UKBizDB.co.uk

CONSTRUCTION TECHNIQUES LIMITED

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

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.

Company Information

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:
  • 42210 - Construction of utility projects for fluids

Office Address & Contact

Registered Address:5 Dumers Close, Riverbank Park, Radcliffe, Manchester, M26 9PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Woodside, Common Bank, Ackhurst Road, Chorley, England, PR7 1NH

Director16 June 2022Active
Unit 2 Woodside, Common Bank, Ackhurst Road, Chorley, England, PR7 1NH

Director16 June 2022Active
Unit 2 Woodside, Common Bank, Ackhurst Road, Chorley, England, PR7 1NH

Director16 June 2022Active
Contech House 5 Dumers Close, Radcliffe, Manchester, M26 2PP

Secretary-Active
Unit 2 Woodside, Common Bank, Ackhurst Road, Chorley, England, PR7 1NH

Director12 April 2021Active
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

Director16 June 2022Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-04-28Address

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

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Capital

Capital name of class of shares.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Address

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

Download
2022-07-08Address

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

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-20Address

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

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Termination secretary company with name termination date.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.