UKBizDB.co.uk

CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED

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

This company is commonly known as Construct, Concrete Structures Group Limited. The company was founded 30 years ago and was given the registration number 02914354. The firm's registered office is in LONDON. You can find them at The Building Centre, 26 Store Street, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED
Company Number:02914354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:The Building Centre, 26 Store Street, London, England, WC1E 7BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gillingham House, 38-44 Gillingham Street, London, England, SW1V 1HU

Corporate Secretary01 January 2022Active
297, Euston Road, London, England, NW1 3AD

Director24 June 2021Active
297, Euston Road, London, England, NW1 3AD

Director24 June 2021Active
Bridge Place 2, Anchor Boulevard, Admirals Park, Crossways, England, DA2 6SN

Director17 August 2018Active
297, Euston Road, London, England, NW1 3AD

Director20 March 2020Active
297, Euston Road, London, England, NW1 3AD

Director20 March 2020Active
Magnolia Farm, Magnolia Road, Rochford, United Kingdom, SS4 3AD

Director05 April 2011Active
14 Thornbury Close, Crowthorne, RG45 6PE

Secretary30 March 1994Active
7 Iveagh Road, Guildford, GU2 7PU

Secretary01 April 2005Active
26 Paddock Close, Camberley, GU15 2BN

Secretary04 March 2008Active
The Building Centre, 26 Store Street, London, England, WC1E 7BT

Corporate Secretary01 January 2018Active
Early Mist The Bridle Path, Leazes Avenue, Chaldon, CR3 5AG

Director30 March 1994Active
The Old Coach House, Adey's Lane, Wotton Under Edge, GL12 7LY

Director30 March 1994Active
14 Thornbury Close, Crowthorne, RG45 6PE

Director01 December 1999Active
The Building Centre, 26 Store Street, London, England, WC1E 7BT

Director20 March 2020Active
53, Great Suffolk Street, London, England, SE1 0DB

Director17 August 2018Active
The Meadows, Forester Road, Soberton Heath, Southampton, England, SO32 3QG

Director17 August 2018Active
Jackson's Corner, Puttenham Heath Road, Guildford, United Kingdom, GU3 1DU

Director15 April 2015Active
Braemar, Heath Mill Lane, Fox Corner, Worplesdon, United Kingdom, GU3 3PR

Director04 March 2008Active
Unit 4 Oaks Court, Warwick Road, Borehamwood, England, WD6 1GS

Director17 August 2018Active
Clemmens, Stone Street Seal, Sevenoaks, TN15 0LT

Director27 January 2004Active
29 Great North Road, Brookmans Park, Hatfield, AL9 6LB

Director25 December 2000Active
The Building Centre, 26 Store Street, London, England, WC1E 7BT

Director10 September 2020Active
36, Blunts Hall Road, Witham, United Kingdom, CM8 1LY

Director13 April 2016Active
13 Park Mews, Hatfield, AL9 5EP

Director01 January 1996Active
Belchambers Farm, Petworth Road, Kirdford, RH14 0NL

Director01 March 2008Active
Belchambers Farm, Petworth Road, Kirdford, RH14 0NL

Director28 March 2007Active

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
2023-07-06Address

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

Download
2023-07-04Address

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

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Termination secretary company with name termination date.

Download
2022-01-07Officers

Appoint corporate secretary company with name date.

Download
2022-01-07Address

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

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.