This company is commonly known as Construction Techniques Limited. The company was founded 34 years ago and was given the registration number 02393434. The firm's registered office is in RADCLIFFE. You can find them at 5 Dumers Close, Riverbank Park, Radcliffe, Manchester. This company's SIC code is 42210 - Construction of utility projects for fluids.
Name | : | CONSTRUCTION TECHNIQUES LIMITED |
---|---|---|
Company Number | : | 02393434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Dumers Close, Riverbank Park, Radcliffe, Manchester, M26 9PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Woodside, Common Bank, Ackhurst Road, Chorley, England, PR7 1NH | Director | 16 June 2022 | Active |
Unit 2 Woodside, Common Bank, Ackhurst Road, Chorley, England, PR7 1NH | Director | 16 June 2022 | Active |
Unit 2 Woodside, Common Bank, Ackhurst Road, Chorley, England, PR7 1NH | Director | 16 June 2022 | Active |
Contech House 5 Dumers Close, Radcliffe, Manchester, M26 2PP | Secretary | - | Active |
Unit 2 Woodside, Common Bank, Ackhurst Road, Chorley, England, PR7 1NH | Director | 12 April 2021 | Active |
Contech House 5 Dumers Close, Radcliffe, Manchester, M26 2PP | Director | - | Active |
Contech House 5 Dumers Close, Radcliffe, Manchester, M26 2PP | Director | - | Active |
Unit 2 Woodside, Common Bank, Ackhurst Road, Chorley, England, PR7 1NH | Director | 16 June 2022 | Active |
Mr David Charles Mackay | ||
Notified on | : | 31 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Woodside, Common Bank, Ackhurst Road, Chorley, England, PR7 1NH |
Nature of control | : |
|
Mr Aaron Paul Hepworth | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Woodside, Common Bank, Ackhurst Road, Chorley, England, PR7 1NH |
Nature of control | : |
|
Mr Andrew John Mccormack | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Dumers Close, Radcliffe, United Kingdom, M26 2PP |
Nature of control | : |
|
Mrs Anne Elizabeth Mccormack | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Dumers Close, Radcliffe, United Kingdom, M26 2PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-19 | Capital | Capital name of class of shares. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-07-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-20 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Officers | Termination secretary company with name termination date. | Download |
2021-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.