UKBizDB.co.uk

INVEST CONSTRUCTION GROUP LTD

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

This company is commonly known as Invest Construction Group Ltd. The company was founded 4 years ago and was given the registration number 12205869. The firm's registered office is in PINNER. You can find them at 19-23 High Street, Suite D, Pinner, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:INVEST CONSTRUCTION GROUP LTD
Company Number:12205869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:19-23 High Street, Suite D, Pinner, United Kingdom, HA5 5PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Sutton Court Road, Uxbridge, England, UB10 9HR

Director25 October 2022Active
47, Sutton Court Road, Uxbridge, England, UB10 9HR

Director10 December 2020Active
19-23, High Street, Suite D, Pinner, England, HA5 5PJ

Director13 September 2019Active
38, Manor Waye, Uxbridge, England, UB8 2BQ

Director25 May 2021Active
38, Manor Waye, Uxbridge, England, UB8 2BQ

Director05 March 2021Active
19-23, High Street, Suite D, Pinner, United Kingdom, HA5 5PJ

Director10 March 2020Active
47, Sutton Court Road, Uxbridge, England, UB10 9HR

Director15 September 2021Active
34, Manor Waye, Uxbridge, England, UB8 2BQ

Director24 February 2021Active
38, Manor Waye, Uxbridge, England, UB8 2BQ

Director25 May 2021Active

People with Significant Control

Mr Marin Grosu
Notified on:15 September 2021
Status:Active
Date of birth:September 1992
Nationality:Romanian
Country of residence:England
Address:47, Sutton Court Road, Uxbridge, England, UB10 9HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ivan Braga
Notified on:21 December 2020
Status:Active
Date of birth:February 1988
Nationality:Romanian
Country of residence:England
Address:47, Sutton Court Road, Uxbridge, England, UB10 9HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Petru Frunza
Notified on:10 March 2020
Status:Active
Date of birth:January 1984
Nationality:Moldovan
Country of residence:United Kingdom
Address:19-23, High Street, Pinner, United Kingdom, HA5 5PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Dorina Chihai
Notified on:13 September 2019
Status:Active
Date of birth:October 1988
Nationality:Romanian
Country of residence:England
Address:19-23, High Street, Pinner, England, HA5 5PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Gazette

Gazette filings brought up to date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2022-02-03Officers

Change person director company with change date.

Download
2022-02-03Address

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

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-27Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Address

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

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Address

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

Download
2021-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.