APRIL CONSTRUCT LIMITED

Register to unlock more data on OkredoRegister

APRIL CONSTRUCT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10149722

Incorporation date

27/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

18 Manor House Road, Glastonbury BA6 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2016)
dot icon24/02/2026
Confirmation statement made on 2025-04-06 with updates
dot icon18/02/2026
Appointment of Mr Cosmin-Sorin Penescu as a director on 2026-02-10
dot icon18/02/2026
Notification of Cosmin-Sorin Penescu as a person with significant control on 2026-02-10
dot icon18/02/2026
Termination of appointment of Georgeta Salabin as a director on 2026-02-09
dot icon18/02/2026
Cessation of Georgeta Salabin as a person with significant control on 2026-02-09
dot icon10/02/2026
Compulsory strike-off action has been discontinued
dot icon09/02/2026
Micro company accounts made up to 2024-08-31
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon29/11/2024
Registered office address changed from 7 the Pastures Muddy Lane Meare Glastonbury BA6 9QZ England to 18 Manor House Road Glastonbury BA6 9DF on 2024-11-29
dot icon16/10/2024
Compulsory strike-off action has been discontinued
dot icon15/10/2024
Micro company accounts made up to 2023-08-31
dot icon15/10/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon22/05/2024
Registered office address changed from 9 the Pastures Muddy Lane Meare Glastonbury BA6 9QZ England to 7 the Pastures Muddy Lane Meare Glastonbury BA6 9QZ on 2024-05-22
dot icon19/03/2024
Compulsory strike-off action has been discontinued
dot icon18/03/2024
Registered office address changed from 4 Ropley Close Southampton SO19 9JJ England to 9 the Pastures Muddy Lane Meare Glastonbury BA6 9QZ on 2024-03-18
dot icon18/03/2024
Micro company accounts made up to 2022-08-31
dot icon18/03/2024
Confirmation statement made on 2023-04-06 with no updates
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon29/06/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon25/06/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon25/06/2022
Micro company accounts made up to 2021-08-31
dot icon19/10/2021
Registered office address changed from 121 Carnation Road Southampton SO16 3JJ England to 4 Ropley Close Southampton SO19 9JJ on 2021-10-19
dot icon13/07/2021
Compulsory strike-off action has been discontinued
dot icon10/07/2021
Micro company accounts made up to 2020-08-31
dot icon10/07/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon02/07/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon02/05/2020
Registered office address changed from 347 Rayners Lane Pinner HA5 5EN England to 121 Carnation Road Southampton SO16 3JJ on 2020-05-02
dot icon23/09/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon21/09/2019
Compulsory strike-off action has been discontinued
dot icon20/09/2019
Accounts for a dormant company made up to 2018-08-31
dot icon20/09/2019
Termination of appointment of Mihaela-Alina Salabin as a secretary on 2018-04-05
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon01/05/2018
Compulsory strike-off action has been discontinued
dot icon28/04/2018
Micro company accounts made up to 2017-08-31
dot icon28/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon27/03/2018
First Gazette notice for compulsory strike-off
dot icon09/02/2018
Registered office address changed from 13 Rushton Mews Corby NN17 5EQ England to 347 Rayners Lane Pinner HA5 5EN on 2018-02-09
dot icon13/07/2017
Current accounting period extended from 2017-04-30 to 2017-08-31
dot icon20/04/2017
Appointment of Mrs Mihaela-Alina Salabin as a secretary on 2017-04-14
dot icon20/04/2017
Termination of appointment of Office Secretary Ltd as a secretary on 2017-04-14
dot icon10/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon07/04/2017
Registered office address changed from The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN United Kingdom to 13 Rushton Mews Corby NN17 5EQ on 2017-04-07
dot icon07/04/2017
Appointment of Miss Georgeta Salabin as a director on 2017-04-06
dot icon07/04/2017
Termination of appointment of Flavius Moraru as a director on 2017-04-05
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon07/03/2017
Appointment of Mr Flavius Moraru as a director on 2017-02-01
dot icon07/03/2017
Termination of appointment of Cristian Dinu as a director on 2017-02-01
dot icon22/11/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon21/11/2016
Appointment of Mr Cristian Dinu as a director on 2016-05-05
dot icon21/11/2016
Termination of appointment of Alin Marculescu as a director on 2016-05-05
dot icon15/07/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon14/07/2016
Appointment of Office Secretary Ltd as a secretary on 2016-04-29
dot icon14/07/2016
Appointment of Mr Alin Marculescu as a director on 2016-04-29
dot icon14/07/2016
Termination of appointment of Office Secretary Ltd as a director on 2016-04-29
dot icon14/07/2016
Termination of appointment of Gheorghe Garoafa as a director on 2016-04-29
dot icon27/04/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.05K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Flavius Moraru
Director
01/02/2017 - 05/04/2017
-
OFFICE SECRETARY LTD
Corporate Secretary
29/04/2016 - 14/04/2017
49
OFFICE SECRETARY LTD
Corporate Director
27/04/2016 - 29/04/2016
49
Garoafa, Gheorghe
Director
27/04/2016 - 29/04/2016
2
Marculescu, Alin
Director
29/04/2016 - 05/05/2016
-

Persons with Significant Control

4
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 APRIL CONSTRUCT LIMITED

APRIL CONSTRUCT LIMITED is an(a) Active company incorporated on 27/04/2016 with the registered office located at 18 Manor House Road, Glastonbury BA6 9DF. 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 APRIL CONSTRUCT LIMITED?

toggle

APRIL CONSTRUCT LIMITED is currently Active. It was registered on 27/04/2016 .

Where is APRIL CONSTRUCT LIMITED located?

toggle

APRIL CONSTRUCT LIMITED is registered at 18 Manor House Road, Glastonbury BA6 9DF.

What does APRIL CONSTRUCT LIMITED do?

toggle

APRIL CONSTRUCT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for APRIL CONSTRUCT LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2025-04-06 with updates.