UKBizDB.co.uk

CONSTRUCT (HEREFORD) LIMITED

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

This company is commonly known as Construct (hereford) Limited. The company was founded 13 years ago and was given the registration number 07517429. The firm's registered office is in HEREFORD. You can find them at Suite 7 Penn House, Broad Street, Hereford, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CONSTRUCT (HEREFORD) LIMITED
Company Number:07517429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2011
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Suite 7 Penn House, Broad Street, Hereford, United Kingdom, HR4 9AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7, Penn House, Broad Street, Hereford, United Kingdom, HR4 9AP

Director12 May 2016Active
The Hollies, Ledgemoor, Weobley, Hereford, United Kingdom, HR4 8QH

Director04 February 2011Active
The Hollies, Ledgemoor, Weobley, Hereford, HR4 8QH

Director28 April 2014Active

People with Significant Control

Mr Andrew William George Howard
Notified on:10 July 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Suite 7, Penn House, Hereford, United Kingdom, HR4 9AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sheena Howard
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:The Hollies, Ledgemoor, Hereford, United Kingdom, HR4 8QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew William George Howard
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:The Hollies, Ledgemoor, Hereford, United Kingdom, HR4 8QH
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 (6 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
2024-04-23Gazette

Gazette notice voluntary.

Download
2024-04-10Dissolution

Dissolution application strike off company.

Download
2024-04-02Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-02Officers

Change person director company with change date.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Accounts

Accounts amended with accounts type micro entity.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Address

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

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-07-13Officers

Change person director company with change date.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.