New Build & Design Ltd WATFORD


Founded in 2013, New Build & Design, classified under reg no. 08696674 is a active - proposal to strike off company. Currently registered at 12 Orbital Crescent WD25 0HA, Watford the company has been in the business for eleven years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2021-09-30.

New Build & Design Ltd Address / Contact

Office Address 12 Orbital Crescent
Town Watford
Post code WD25 0HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08696674
Date of Incorporation Thu, 19th Sep 2013
Industry Other building completion and finishing
End of financial Year 30th September
Company age 11 years old
Account next due date Fri, 30th Jun 2023 (305 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 4th Aug 2023 (2023-08-04)
Last confirmation statement dated Thu, 21st Jul 2022

Company staff

Marek D.

Position: Director

Appointed: 01 October 2020

Mariusz B.

Position: Director

Appointed: 05 December 2020

Resigned: 20 July 2021

Tomasz K.

Position: Director

Appointed: 01 October 2020

Resigned: 01 October 2020

Marek D.

Position: Director

Appointed: 04 September 2020

Resigned: 01 October 2020

Tomasz K.

Position: Director

Appointed: 04 September 2020

Resigned: 10 November 2020

Tomasz K.

Position: Director

Appointed: 29 April 2015

Resigned: 04 September 2020

Mariusz B.

Position: Director

Appointed: 19 September 2013

Resigned: 04 September 2020

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As BizStats identified, there is Marek D. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Tomasz K. This PSC owns 25-50% shares. Moving on, there is Marek D., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Marek D.

Notified on 1 October 2020
Nature of control: 25-50% shares

Tomasz K.

Notified on 1 October 2020
Ceased on 10 November 2020
Nature of control: 25-50% shares

Marek D.

Notified on 4 September 2020
Ceased on 1 October 2020
Nature of control: 75,01-100% shares

Mariusz B.

Notified on 5 September 2016
Ceased on 4 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tomasz K.

Notified on 5 September 2016
Ceased on 4 September 2020
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 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth14 1667 41762 726     
Balance Sheet
Cash Bank On Hand  34 0928 93017 669115 2242 24114 795
Current Assets105 16775 256175 70992 975108 334138 31388 94186 745
Debtors2 01270 519141 61754 04590 66523 08924 00071 950
Net Assets Liabilities  32 7268 3183 92098 95148 50846 678
Other Debtors   12 00058 79522 688  
Property Plant Equipment  37 32025 19823 53520 8478 21819 166
Total Inventories  55 70030 000  62 700 
Cash Bank In Hand103 1554 73734 092     
Net Assets Liabilities Including Pension Asset Liability14 1667 41762 726     
Tangible Fixed Assets26 23617 49037 320     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve14 0667 31762 626     
Shareholder Funds14 1667 41762 726     
Other
Accumulated Depreciation Impairment Property Plant Equipment  30 32048 82669 69675 79788 426100 520
Additions Other Than Through Business Combinations Property Plant Equipment   6 38419 2073 413 23 042
Amounts Owed By Group Undertakings Participating Interests      24 00051 400
Average Number Employees During Period     555
Creditors  111 63381 183113 45649 81344 24055 591
Finance Lease Liabilities Present Value Total  8 1598 1593 7433 7433 743 
Increase From Depreciation Charge For Year Property Plant Equipment   18 50620 8706 10112 62912 094
Net Current Assets Liabilities11 7389 52864 07611 792-5 12288 50044 70131 154
Other Creditors  28 981371592104  
Property Plant Equipment Gross Cost  67 64074 02493 23196 64496 644119 686
Provisions For Liabilities Balance Sheet Subtotal  7 4644 7884 4723 9611 5623 642
Taxation Social Security Payable  57 37437 83247 15632 66838 91733 459
Total Assets Less Current Liabilities37 97427 018101 39636 99018 413109 34752 91950 320
Trade Creditors Trade Payables  17 11934 82161 96513 2981 58022 132
Trade Debtors Trade Receivables  55 91742 04531 870401 20 550
Creditors Due After One Year18 56116 10331 206     
Creditors Due Within One Year93 42965 728111 633     
Fixed Assets26 23617 49037 320     
Number Shares Allotted 100100     
Par Value Share 11     
Provisions For Liabilities Charges5 2473 4987 464     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions34 982 32 658     
Tangible Fixed Assets Cost Or Valuation34 98234 98267 640     
Tangible Fixed Assets Depreciation8 74617 49230 320     
Tangible Fixed Assets Depreciation Charged In Period8 7468 74612 828     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
Free Download (1 page)

Company search