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..
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 | : |
|
Registered Address | : | Nechells Park Road, Nechells, Birmingham, West Midlands, B7 5NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-6, Boeing Way, International Trading Estate, Southall, England, UB2 5LB | Secretary | 01 September 2023 | Active |
5-6, Boeing Way, International Trading Estate, Southall, England, UB2 5LB | Director | 01 January 2024 | Active |
5-6, Boeing Way, International Trading Estate, Southall, England, UB2 5LB | Director | 01 September 2023 | Active |
Keepers,Squirrel Walk, Little Aston, Sutton Coldfield, B74 3AU | Secretary | 01 April 1993 | Active |
276 Marshmont Way, Sutton Coldfield, B23 5YY | Secretary | - | Active |
Keepers,Squirrel Walk, Little Aston, Sutton Coldfield, B74 3AU | Director | 11 September 2001 | Active |
Keepers,Squirrel Walk, Little Aston, Sutton Coldfield, B74 3AU | Director | - | Active |
5-6, Boeing Way, International Trading Estate, Southall, England, UB2 5LB | Director | 01 September 2023 | Active |
276 Marshmont Way, Sutton Coldfield, B23 5YY | Director | - | Active |
1 The Timbers, St. Georges, Telford, TF2 9UY | Director | 08 December 1993 | Active |
1 The Timbers, St Georges, Telford, England, TF2 9UY | Director | 13 April 2018 | Active |
Fairbirch House, 19a Dordon Road, Polesworth, Nr Tamworth, England, B78 1QW | Director | 13 April 2018 | Active |
Fairbirch House 19a Dordon Road, Polesworth, Tamworth, B78 1QW | Director | 08 December 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Address | Change sail address company with old address new address. | Download |
2023-09-01 | Address | Change registered office address company with date old address new address. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-01 | Officers | Appoint person secretary company with name date. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Capital | Capital cancellation shares. | Download |
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.