UKBizDB.co.uk

COMPLETE CONSTRUCTION (2019) LIMITED

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

This company is commonly known as Complete Construction (2019) Limited. The company was founded 4 years ago and was given the registration number 12254167. The firm's registered office is in MANCHESTER. You can find them at Suite 201 9 Springfield Road, Sale, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COMPLETE CONSTRUCTION (2019) LIMITED
Company Number:12254167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 201 9 Springfield Road, Sale, Manchester, United Kingdom, M33 7XS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Sloane Avenue, Chelsea, England, SW3 3DD

Director18 June 2021Active
50 Sloane Avenue, Chelsea, England, SW3 3DD

Director17 March 2021Active
Suite 201, 9 Springfield Road, Sale, Manchester, United Kingdom, M33 7XS

Secretary10 October 2019Active
Suite 201, 9 Springfield Road, Sale, Manchester, United Kingdom, M33 7XS

Director10 October 2019Active
50 Sloane Avenue, Chelsea, England, SW3 3DD

Director18 June 2021Active

People with Significant Control

Alderley Holdings 2019 Limited
Notified on:15 March 2023
Status:Active
Country of residence:England
Address:50 Sloane Avenue, Chelsea, England, SW3 3DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alderley Group (2019) Limited
Notified on:23 August 2022
Status:Active
Country of residence:England
Address:5th Floor, 167-169 Great Portland Street, Marylebone, England, W1W 5PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chilton Jenkins
Notified on:18 June 2021
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:5th Floor, 167-169 Great Portland Street, Marylebone, England, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bobby Corish
Notified on:18 June 2021
Status:Active
Date of birth:April 2000
Nationality:British
Country of residence:England
Address:5th Floor, 167-169 Great Portland Street, Marylebone, England, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin Fernandes
Notified on:10 October 2019
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:Suite 201, 9 Springfield Road, Manchester, United Kingdom, M33 7XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Change account reference date company previous extended.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-26Address

Change registered office address company with date old address new address.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Accounts

Change account reference date company previous extended.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Address

Change registered office address company with date old address new address.

Download
2021-07-20Address

Change registered office address company with date old address new address.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Officers

Termination secretary company with name termination date.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.