UKBizDB.co.uk

TELFORD CONSTRUCTION LIMITED

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

This company is commonly known as Telford Construction Limited. The company was founded 35 years ago and was given the registration number 02300778. The firm's registered office is in BIRKENHEAD. You can find them at 68 Argyle Street, , Birkenhead, Wirral. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TELFORD CONSTRUCTION LIMITED
Company Number:02300778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:68 Argyle Street, Birkenhead, Wirral, England, CH41 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Secretary17 January 2023Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director01 November 2000Active
28 Howards Lane, Eccleston, St Helens, WA10 5HY

Secretary-Active
33 Washbrook Close, Eccleston, St. Helens, WA10 4QS

Secretary01 November 2000Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Secretary05 August 2005Active
68, Argyle Street, Birkenhead, CH41 6AF

Director03 April 2017Active
14 Lynton Way, Windle, St. Helens, WA10 6DZ

Director01 July 1998Active
6 Glendale Avenue, Ashton In Makerfield, Wigan, WN4 8RT

Director-Active
43 Tipping Street, Wigan, WN3 5HA

Director01 November 1997Active
68 Argyle Street, Birkenhead, CH41 6AF

Director19 January 2006Active
28 Howards Lane, Eccleston, St Helens, WA10 5HY

Director-Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director19 January 2006Active
6, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director19 January 2006Active

People with Significant Control

Mr Andrew Provan
Notified on:17 January 2023
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:6, Abbots Quay, Birkenhead, England, CH41 5LH
Nature of control:
  • Significant influence or control
Mr Mark Lincoln Provan
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:6, Abbots Quay, Birkenhead, England, CH41 5LH
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Accounts

Change account reference date company previous extended.

Download
2023-01-25Officers

Appoint person secretary company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Address

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

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Address

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

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.