UKBizDB.co.uk

NUTTALL CONSTRUCTION LIMITED

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

This company is commonly known as Nuttall Construction Limited. The company was founded 43 years ago and was given the registration number 01534644. The firm's registered office is in TRAFFORD PARK. You can find them at Harrier House 2 Lumsdale Road, Cobra Business Park, Trafford Park, Manchester. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:NUTTALL CONSTRUCTION LIMITED
Company Number:01534644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1980
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Harrier House 2 Lumsdale Road, Cobra Business Park, Trafford Park, Manchester, M32 0UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harrier House 2, Lumsdale Road, Cobra Business Park, Trafford Park, M32 0UT

Secretary03 September 2020Active
Peregrine House, Mosscroft Avenue, Westhill Business Park, Westhill, Aberdeen, Scotland, AB32 6JQ

Director29 April 2015Active
Dalhebity House, Baillieswells Road, Bieldside, Aberdeen, United Kingdom, AB15 9BQ

Director30 January 2015Active
Peregrine House, Westhill Business Park, Aberdeen, Scotland, AB32 6JQ

Director26 June 2020Active
Harrier House 2, Lumsdale Road, Cobra Business Park, Trafford Park, M32 0UT

Director23 April 2019Active
70 Woodend Crescent, Aberdeen, AB15 6YQ

Secretary15 September 2006Active
146 Hamilton Place, Aberdeen, AB15 5BB

Secretary16 July 2007Active
Peregrine House, Mosscroft Avenue, Westhill Business Park Westhill, Aberdeen, Scotland, AB32 6JQ

Secretary28 May 2013Active
Tan Yr Allt, Bodedern, Anglesey, LL65 3UG

Secretary-Active
Harrier House 2, Lumsdale Road, Cobra Business Park, Trafford Park, M32 0UT

Secretary12 July 2018Active
7, Woodlands Crescent, Cults, Aberdeen, AB15 9DH

Secretary06 June 2008Active
Linden Beeches, 442 North Deeside Road, Cults, AB15 9ET

Director15 September 2006Active
38, Forestside Road, Banchory, AB31 5ZH

Director15 September 2006Active
312a Leigh Road, Worsley, Manchester, M28 1LH

Director-Active
Mowbray 314 Leigh Road, Worsley, Manchester, M28 4QV

Director29 November 2001Active
1 Kearsley Street, Winton, Eccles, M30 8NU

Director01 June 2000Active
354 Medlock Road, Woodhouses Failsworth, Manchester, M35 9NR

Director-Active

People with Significant Control

Nuttall Construction Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Harrier House, 2 Lumsdale Road, Cobra Business Park, Manchester, England, M32 0UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type dormant.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Change account reference date company current shortened.

Download
2020-09-11Officers

Appoint person secretary company with name date.

Download
2020-09-04Officers

Termination secretary company with name termination date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2020-01-23Accounts

Change account reference date company previous extended.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2019-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Officers

Appoint person secretary company with name date.

Download
2018-07-17Officers

Termination secretary company with name termination date.

Download
2018-04-06Accounts

Accounts with accounts type dormant.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Auditors

Auditors resignation company.

Download
2017-04-05Accounts

Accounts with accounts type dormant.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.