Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D'ZIGN BUILD LTD
Company Information for

D'ZIGN BUILD LTD

BASSETT HOUSE, 5 SOUTHWELL PARK ROAD, CAMBERLEY, SURREY, GU15 3PU,
Company Registration Number
03876803
Private Limited Company
Active

Company Overview

About D'zign Build Ltd
D'ZIGN BUILD LTD was founded on 1999-11-15 and has its registered office in Camberley. The organisation's status is listed as "Active". D'zign Build Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D'ZIGN BUILD LTD
 
Legal Registered Office
BASSETT HOUSE
5 SOUTHWELL PARK ROAD
CAMBERLEY
SURREY
GU15 3PU
Other companies in GU15
 
Filing Information
Company Number 03876803
Company ID Number 03876803
Date formed 1999-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:42:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D'ZIGN BUILD LTD
The accountancy firm based at this address is NEALE BUTLER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D'ZIGN BUILD LTD

Current Directors
Officer Role Date Appointed
SANDRA LORRAINE HURLEY
Company Secretary 2006-01-06
LEAH JADE HURLEY
Director 2014-03-13
MICHAEL JOHN HURLEY
Director 2002-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KENNETH GREENWOOD
Company Secretary 2002-05-30 2006-01-06
NICHOLAS CASTLES
Director 1999-11-15 2005-11-30
SHERIDAN DAWN WINGETT
Director 2002-05-30 2005-11-30
KAREN ANGELA CASTLES
Company Secretary 2001-10-01 2002-05-30
KAREN ANGELA CASTLES
Director 2001-10-01 2002-05-30
KAREN ANGELA CASTLES
Company Secretary 1999-11-15 2001-10-01
KAREN ANGELA CASTLES
Director 1999-11-15 2001-10-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-11-15 1999-11-15
COMPANY DIRECTORS LIMITED
Nominated Director 1999-11-15 1999-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HURLEY LANDLEY HOMES LTD Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2018-06-21
MICHAEL JOHN HURLEY CROWN HELICOPTERS LTD Director 2010-09-29 CURRENT 2010-09-29 Dissolved 2017-10-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-03-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-12-23Unaudited abridged accounts made up to 2022-03-31
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-12-23Unaudited abridged accounts made up to 2021-03-31
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-08-31CH01Director's details changed for Miss Leah Jade Hurley on 2016-01-25
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-14AR0115/11/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-28AR0115/11/14 ANNUAL RETURN FULL LIST
2014-03-13AP01DIRECTOR APPOINTED MISS LEAH JADE HURLEY
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-29AR0115/11/13 ANNUAL RETURN FULL LIST
2013-01-04AR0115/11/12 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0115/11/11 ANNUAL RETURN FULL LIST
2010-12-10AR0115/11/10 ANNUAL RETURN FULL LIST
2010-10-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-08AR0115/11/09 ANNUAL RETURN FULL LIST
2009-12-08CH01Director's details changed for Michael John Hurley on 2009-12-08
2009-11-24AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-04363aReturn made up to 05/11/08; full list of members
2009-02-04287Registered office changed on 04/02/2009 from bassett house 5 southwell park road camberley surrey GU15 3PU
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM C/O M K GREENWOOD & CO M M HOUSE 3-7 WYNDHAM STREET ALDERSHOT HAMPSHIRE GU12 4NY
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-26395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-28363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-06288bSECRETARY RESIGNED
2006-01-06288aNEW SECRETARY APPOINTED
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288bDIRECTOR RESIGNED
2005-12-09363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-24225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-11-24363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-11-09395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-20363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-10-12395PARTICULARS OF MORTGAGE/CHARGE
2002-09-14395PARTICULARS OF MORTGAGE/CHARGE
2002-08-23395PARTICULARS OF MORTGAGE/CHARGE
2002-06-14288aNEW SECRETARY APPOINTED
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-14288aNEW DIRECTOR APPOINTED
2002-06-1488(2)RAD 30/05/02--------- £ SI 1@1=1 £ IC 2/3
2002-05-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-21363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-03-21363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2002-03-18287REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 29 EAST STREET FARNHAM SURREY GU9 7SW
2001-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-12-18363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-09-04288bSECRETARY RESIGNED
2000-09-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-04288aNEW DIRECTOR APPOINTED
2000-09-04288bDIRECTOR RESIGNED
1999-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to D'ZIGN BUILD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D'ZIGN BUILD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-07-26 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-07-14 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE 2007-07-03 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-03-28 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-03-21 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-11-09 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-04-07 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-10-12 Outstanding PARAGON MORTGAGES LTD
LEGAL CHARGE 2002-09-14 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-08-23 Outstanding PARAGON MORTGAGES LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 1,864,323
Creditors Due After One Year 2012-03-31 £ 1,864,323
Creditors Due Within One Year 2013-03-31 £ 25,990
Creditors Due Within One Year 2012-03-31 £ 10,425
Provisions For Liabilities Charges 2013-03-31 £ 100,707
Provisions For Liabilities Charges 2012-03-31 £ 100,707

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D'ZIGN BUILD LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 4,114
Cash Bank In Hand 2012-03-31 £ 49,036
Current Assets 2013-03-31 £ 132,283
Current Assets 2012-03-31 £ 89,305
Debtors 2013-03-31 £ 128,169
Debtors 2012-03-31 £ 40,269
Fixed Assets 2013-03-31 £ 2,326,887
Fixed Assets 2012-03-31 £ 2,327,516
Secured Debts 2013-03-31 £ 1,864,323
Secured Debts 2012-03-31 £ 1,864,323
Shareholder Funds 2013-03-31 £ 468,150
Shareholder Funds 2012-03-31 £ 441,366
Tangible Fixed Assets 2013-03-31 £ 1,887
Tangible Fixed Assets 2012-03-31 £ 2,516

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D'ZIGN BUILD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for D'ZIGN BUILD LTD
Trademarks
We have not found any records of D'ZIGN BUILD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D'ZIGN BUILD LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as D'ZIGN BUILD LTD are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where D'ZIGN BUILD LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D'ZIGN BUILD LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D'ZIGN BUILD LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.