UKBizDB.co.uk

CONSTRUCT-EQUIP LIMITED

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

This company is commonly known as Construct-equip Limited. The company was founded 35 years ago and was given the registration number 02333178. The firm's registered office is in BIRMINGHAM. You can find them at Nechells Park Road, Nechells, Birmingham, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CONSTRUCT-EQUIP LIMITED
Company Number:02333178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Nechells Park Road, Nechells, Birmingham, West Midlands, B7 5NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-6, Boeing Way, International Trading Estate, Southall, England, UB2 5LB

Secretary01 September 2023Active
5-6, Boeing Way, International Trading Estate, Southall, England, UB2 5LB

Director01 January 2024Active
5-6, Boeing Way, International Trading Estate, Southall, England, UB2 5LB

Director01 September 2023Active
Keepers,Squirrel Walk, Little Aston, Sutton Coldfield, B74 3AU

Secretary01 April 1993Active
276 Marshmont Way, Sutton Coldfield, B23 5YY

Secretary-Active
Keepers,Squirrel Walk, Little Aston, Sutton Coldfield, B74 3AU

Director11 September 2001Active
Keepers,Squirrel Walk, Little Aston, Sutton Coldfield, B74 3AU

Director-Active
5-6, Boeing Way, International Trading Estate, Southall, England, UB2 5LB

Director01 September 2023Active
276 Marshmont Way, Sutton Coldfield, B23 5YY

Director-Active
1 The Timbers, St. Georges, Telford, TF2 9UY

Director08 December 1993Active
1 The Timbers, St Georges, Telford, England, TF2 9UY

Director13 April 2018Active
Fairbirch House, 19a Dordon Road, Polesworth, Nr Tamworth, England, B78 1QW

Director13 April 2018Active
Fairbirch House 19a Dordon Road, Polesworth, Tamworth, B78 1QW

Director08 December 1993Active

People with Significant Control

Mr Warren Burgess
Notified on:01 January 2024
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:5-6, Boeing Way, Southall, England, UB2 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Burgess
Notified on:01 January 2024
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:5-6, Boeing Way, Southall, England, UB2 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kenneth Burgess
Notified on:01 January 2024
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:5-6, Boeing Way, Southall, England, UB2 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
City Tool Hire Ltd
Notified on:31 August 2023
Status:Active
Country of residence:England
Address:5-6, Boeing Way, Southall, England, UB2 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lindsay Mccafferty
Notified on:22 February 2021
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:1 The Timbers, St Georges, Telford, England, TF2 9UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan Mccafferty
Notified on:30 June 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:1 The Timbers, St Georges, Telford, England, TF2 9UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Severn
Notified on:30 June 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Fairbirch House, 19a Dordon Road, Nr Tamworth, England, B78 1QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Address

Change sail address company with old address new address.

Download
2023-09-01Address

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

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-09-01Officers

Appoint person secretary company with name date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-08-21Capital

Capital cancellation shares.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.