UKBizDB.co.uk

CONSTRUCT TECHNOLOGY LTD

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

This company is commonly known as Construct Technology Ltd. The company was founded 9 years ago and was given the registration number 09530888. The firm's registered office is in SOLIHULL. You can find them at Lancaster House Drayton Road, Shirley, Solihull, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CONSTRUCT TECHNOLOGY LTD
Company Number:09530888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Lancaster House Drayton Road, Shirley, Solihull, England, B90 4NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Drayton Road, Shirley, Solihull, England, B90 4NG

Director05 June 2023Active
Assa Abloy Global Solutions, Formansvagen 11, Se-117 43, Sweden,

Director07 February 2020Active
83a, Wellington Row, London, England, E2 7BN

Director08 April 2015Active
Assa Abloy Global Solutions, Formansvagen 11, Se-117 43, Sweden,

Director07 February 2020Active
Lancaster House, Drayton Road, Shirley, Solihull, England, B90 4NG

Director06 June 2023Active
Lancaster House, Drayton Road, Shirley, Solihull, England, B90 4NG

Director21 February 2022Active
1, Stanhope Place, Bath, United Kingdom, BA1 2BB

Director08 April 2015Active
Assa Abloy Global Solutions, Formansvagen 11, Se-117 43, Sweden,

Director07 February 2020Active
Assa Abloy Global Solutions, Formansvagen 11, Stockholm, Sweden,

Director18 March 2020Active
Lancaster House, Drayton Road, Shirley, Solihull, England, B90 4NG

Director13 December 2018Active
Lancaster House, Drayton Road, Shirley, Solihull, England, B90 4NG

Director13 December 2018Active

People with Significant Control

Biosite Systems Limited
Notified on:13 December 2018
Status:Active
Country of residence:England
Address:Lancaster House, Drayton Road, Solihull, England, B90 4NG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Mariner Erwin
Notified on:08 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:9a, Burroughs Gardens, London, NW4 4AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Nicholas Small
Notified on:08 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:9a, Burroughs Gardens, London, NW4 4AU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type full.

Download
2023-07-02Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Change account reference date company previous extended.

Download
2022-05-06Accounts

Accounts with accounts type small.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type small.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.