UKBizDB.co.uk

CONSTRUCTION NEEDS LIMITED

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

This company is commonly known as Construction Needs Limited. The company was founded 11 years ago and was given the registration number 08149531. The firm's registered office is in TIPTON. You can find them at 210n, Castle Mill, Burnt Tree, Tipton, West Midlands. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:CONSTRUCTION NEEDS LIMITED
Company Number:08149531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:210n, Castle Mill, Burnt Tree, Tipton, West Midlands, DY4 7UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB

Director08 August 2023Active
Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB

Director23 November 2020Active
Luminous House, 300 South Row, Milton Keynes, England, MK9 2FR

Director19 July 2012Active
210n, Castle Mill, Burnt Tree, Tipton, England, DY4 7UF

Director23 October 2014Active
210n, Castle Mill, Burnt Tree, Tipton, DY4 7UF

Director02 October 2017Active

People with Significant Control

Mr Prabjot Singh
Notified on:04 March 2024
Status:Active
Date of birth:January 1995
Nationality:Indian
Country of residence:England
Address:Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Abhishek Abhishek
Notified on:05 December 2022
Status:Active
Date of birth:January 1996
Nationality:Indian
Country of residence:England
Address:Grosvenor House, St. Pauls Square, Birmingham, England, B3 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Indeep Singh
Notified on:02 October 2017
Status:Active
Date of birth:March 1985
Nationality:Indian
Address:210n, Castle Mill, Burnt Tree, Tipton, DY4 7UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Avtar Singh
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:Belgium
Address:210n, Castle Mill, Burnt Tree, Tipton, DY4 7UF
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-07-19Address

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

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.