UKBizDB.co.uk

ANDERSON CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Springfield Lodge Colchester Road, Springfield, Chelmsford, Essex, CM2 5PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield Lodge, Colchester Road, Springfield, Chelmsford, CM2 5PW

Director12 June 2023Active
Apartment 26 Clement House, 190 The Strand, London, England, WC2R 1AB

Director25 April 1991Active
Springfield Lodge, Colchester Road, Springfield, Chelmsford, CM2 5PW

Director05 October 2019Active
Ripley Grange, Debden Lane, Loughton, IG10 2PD

Secretary17 April 1991Active
21 Laburnum Road, Coopersale, Epping, CM16 7RA

Secretary20 May 2003Active
Merewood, Pond Road, Woking, England, GU22 0JZ

Secretary16 March 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 April 1991Active
Springfield Lodge, Colchester Road, Springfield, Chelmsford, CM2 5PW

Director01 June 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 April 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Termination secretary company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type group.

Download
2023-09-27Resolution

Resolution.

Download
2023-09-27Incorporation

Memorandum articles.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Change of constitution

Statement of companys objects.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Accounts

Accounts with accounts type group.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-17Accounts

Accounts with accounts type group.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.