123 CONSTRUCTIONS LIMITED

Register to unlock more data on OkredoRegister

123 CONSTRUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08832265

Incorporation date

06/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Delamere Street, Manchester M11 1JYCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2014)
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/06/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon27/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/06/2024
Confirmation statement made on 2024-05-10 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon17/07/2023
Confirmation statement made on 2023-05-10 with updates
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon11/04/2022
Accounts for a dormant company made up to 2022-01-31
dot icon19/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon31/07/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon27/02/2021
Director's details changed for Mr Asim Abbas on 2020-12-01
dot icon27/02/2021
Change of details for Mr Asim Abbas as a person with significant control on 2020-12-01
dot icon27/02/2021
Registered office address changed from 19 Guildford Road Ilford IG3 9YB England to 14 Delamere Street Manchester M11 1JY on 2021-02-27
dot icon31/01/2021
Micro company accounts made up to 2020-01-31
dot icon19/05/2020
Notification of Asim Abbas as a person with significant control on 2020-04-01
dot icon16/05/2020
Registered office address changed from 37 York Road Ilford Essex IG1 3AD to 19 Guildford Road Ilford IG3 9YB on 2020-05-16
dot icon16/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon16/05/2020
Appointment of Mr Asim Abbas as a director on 2020-04-01
dot icon16/05/2020
Termination of appointment of Nasir Saeed Sandhu as a director on 2020-04-01
dot icon16/05/2020
Cessation of Nasir Saeed Sandhu as a person with significant control on 2020-04-01
dot icon10/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon31/05/2019
Director's details changed for Mr Nasir Saeed Sandhu on 2019-01-03
dot icon29/05/2019
Change of details for Mr Nasir Saeed Sandhu as a person with significant control on 2019-01-03
dot icon29/05/2019
Director's details changed for Mr Nasir Saeed Sandhu on 2018-11-03
dot icon29/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon30/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon10/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon19/07/2017
Termination of appointment of Balal Aqil as a director on 2017-07-14
dot icon18/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon28/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon29/04/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon07/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon18/11/2015
Director's details changed for Mr Balal Aqil on 2015-11-18
dot icon18/11/2015
Director's details changed for Mr Nasir Saeed Sandhu on 2015-11-18
dot icon17/11/2015
Certificate of change of name
dot icon13/11/2015
Appointment of Mr Nasir Saeed Sandhu as a director on 2015-11-09
dot icon13/11/2015
Appointment of Mr Balal Aqil as a director on 2015-11-09
dot icon13/11/2015
Termination of appointment of Bryan Anthony Thornton as a director on 2015-11-09
dot icon13/11/2015
Termination of appointment of Cfs Secretaries Limited as a director on 2015-11-09
dot icon13/11/2015
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 37 York Road Ilford Essex IG1 3AD on 2015-11-13
dot icon07/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon02/02/2015
Certificate of change of name
dot icon02/02/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon02/02/2015
Termination of appointment of Cfs Secretaries Limited as a secretary on 2015-02-02
dot icon02/02/2015
Registered office address changed from Dept 3 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 2015-02-02
dot icon06/01/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbas, Asim
Director
01/04/2020 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 123 CONSTRUCTIONS LIMITED

123 CONSTRUCTIONS LIMITED is an(a) Active company incorporated on 06/01/2014 with the registered office located at 14 Delamere Street, Manchester M11 1JY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 123 CONSTRUCTIONS LIMITED?

toggle

123 CONSTRUCTIONS LIMITED is currently Active. It was registered on 06/01/2014 .

Where is 123 CONSTRUCTIONS LIMITED located?

toggle

123 CONSTRUCTIONS LIMITED is registered at 14 Delamere Street, Manchester M11 1JY.

What does 123 CONSTRUCTIONS LIMITED do?

toggle

123 CONSTRUCTIONS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for 123 CONSTRUCTIONS LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-01-31.