Company NameNevitec Construction Ltd
Company StatusDissolved
Company Number05888937
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date24 August 2023 (7 months, 4 weeks ago)
Previous NameBillconstruction Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Bakhtaver Singh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Secretary NameMrs Parmjit Kaur
StatusClosed
Appointed27 July 2011(5 years after company formation)
Appointment Duration12 years, 1 month (closed 24 August 2023)
RoleCompany Director
Correspondence Address57 Five Acres Fold
Northampton
NN4 8TQ
Secretary NameMrs Parmjit Kaur
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address57 Five Acres Fold
Northampton
Northamptonshire
NN4 8TQ
Director NameMrs Parmjit Kaur
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(5 years after company formation)
Appointment Duration8 years, 1 month (resigned 12 September 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 26 Lyveden Road
Brackmills Industrial Estate
Northampton
NN4 7ED
Secretary NameMr Lakhvir Singh
StatusResigned
Appointed14 April 2014(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 April 2015)
RoleCompany Director
Correspondence Address30 Five Acres Fold
Northampton
NN4 8TQ

Contact

Websitebillconstruction.com

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

510 at £1Bakhtaver Singh
51.00%
Ordinary
490 at £1Parmjit Kaur
49.00%
Ordinary

Financials

Year2014
Net Worth£66,246
Cash£9,259
Current Liabilities£142,296

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

17 May 2017Confirmation statement made on 17 May 2017 with no updates (3 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 November 2016Company name changed billconstruction LTD\certificate issued on 17/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-16
(3 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
2 March 2016Amended total exemption small company accounts made up to 30 April 2015 (8 pages)
15 January 2016Termination of appointment of Lakhvir Singh as a secretary on 30 April 2015 (1 page)
18 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(4 pages)
12 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 May 2015Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Secretary's details changed for Mrs Parmjit Kaur on 27 July 2011 (1 page)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
16 April 2014Appointment of Mr Lakhvir Singh as a secretary (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(4 pages)
10 September 2013Director's details changed for Mr Bakhtaver Singh on 23 January 2012 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2012Registered office address changed from C/O 195-201 Wellingborough Road 195-201 Wellingborough Road Northampton NN1 4AT United Kingdom on 13 September 2012 (1 page)
13 September 2012Appointment of Mrs Parmjit Kaur as a secretary (1 page)
6 September 2012Termination of appointment of Parmjit Kaur as a secretary (1 page)
6 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
2 April 2012Registered office address changed from 57 Five Acres Fold Danefield Northampton Northamptonshire NN4 8TQ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 57 Five Acres Fold Danefield Northampton Northamptonshire NN4 8TQ on 2 April 2012 (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2011Secretary's details changed for Parmjit Kaur on 20 September 2007 (2 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
27 July 2011Appointment of Mrs Parmjit Kaur as a director (2 pages)
27 July 2011Director's details changed for Bakhtaver Singh on 20 September 2007 (2 pages)
31 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 August 2010Director's details changed for Bakhtaver Singh on 24 July 2010 (2 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
9 September 2009Return made up to 27/07/09; full list of members (3 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 March 2009Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
3 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 August 2008Return made up to 27/07/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
10 December 2007Registered office changed on 10/12/07 from: 10 greenglades northampton northamptonshire NN4 9YW (1 page)
19 September 2007Return made up to 27/07/07; full list of members (2 pages)
27 July 2006Incorporation (15 pages)