property Plant Equipment       6 495
Dividends Paid 25 00015 40040 00022 00042 60036 00057 100
Finance Lease Liabilities Present Value Total   3 2481 4312 26320 04313 696
Increase From Depreciation Charge For Year Property Plant Equipment   2 2222 3141 9438 1854 948
Net Current Assets Liabilities124203158-2 832-4 241-3 9127 638118 298
Number Shares Allotted100       
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors      15 00040 572
Other Taxation Social Security Payable 24510011619079584552 092
Par Value Share11111111
Profit Loss 25 07915 35540 42622 68443 25046 233166 427
Property Plant Equipment Gross Cost   8 88611 47612 30939 2203 243
Share Capital Allotted Called Up Paid100       
Total Additions Including From Business Combinations Property Plant Equipment   8 8862 59083326 911 
Total Assets Less Current Liabilities1242031583 8322 6991 91832 194135 174
Trade Creditors Trade Payables16357582 518631 5942350 104
Trade Debtors Trade Receivables3 7022 1003 0852 1002 9382 7102 71059 399
Bank Borrowings Overdrafts    954   
Prepayments     16 000  
Recoverable Value-added Tax     1 481  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control Wednesday 6th April 2016
filed on: 18th, March 2024
Free Download (2 pages)

Company search

Advertisements