CONSTRUCT-EQUIP LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCT-EQUIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02333178

Incorporation date

09/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Plane Tree Crescent, Feltham, Middlesex TW13 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1989)
dot icon16/12/2025
Director's details changed for Mr Kenneth Burgess on 2025-12-16
dot icon16/12/2025
Change of details for Mr Kenneth Burgess as a person with significant control on 2025-12-16
dot icon16/12/2025
Registered office address changed from 2a Plane Tree Crescent Feltham Middlesex UB2 5LB England to 2a Plane Tree Crescent Feltham Middlesex TW13 7AL on 2025-12-16
dot icon16/12/2025
Director's details changed for Mr Warren Burgess on 2025-12-16
dot icon16/12/2025
Secretary's details changed for Mr Warren Burgess on 2025-12-16
dot icon16/12/2025
Change of details for Mr Warren Burgess as a person with significant control on 2025-12-16
dot icon16/12/2025
Change of details for Mr Richard Burgess as a person with significant control on 2025-12-16
dot icon03/12/2025
Director's details changed for Mr Kenneth Burgess on 2025-12-01
dot icon03/12/2025
Change of details for Mr Kenneth Burgess as a person with significant control on 2025-12-01
dot icon03/12/2025
Registered office address changed from 5-6 Boeing Way International Trading Estate Southall UB2 5LB England to 2a Plane Tree Crescent Feltham Middlesex UB2 5LB on 2025-12-03
dot icon03/12/2025
Director's details changed for Mr Warren Burgess on 2025-12-01
dot icon03/12/2025
Secretary's details changed for Mr Warren Burgess on 2025-12-01
dot icon03/12/2025
Change of details for Mr Warren Burgess as a person with significant control on 2025-12-01
dot icon03/12/2025
Change of details for Mr Richard Burgess as a person with significant control on 2025-12-01
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon07/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon17/09/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon07/02/2024
Cessation of City Tool Hire Ltd as a person with significant control on 2024-01-01
dot icon07/02/2024
Notification of Warren Burgess as a person with significant control on 2024-01-01
dot icon07/02/2024
Notification of Richard Burgess as a person with significant control on 2024-01-01
dot icon07/02/2024
Notification of Kenneth Burgess as a person with significant control on 2024-01-01
dot icon05/01/2024
Termination of appointment of Lionel Burgess as a director on 2023-12-31
dot icon05/01/2024
Appointment of Mr Kenneth Burgess as a director on 2024-01-01
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon04/09/2023
Register inspection address has been changed from C/O Haines Watts Chartered Accountants the Wergs Golf Club Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA to 5-6 Boeing Way International Trading Estate Southall UB2 5LB
dot icon01/09/2023
Appointment of Mr Warren Burgess as a director on 2023-09-01
dot icon01/09/2023
Appointment of Mr Lionel Burgess as a director on 2023-09-01
dot icon01/09/2023
Appointment of Mr Warren Burgess as a secretary on 2023-09-01
dot icon01/09/2023
Notification of City Tool Hire Ltd as a person with significant control on 2023-08-31
dot icon01/09/2023
Cessation of Allan Mccafferty as a person with significant control on 2023-08-31
dot icon01/09/2023
Cessation of Lindsay Mccafferty as a person with significant control on 2023-08-31
dot icon01/09/2023
Termination of appointment of Allan Mccafferty as a director on 2023-09-01
dot icon01/09/2023
Termination of appointment of Lindsay Mccafferty as a director on 2023-09-01
dot icon01/09/2023
Registered office address changed from Nechells Park Road Nechells Birmingham West Midlands B7 5NQ to 5-6 Boeing Way International Trading Estate Southall UB2 5LB on 2023-09-01
dot icon21/08/2023
Cancellation of shares. Statement of capital on 2021-02-22
dot icon16/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/05/2023
Satisfaction of charge 023331780006 in full
dot icon24/04/2023
Satisfaction of charge 1 in full
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Satisfaction of charge 3 in full
dot icon20/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Satisfaction of charge 023331780005 in full
dot icon14/04/2021
Purchase of own shares.
dot icon03/03/2021
Notification of Lindsay Mccafferty as a person with significant control on 2021-02-22
dot icon03/03/2021
Termination of appointment of Karen Severn as a director on 2021-02-22
dot icon03/03/2021
Cessation of Karl Severn as a person with significant control on 2021-02-22
dot icon03/03/2021
Termination of appointment of Karl Severn as a director on 2021-02-22
dot icon18/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Registration of charge 023331780006, created on 2018-07-03
dot icon14/06/2018
Appointment of Mrs Lindsay Mccafferty as a director on 2018-04-13
dot icon23/04/2018
Appointment of Mrs Karen Severn as a director on 2018-04-13
dot icon24/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon24/01/2018
Notification of Karl Severn as a person with significant control on 2016-06-30
dot icon24/01/2018
Notification of Allan Mccafferty as a person with significant control on 2016-06-30
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Satisfaction of charge 2 in full
dot icon25/05/2016
Satisfaction of charge 4 in full
dot icon13/04/2016
Registration of charge 023331780005, created on 2016-03-30
dot icon04/04/2016
Termination of appointment of Gladys Mary Bramall as a director on 2016-03-30
dot icon04/04/2016
Termination of appointment of Gladys Mary Bramall as a secretary on 2016-03-30
dot icon12/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon08/01/2015
Termination of appointment of Leonard Bramall as a director on 2014-07-24
dot icon05/11/2014
Accounts for a small company made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon13/12/2013
Accounts for a small company made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon04/01/2013
Registered office address changed from Unit 1 Maple Business Park Walter Street Aston Birmingham B7 5ET on 2013-01-04
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon16/08/2012
Accounts for a small company made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon23/08/2011
Accounts for a small company made up to 2011-03-31
dot icon25/01/2011
Register inspection address has been changed from C/O Haines Watts Chartered Accountants the Wergs Golf Club Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA
dot icon24/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon17/01/2011
Register inspection address has been changed from C/O C/O Haines Watts Chartered Accountants C/O the Wergs Golf Club Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon23/02/2010
Register(s) moved to registered inspection location
dot icon23/02/2010
Register inspection address has been changed
dot icon27/01/2010
Accounts for a small company made up to 2009-03-31
dot icon16/03/2009
Return made up to 09/01/09; full list of members
dot icon16/03/2009
Location of register of members
dot icon15/01/2009
Accounts for a small company made up to 2008-03-31
dot icon12/08/2008
Return made up to 09/01/08; full list of members
dot icon04/10/2007
Accounts for a small company made up to 2007-03-31
dot icon13/03/2007
Return made up to 09/01/07; full list of members
dot icon10/10/2006
Accounts for a small company made up to 2006-03-31
dot icon28/03/2006
Return made up to 09/01/06; full list of members
dot icon31/01/2006
Accounts for a small company made up to 2005-03-31
dot icon29/01/2005
Return made up to 09/01/05; full list of members
dot icon14/01/2005
Accounts for a small company made up to 2004-03-31
dot icon17/02/2004
Return made up to 09/01/04; full list of members
dot icon06/10/2003
Accounts for a small company made up to 2003-03-31
dot icon25/02/2003
Return made up to 09/01/03; full list of members
dot icon29/11/2002
Accounts for a small company made up to 2002-03-31
dot icon31/01/2002
Return made up to 09/01/02; full list of members
dot icon24/01/2002
Accounts for a small company made up to 2001-03-31
dot icon16/10/2001
New director appointed
dot icon05/01/2001
Return made up to 09/01/01; full list of members
dot icon11/10/2000
Accounts for a small company made up to 2000-03-31
dot icon07/01/2000
Return made up to 09/01/00; full list of members
dot icon20/12/1999
Accounts for a small company made up to 1999-03-31
dot icon31/01/1999
Return made up to 09/01/99; no change of members
dot icon20/01/1999
Accounts for a small company made up to 1998-03-31
dot icon23/04/1998
Return made up to 09/01/98; no change of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon27/02/1997
Particulars of mortgage/charge
dot icon25/01/1997
Return made up to 09/01/97; full list of members
dot icon12/09/1996
Accounts for a small company made up to 1996-03-31
dot icon23/01/1996
Return made up to 09/01/96; no change of members
dot icon28/07/1995
Accounts for a small company made up to 1995-03-31
dot icon19/01/1995
Return made up to 09/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Accounts for a small company made up to 1994-03-31
dot icon18/04/1994
New director appointed
dot icon18/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon18/04/1994
New director appointed
dot icon18/04/1994
Return made up to 09/01/94; full list of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon03/02/1993
Return made up to 09/01/93; no change of members
dot icon13/05/1992
Return made up to 09/01/92; no change of members
dot icon28/01/1992
Accounts for a small company made up to 1991-03-31
dot icon18/09/1991
Return made up to 09/01/91; full list of members
dot icon14/02/1991
Full accounts made up to 1990-03-31
dot icon14/02/1991
Return made up to 05/11/90; full list of members
dot icon20/09/1989
Particulars of mortgage/charge
dot icon08/09/1989
Particulars of mortgage/charge
dot icon07/09/1989
Memorandum and Articles of Association
dot icon07/09/1989
Resolutions
dot icon07/09/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon06/09/1989
Wd 04/09/89 ad 31/08/89--------- £ si 798@1=798 £ ic 2/800
dot icon22/03/1989
Registered office changed on 22/03/89 from:\45 essex road four oaks sutton coldfield B75 6NR
dot icon20/01/1989
Director resigned;new director appointed
dot icon20/01/1989
Secretary resigned;new secretary appointed
dot icon09/01/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

18
2023
change arrow icon+41.34 % *

* during past year

Cash in Bank

£159,651.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
552.69K
-
0.00
58.89K
-
2022
19
645.80K
-
0.00
112.96K
-
2023
18
837.11K
-
0.00
159.65K
-
2023
18
837.11K
-
0.00
159.65K
-

Employees

2023

Employees

18 Descended-5 % *

Net Assets(GBP)

837.11K £Ascended29.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

159.65K £Ascended41.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Lionel
Director
01/09/2023 - 31/12/2023
5
Burgess, Warren
Director
01/09/2023 - Present
10
Mccafferty, Allan
Director
08/12/1993 - 01/09/2023
2
Mrs Lindsay Mccafferty
Director
13/04/2018 - 01/09/2023
1
Burgess, Warren
Secretary
01/09/2023 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTRUCT-EQUIP LIMITED

CONSTRUCT-EQUIP LIMITED is an(a) Active company incorporated on 09/01/1989 with the registered office located at 2a Plane Tree Crescent, Feltham, Middlesex TW13 7AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCT-EQUIP LIMITED?

toggle

CONSTRUCT-EQUIP LIMITED is currently Active. It was registered on 09/01/1989 .

Where is CONSTRUCT-EQUIP LIMITED located?

toggle

CONSTRUCT-EQUIP LIMITED is registered at 2a Plane Tree Crescent, Feltham, Middlesex TW13 7AL.

What does CONSTRUCT-EQUIP LIMITED do?

toggle

CONSTRUCT-EQUIP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CONSTRUCT-EQUIP LIMITED have?

toggle

CONSTRUCT-EQUIP LIMITED had 18 employees in 2023.

What is the latest filing for CONSTRUCT-EQUIP LIMITED?

toggle

The latest filing was on 16/12/2025: Director's details changed for Mr Kenneth Burgess on 2025-12-16.