This company is commonly known as Anderson Construction Limited. The company was founded 33 years ago and was given the registration number 02605194. The firm's registered office is in CHELMSFORD. You can find them at Springfield Lodge Colchester Road, Springfield, Chelmsford, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ANDERSON CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 02605194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1991 |
End of financial year | : | 02 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield Lodge Colchester Road, Springfield, Chelmsford, Essex, CM2 5PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Springfield Lodge, Colchester Road, Springfield, Chelmsford, CM2 5PW | Director | 12 June 2023 | Active |
Apartment 26 Clement House, 190 The Strand, London, England, WC2R 1AB | Director | 25 April 1991 | Active |
Springfield Lodge, Colchester Road, Springfield, Chelmsford, CM2 5PW | Director | 05 October 2019 | Active |
Ripley Grange, Debden Lane, Loughton, IG10 2PD | Secretary | 17 April 1991 | Active |
21 Laburnum Road, Coopersale, Epping, CM16 7RA | Secretary | 20 May 2003 | Active |
Merewood, Pond Road, Woking, England, GU22 0JZ | Secretary | 16 March 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 April 1991 | Active |
Springfield Lodge, Colchester Road, Springfield, Chelmsford, CM2 5PW | Director | 01 June 2021 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 April 1991 | Active |
Hard Hat Construction Group Limited | ||
Notified on | : | 03 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Springfield Lodge, Colchester Road, Chelmsford, England, CM2 5PW |
Nature of control | : |
|
Mr Mark Jonathon Anderson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Anderson Group, Colchester Road, Chelmsford, England, CM2 5PW |
Nature of control | : |
|
Mr Andrew Christopher Short | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Anderson Group, Colchester Road, Chelmsford, England, CM2 5PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Officers | Termination secretary company with name termination date. | Download |
2023-10-02 | Accounts | Accounts with accounts type group. | Download |
2023-09-27 | Resolution | Resolution. | Download |
2023-09-27 | Incorporation | Memorandum articles. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Incorporation | Memorandum articles. | Download |
2023-05-23 | Resolution | Resolution. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Change of constitution | Statement of companys objects. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-25 | Accounts | Accounts with accounts type group. | Download |
2022-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-17 | Accounts | Accounts with accounts type group. | Download |
2021-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.