UKBizDB.co.uk

DELCON CONSTRUCTION LIMITED

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

This company is commonly known as Delcon Construction Limited. The company was founded 36 years ago and was given the registration number 02198767. The firm's registered office is in LONDON. You can find them at University House, 11-13 Lower Grosvenor Place, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DELCON CONSTRUCTION LIMITED
Company Number:02198767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:University House, 11-13 Lower Grosvenor Place, London, England, SW1W 0EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
University House, 11-13 Lower Grosvenor Place, London, England, SW1W 0EX

Director10 July 2014Active
University House, 11-13 Lower Grosvenor Place, London, England, SW1W 0EX

Director01 August 2016Active
University House, 11-13 Lower Grosvenor Place, London, England, SW1W 0EX

Director01 August 2016Active
31 Culmington Road, London, W13 9NJ

Director-Active
University House, 11-13 Lower Grosvenor Place, London, England, SW1W 0EX

Director01 August 2016Active
University House, 11-13 Lower Grosvenor Place, London, England, SW1W 0EX

Director04 January 2016Active
31 Culmington Road, Ealing, London, W13 9NJ

Secretary-Active
11-13, Lower Grosvenor Place, First Floor, London, England, SW1W 0EX

Secretary06 January 2006Active
University House, 11-13 Lower Grosvenor Place, London, England, SW1W 0EX

Director01 August 2016Active
31 Culmington Road, Ealing, London, W13 9NJ

Director-Active
Garthowen, 63 Coniston Road, Bromley, BR1 4JG

Director15 April 2002Active
115 Graham Gardens, Luton, LU3 1NG

Director06 April 1999Active

People with Significant Control

Mr Maurice Anthony O'Connell
Notified on:17 April 2016
Status:Active
Date of birth:April 1958
Nationality:Irish
Country of residence:England
Address:11-13, Lower Grosvenor Place, London, England, SW1W 0EX
Nature of control:
  • Ownership of shares 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
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type small.

Download
2021-09-29Accounts

Accounts amended with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type small.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-09-18Officers

Termination secretary company with name termination date.

Download
2020-09-18Officers

Change person secretary company with change date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Notification of a person with significant control statement.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-12Capital

Capital allotment shares.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-01Capital

Capital return purchase own shares.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Capital

Second filing capital allotment shares.

Download
2017-06-15Accounts

Accounts with accounts type full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.