UKBizDB.co.uk

CURRALL LEWIS & MARTIN (CONSTRUCTION) LIMITED

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

This company is commonly known as Currall Lewis & Martin (construction) Limited. The company was founded 23 years ago and was given the registration number 04107089. The firm's registered office is in OLDBURY. You can find them at Century House, 47 Century Road, Oldbury, West Midlands. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:CURRALL LEWIS & MARTIN (CONSTRUCTION) LIMITED
Company Number:04107089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 42130 - Construction of bridges and tunnels
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Century House, 47 Century Road, Oldbury, West Midlands, England, B69 4AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Century House, 47 Century Road, Oldbury, England, B69 4AW

Secretary07 May 2016Active
Century House, 47 Century Road, Oldbury, England, B69 4AW

Director01 January 2009Active
Century House, 47 Century Road, Oldbury, England, B69 4AW

Director01 January 2009Active
Century House, 47 Century Road, Oldbury, England, B69 4AW

Director01 January 2009Active
Century House, Century Road, Oldbury, England, B69 4AW

Secretary28 December 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 November 2000Active
Century House, Century Road, Oldbury, England, B69 4AW

Director28 December 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 November 2000Active

People with Significant Control

Mr Ronald David Pinfield
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Century House, Century Road, Oldbury, England, B69 4AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm

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 (5 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
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type small.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type small.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type small.

Download
2019-09-11Address

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

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type small.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type small.

Download
2017-05-18Accounts

Accounts with accounts type small.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Officers

Appoint person secretary company with name date.

Download
2016-06-02Capital

Capital return purchase own shares.

Download
2016-05-20Resolution

Resolution.

Download
2016-05-20Capital

Capital cancellation shares.

Download
2016-05-18Accounts

Accounts amended with accounts type small.

Download
2016-05-18Officers

Termination director company with name termination date.

Download
2016-05-18Officers

Termination secretary company with name termination date.

Download
2016-04-20Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.