UKBizDB.co.uk

CONSTRUCTOR GROUP UK LIMITED

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

This company is commonly known as Constructor Group Uk Limited. The company was founded 21 years ago and was given the registration number 04695697. The firm's registered office is in SWINDON. You can find them at Murdock Road, Dorcan, Swindon, Wiltshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:CONSTRUCTOR GROUP UK LIMITED
Company Number:04695697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Murdock Road, Dorcan, Swindon, Wiltshire, SN3 5HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Murdock Road, Dorcan, Swindon, SN3 5HY

Director01 September 2018Active
Murdock Road, Dorcan, Swindon, SN3 5HY

Director23 December 2020Active
Murdock Road, Dorcan, Swindon, SN3 5HY

Director21 June 2019Active
Murdock Road, Dorcan, Swindon, SN3 5HY

Director03 July 2023Active
Murdock Road, Dorcan, Swindon, SN3 5HY

Secretary15 May 2003Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Secretary12 March 2003Active
1 Woodfield Way, St Albans, AL4 9RY

Director26 January 2005Active
Murdock Road, Dorcan, Swindon, United Kingdom, SN3 5HY

Director01 November 2011Active
Brugata 2, Javnaker 3520, Norway,

Director07 December 2006Active
Platanvej 26 5230, Odense M, Denmark, FOREIGN

Director28 October 2005Active
8 Lochleven Road, Wistaston, Crewe, CW2 6RX

Director24 July 2003Active
4 Cramond Park, Edinburgh, EH4 6PR

Director24 July 2003Active
Murdock Road, Dorcan, Swindon, SN3 5HY

Director21 June 2019Active
Ing Hoels Ve'L 25, 1436 Gjettum, Norway,

Director28 October 2005Active
Woodside, Brake Lane, Hagley, Stourbridge, England, DY8 2XP

Director15 May 2003Active
Vendla 53, Nesqya, Norway,

Director28 October 2005Active
Murdock Road, Dorcan, Swindon, SN3 5HY

Director01 September 2018Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Director12 March 2003Active

People with Significant Control

Mr Juan Maria Riberas Mera
Notified on:17 January 2018
Status:Active
Date of birth:October 1968
Nationality:Spanish
Country of residence:Spain
Address:Prolongacion De Embajadores, S/N 28053, Madrid, Spain,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francisco Jose Riberas Mera
Notified on:17 January 2018
Status:Active
Date of birth:June 1964
Nationality:Spanish
Country of residence:Spain
Address:Calle Alfonso Xii, 16 28014, Madrid, Spain,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gonvarri Material Handling As
Notified on:01 December 2016
Status:Active
Country of residence:Norway
Address:27, Ostensjoveien 27, Oslo, Norway,
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Change of name

Certificate change of name company.

Download
2023-04-28Officers

Termination secretary company with name termination date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Officers

Appoint person director company with name date.

Download
2021-01-01Officers

Termination director company with name termination date.

Download
2020-06-16Accounts

Accounts with accounts type full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-04-03Gazette

Gazette filings brought up to date.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.