Diverse Construction Limited

General information

Name:

Diverse Construction Ltd

Office Address:

14 Winstones Road Barrow Gurney BS48 3AL Bristol

Number: 05764549

Incorporation date: 2006-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05764549 eighteen years ago, Diverse Construction Limited is categorised as a Private Limited Company. Its actual mailing address is 14 Winstones Road, Barrow Gurney Bristol. The enterprise's classified under the NACE and SIC code 41100 and has the NACE code: Development of building projects. 2022-03-31 is the last time when the company accounts were reported.

As found in this specific firm's directors directory, since March 2006 there have been two directors: Henrietta B. and Nicholas B.. In order to support the directors in their duties, this particular company has been utilizing the skillset of Henrietta B. as a secretary since March 2006.

Executives who control the firm include: Henrietta B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Henrietta B.

Role: Secretary

Appointed: 31 March 2006

Latest update: 23 December 2023

Henrietta B.

Role: Director

Appointed: 31 March 2006

Latest update: 23 December 2023

Nicholas B.

Role: Director

Appointed: 31 March 2006

Latest update: 23 December 2023

People with significant control

Henrietta B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicholas B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 28 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 26 March 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 26 March 2013
Annual Accounts 8 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Confirmation statement with no updates 2023-03-31 (CS01)
filed on: 3rd, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Corners, 28 Grange Park Westbury-on-trym

Post code:

BS9 4BP

City / Town:

Bristol

HQ address,
2013

Address:

Corners, 28 Grange Park Westbury-on-trym

Post code:

BS9 4BP

City / Town:

Bristol

HQ address,
2014

Address:

Corners, 28 Grange Park Westbury-on-trym

Post code:

BS9 4BP

City / Town:

Bristol

HQ address,
2015

Address:

Corners, 28 Grange Park Westbury-on-trym

Post code:

BS9 4BP

City / Town:

Bristol

HQ address,
2016

Address:

Corners, 28 Grange Park Westbury-on-trym

Post code:

BS9 4BP

City / Town:

Bristol

Accountant/Auditor,
2014 - 2016

Name:

Norton Tax Shops Limited

Address:

3 & 5 Station Road Keynsham

Post code:

BS31 2BH

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
18
Company Age