Background WavePink WaveYellow Wave

COMPLETE DESIGN & CONSTRUCTION LIMITED (05059139)

COMPLETE DESIGN & CONSTRUCTION LIMITED (05059139) is an active UK company. incorporated on 1 March 2004. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. COMPLETE DESIGN & CONSTRUCTION LIMITED has been registered for 22 years. Current directors include BYRNE, Daniel William.

Company Number
05059139
Status
active
Type
ltd
Incorporated
1 March 2004
Age
22 years
Address
10 Woodland Grove, Bristol, BS9 2BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BYRNE, Daniel William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLETE DESIGN & CONSTRUCTION LIMITED

COMPLETE DESIGN & CONSTRUCTION LIMITED is an active company incorporated on 1 March 2004 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. COMPLETE DESIGN & CONSTRUCTION LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

05059139

LTD Company

Age

22 Years

Incorporated 1 March 2004

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 29 January 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 18 July 2024 (1 year ago)
Submitted on 19 July 2024 (1 year ago)

Next Due

Due by 1 August 2025
For period ending 18 July 2025
Contact
Address

10 Woodland Grove Bristol, BS9 2BB,

Previous Addresses

Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England
From: 20 January 2022To: 13 December 2024
Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England
From: 20 January 2022To: 20 January 2022
10 Woodland Grove Bristol BS9 2BB England
From: 8 August 2021To: 20 January 2022
Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW England
From: 8 April 2020To: 8 August 2021
30-31 st James Place Mangotsfield Bristol BS16 9JB United Kingdom
From: 13 September 2018To: 8 April 2020
Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ
From: 17 June 2014To: 13 September 2018
87 Hudds Vale Road Bristol BS5 7HR
From: 1 March 2004To: 17 June 2014
Timeline

24 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Feb 13
Director Joined
Jun 14
Loan Cleared
Jul 14
Loan Secured
Sept 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Mar 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Funding Round
Jul 19
Funding Round
Jul 19
Loan Secured
Mar 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Left
Oct 23
Owner Exit
Jan 24
New Owner
Apr 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BYRNE, Daniel William

Active
Mangotsfield, BristolBS16 9JB
Born April 1974
Director
Appointed 01 Mar 2014

SMITH, Niall

Resigned
64 Orcheston Road, BournemouthBH8 8SR
Secretary
Appointed 01 Mar 2004
Resigned 31 Mar 2007

WATKINS, Erica

Resigned
16 Downlands Court, LutonLU4 0LW
Secretary
Appointed 31 Mar 2007
Resigned 31 Jul 2008

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 01 Mar 2004
Resigned 01 Mar 2004

BYRNE, Daniel William

Resigned
Hudds Vale Road, BristolBS5 7HR
Born April 1974
Director
Appointed 20 May 2005
Resigned 02 Nov 2012

LAVELLE, Anton James

Resigned
Old Sneed Avenue, BristolBS9 1SE
Born October 1977
Director
Appointed 01 Feb 2009
Resigned 24 Oct 2023

MC GUINNESS, Paul Martin

Resigned
16a Hornsey Rise, LondonN19 3SB
Born February 1974
Director
Appointed 01 Mar 2004
Resigned 31 Mar 2007

SMITH, Niall

Resigned
64 Orcheston Road, BournemouthBH8 8SR
Born September 1972
Director
Appointed 01 Mar 2004
Resigned 31 Mar 2007

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 01 Mar 2004
Resigned 01 Mar 2004

Persons with significant control

3

2 Active
1 Ceased

Mrs Inna Byrne

Active
Woodland Grove, BristolBS9 2BB
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2024

Mr Anton James Lavelle

Ceased
Old Sneed Avenue, BristolBS9 1SE
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2023

Mr Daniel William Byrne

Active
Henbury Road, BristolBS9 3HQ
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Resolution
17 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Resolution
2 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
1 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Legacy
23 April 2012
MG04MG04
Legacy
10 April 2012
MG02MG02
Legacy
10 April 2012
MG02MG02
Legacy
22 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Legacy
11 March 2011
MG01MG01
Legacy
9 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
363aAnnual Return
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
15 August 2008
288cChange of Particulars
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
363aAnnual Return
Legacy
28 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
4 August 2007
287Change of Registered Office
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
24 October 2005
88(2)R88(2)R
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
28 June 2004
88(2)R88(2)R
Legacy
28 June 2004
288cChange of Particulars
Legacy
28 June 2004
288cChange of Particulars
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Incorporation Company
1 March 2004
NEWINCIncorporation