UKBizDB.co.uk

STRUCTEC (N.W.) LIMITED

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

This company is commonly known as Structec (n.w.) Limited. The company was founded 25 years ago and was given the registration number 03623066. The firm's registered office is in LIVERPOOL. You can find them at Windsor House North Mersey Business Centre, Woodward Road, Knowsley Industrial Park North, Liverpool, Merseyside. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:STRUCTEC (N.W.) LIMITED
Company Number:03623066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Windsor House North Mersey Business Centre, Woodward Road, Knowsley Industrial Park North, Liverpool, Merseyside, L33 7UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windsor House, North Mersey Business Centre, Woodward Road, Knowsley Industrial Park North, Liverpool, L33 7UY

Secretary27 August 1998Active
Windsor House, North Mersey Business Centre, Woodward Road, Knowsley Industrial Park North, Liverpool, L33 7UY

Director27 August 1998Active
Windsor House, North Mersey Business Centre, Woodward Road, Knowsley Industrial Park North, Liverpool, L33 7UY

Director06 April 2004Active
Windsor House, North Mersey Business Centre, Woodward Road, Knowsley Industrial Park North, Liverpool, L33 7UY

Director10 November 2021Active
Windsor House, North Mersey Business Centre, Woodward Road, Knowsley Industrial Park North, Liverpool, L33 7UY

Director30 November 2023Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 August 1998Active

People with Significant Control

Structec Holdings Limited
Notified on:31 August 2018
Status:Active
Country of residence:United Kingdom
Address:Windsor House, North Mersey Business Centre, Knowsley Industrial Park North, United Kingdom, L33 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Roland Davies
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Windsor House, North Mersey Business Centre, Woodward Road, Liverpool, L33 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tracey Davies
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:Windsor House, North Mersey Business Centre, Woodward Road, Liverpool, L33 7UY
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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Officers

Change person secretary company with change date.

Download
2018-09-14Officers

Change person director company with change date.

Download
2018-09-14Officers

Change person director company with change date.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.