About

Registered Number: 06647095
Date of Incorporation: 15/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: 104a St Marys Court The Broadway, Amersham, HP7 0UT,

 

Having been setup in 2008, Distinct Build Ltd has its registered office in Amersham. There are 4 directors listed as Bungay, Matt, Dunne, Barry John, O'malley, Sarah Louise, Duport Director Limited for the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNGAY, Matt 01 April 2016 - 1
DUNNE, Barry John 10 March 2009 - 1
DUPORT DIRECTOR LIMITED 15 July 2008 15 July 2008 1
Secretary Name Appointed Resigned Total Appointments
O'MALLEY, Sarah Louise 10 March 2009 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
CH01 - Change of particulars for director 10 March 2020
CH01 - Change of particulars for director 10 March 2020
PSC04 - N/A 08 January 2020
PSC01 - N/A 08 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 28 December 2018
AP01 - Appointment of director 17 December 2018
AA - Annual Accounts 31 March 2018
DISS40 - Notice of striking-off action discontinued 31 March 2018
CS01 - N/A 29 March 2018
AD01 - Change of registered office address 29 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
AA01 - Change of accounting reference date 30 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 31 March 2017
AA01 - Change of accounting reference date 30 December 2016
AAMD - Amended Accounts 08 July 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 21 May 2014
AAMD - Amended Accounts 29 April 2014
AAMD - Amended Accounts 25 April 2014
AAMD - Amended Accounts 25 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AD01 - Change of registered office address 14 June 2013
AAMD - Amended Accounts 19 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 11 July 2011
AD01 - Change of registered office address 11 July 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 09 April 2010
CH01 - Change of particulars for director 09 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
AA01 - Change of accounting reference date 08 April 2010
363a - Annual Return 25 July 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 15 July 2008
NEWINC - New incorporation documents 15 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.