UKBizDB.co.uk

NU CONSTRUCTION LIMITED

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

This company is commonly known as Nu Construction Limited. The company was founded 21 years ago and was given the registration number 04711555. The firm's registered office is in ELLAND. You can find them at Unit A5 Old Power Way, Lowfields Business Park, Elland, West Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:NU CONSTRUCTION LIMITED
Company Number:04711555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Unit A5 Old Power Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A5, Old Power Way, Lowfields Business Park, Elland, HX5 9DE

Secretary02 May 2003Active
Unit A5, Old Power Way, Lowfields Business Park, Elland, HX5 9DE

Director18 October 2021Active
Unit A5, Old Power Way, Lowfields Business Park, Elland, HX5 9DE

Director18 October 2021Active
Unit A5, Old Power Way, Lowfields Business Park, Elland, HX5 9DE

Director01 January 2018Active
Unit A5, Old Power Way, Lowfields Business Park, Elland, HX5 9DE

Director02 May 2003Active
Unit A5, Old Power Way, Lowfields Business Park, Elland, HX5 9DE

Director02 May 2003Active
Unit A5, Old Power Way, Lowfields Business Park, Elland, HX5 9DE

Director02 May 2003Active
Unit A5, Old Power Way, Lowfields Business Park, Elland, HX5 9DE

Director18 October 2021Active
13 Railway Street, Huddersfield, HD1 1JS

Corporate Secretary26 March 2003Active
Prospect House, 18 Clare Road, Halifax, HX1 2HX

Director26 March 2003Active

People with Significant Control

Mrs Kathryn Angela Rogan
Notified on:31 March 2023
Status:Active
Date of birth:November 1959
Nationality:British
Address:Unit A5, Old Power Way, Elland, HX5 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Paul Porter
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:Unit A5, Old Power Way, Elland, HX5 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Rogan
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Unit A5, Old Power Way, Elland, HX5 9DE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Capital

Capital name of class of shares.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Resolution

Resolution.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Incorporation

Memorandum articles.

Download
2022-06-16Resolution

Resolution.

Download
2022-06-14Capital

Capital name of class of shares.

Download
2022-04-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2019-11-19Capital

Legacy.

Download
2019-11-19Capital

Capital statement capital company with date currency figure.

Download
2019-11-19Insolvency

Legacy.

Download
2019-11-19Resolution

Resolution.

Download
2019-11-19Resolution

Resolution.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.