Design To Build (2015) Limited STOURBRIDGE


Design To Build (2015) started in year 2015 as Private Limited Company with registration number 09483058. The Design To Build (2015) company has been functioning successfully for nine years now and its status is active. The firm's office is based in Stourbridge at 10 Redlake Drive. Postal code: DY9 0RX.

The firm has one director. Zoran P., appointed on 11 March 2015. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Shaun G., William H. and others listed below. There were no ex secretaries.

Design To Build (2015) Limited Address / Contact

Office Address 10 Redlake Drive
Office Address2 Pedmore
Town Stourbridge
Post code DY9 0RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09483058
Date of Incorporation Wed, 11th Mar 2015
Industry Architectural activities
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Zoran P.

Position: Director

Appointed: 11 March 2015

Shaun G.

Position: Director

Appointed: 11 March 2015

Resigned: 30 November 2016

William H.

Position: Director

Appointed: 11 March 2015

Resigned: 24 August 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Zoran P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Valda H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is William H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Zoran P.

Notified on 1 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Valda H.

Notified on 6 April 2016
Ceased on 24 August 2020
Nature of control: 25-50% voting rights
25-50% shares

William H.

Notified on 6 April 2016
Ceased on 24 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth204 953167 948131 712    
Balance Sheet
Cash Bank On Hand    159 250190 875147 139
Current Assets277 952244 937287 753314 219237 771277 138317 900
Debtors    53 36947 733138 001
Net Assets Liabilities  131 712160 037183 281124 874143 839
Property Plant Equipment    3162 35884 683
Total Inventories    25 15238 53032 760
Net Assets Liabilities Including Pension Asset Liability204 953167 948131 712    
Reserves/Capital
Shareholder Funds204 953167 948131 712    
Other
Accrued Liabilities    2 2631 6411 626
Accumulated Depreciation Impairment Property Plant Equipment    4 3775 1637 444
Average Number Employees During Period    322
Corporation Tax Payable    26 83128 07637 706
Creditors  157 143154 41854 746154 562258 684
Dividends Paid     180 000139 500
Increase From Depreciation Charge For Year Property Plant Equipment     7862 281
Net Current Assets Liabilities203 093165 981130 610159 801183 025122 57659 216
Number Shares Issued Fully Paid     6262
Other Taxation Social Security Payable    2944821 056
Par Value Share     11
Prepayments    3214 745321
Profit Loss     121 735158 465
Property Plant Equipment Gross Cost    4 6937 52192 127
Provisions    606060
Provisions For Liabilities Balance Sheet Subtotal  25856606060
Total Additions Including From Business Combinations Property Plant Equipment     2 82884 606
Total Assets Less Current Liabilities205 418168 409131 970160 093183 341124 934143 899
Trade Creditors Trade Payables    1 4087 3745 774
Trade Debtors Trade Receivables    53 04842 988137 680
Work In Progress    25 15238 53032 760
Fixed Assets2 3252 4281 360292   
Creditors Due Within One Year74 85978 956157 143    
Provisions For Liabilities Charges465461258    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On Fri, 2nd Feb 2024 director's details were changed
filed on: 2nd, February 2024
Free Download (2 pages)

Company search