NET ZERO BUILDINGS LIMITED
Overview
Company Name | NET ZERO BUILDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08751011 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NET ZERO BUILDINGS LIMITED?
- Development of building projects (41100) / Construction
- Other service activities n.e.c. (96090) / Other service activities
Where is NET ZERO BUILDINGS LIMITED located?
Registered Office Address | Premier Modular Catfoss Airfield Brandesburton YO25 8EJ Driffield England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NET ZERO BUILDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for NET ZERO BUILDINGS LIMITED?
Last Confirmation Statement Made Up To | Oct 11, 2025 |
---|---|
Next Confirmation Statement Due | Oct 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 11, 2024 |
Overdue | No |
What are the latest filings for NET ZERO BUILDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 29 pages | AA | ||||||||||
Registered office address changed from Zero1 Wilbraham Road Six Mile Bottom Cambridgeshire CB8 0UW England to Premier Modular Catfoss Airfield Brandesburton Driffield YO25 8EJ on Apr 14, 2025 | 1 pages | AD01 | ||||||||||
Registration of charge 087510110004, created on Mar 04, 2025 | 52 pages | MR01 | ||||||||||
Appointment of Mr Craig Malloy as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Glover as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Allison as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Rooney as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 087510110003, created on Aug 09, 2023 | 16 pages | MR01 | ||||||||||
Registration of charge 087510110002, created on Aug 09, 2023 | 11 pages | MR01 | ||||||||||
Termination of appointment of Keith John Maddin as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Toby Page as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 27 pages | AA | ||||||||||
Cessation of Cabot Square Capital Llp as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Cabot Square Capital Gp V Llp as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Change of details for Net Zero Buildings Finance Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Notification of Net Zero Buildings Finance Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 30 pages | AA | ||||||||||
Termination of appointment of Jonathan Spencer Crosby as a director on Apr 18, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of NET ZERO BUILDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRIS, David Christopher | Director | Catfoss Airfield Brandesburton YO25 8EJ Driffield Premier Modular England | England | British | Director | 272017950001 | ||||
MALLOY, Craig | Director | Catfoss Airfield Brandesburton YO25 8EJ Driffield Premier Modular England | England | British | Director | 191150650001 | ||||
ROONEY, Mark | Director | Catfoss Airfield Brandesburton YO25 8EJ Driffield Premier Modular England | England | British | Director | 254901720001 | ||||
ALLISON, Daniel | Director | Wilbraham Road CB8 0UW Six Mile Bottom Zero1 Cambridgeshire England | England | British | Director | 113092340001 | ||||
CLAY, Stephen | Director | Bloomsbury WC1B 5AA London 114 Southampton Row United Kingdom | England | British | Technical & Manufacturing Director | 258170590001 | ||||
CROSBY, Jonathan Spencer | Director | Wilbraham Road CB8 0UW Six Mile Bottom Zero1 Cambridgeshire England | England | British | Commercial Director | 258170370001 | ||||
GETHING, Neil David | Director | Deansway WR1 2JG Worcester 5 England | England | British | Company Director | 159025370001 | ||||
GLOVER, Craig | Director | Wilbraham Road CB8 0UW Six Mile Bottom Zero1 Cambridgeshire England | England | British | Director | 162091420003 | ||||
JOHNSTON, Peter Timothy | Director | Deansway WR1 2JG Worcester 5 England | England | British | Company Director | 40079470002 | ||||
LITTLE, Robert James | Director | Bloomsbury WC1B 5AA London 114 Southampton Row United Kingdom | England | British | Sales Director | 241867500001 | ||||
MADDIN, Keith John | Director | Connaught Place W2 2ET London One England | United Kingdom | British | Company Director | 99989310002 | ||||
MURPHY, Steve | Director | Bloomsbury WC1B 5AA London 114 Southampton Row United Kingdom | England | British | Director | 262379420001 | ||||
PAGE, James Toby | Director | Wilbraham Road CB8 0UW Six Mile Bottom Zero1 Cambridgeshire England | England | British | Non-Executive Director | 240724720001 | ||||
SMITH, Neil Ronald | Director | Deansway WR1 2JG Worcester 5 England | United Kingdom | British | Company Director | 225991640001 | ||||
YOUSEF, Osman | Director | Bloomsbury WC1B 5AA London 114 Southampton Row United Kingdom | England | British | Director | 206238540001 |
Who are the persons with significant control of NET ZERO BUILDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cabot Square Capital Gp V Llp | Apr 06, 2016 | Connaught Place W2 2ET London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cabot Square Capital Llp | Apr 06, 2016 | Connaught Place W2 2ET London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Net Zero Buildings Finance Limited | Apr 06, 2016 | Wilbraham Road Six Mile Bottom CB8 0UW Newmarket Zero1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0