CONSTRUCT U.K. LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCT U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04402883

Incorporation date

25/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester M12 6AECopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2002)
dot icon20/04/2026
Replacement Filing of Confirmation Statement dated 2025-03-25
dot icon08/04/2026
Cessation of Josella Holdings Limited as a person with significant control on 2024-10-24
dot icon08/04/2026
Confirmation statement made on 2026-03-25 with updates
dot icon08/04/2026
Director's details changed for Mr Darren Jarvis on 2026-04-08
dot icon08/04/2026
Director's details changed for Mrs Susan Bendall on 2026-04-08
dot icon08/04/2026
Registered office address changed from Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester Greater Manchester M12 6AE to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester Greater Manchester M12 6AE on 2026-04-08
dot icon08/04/2026
Notification of Leigh Simpson as a person with significant control on 2024-10-24
dot icon10/02/2026
Micro company accounts made up to 2025-09-24
dot icon04/06/2025
Registered office address changed from Unit 12 Rmbc Mountfield Road New Romney Kent TN28 8LH England to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester Greater Manchester M12 6AE on 2025-06-04
dot icon27/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon19/03/2025
Micro company accounts made up to 2024-09-24
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon28/02/2024
Micro company accounts made up to 2023-09-24
dot icon06/06/2023
Micro company accounts made up to 2022-09-24
dot icon18/04/2023
Confirmation statement made on 2023-03-25 with updates
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-03-23
dot icon17/04/2023
Change of details for Mrs Susan Bendall as a person with significant control on 2023-03-23
dot icon17/04/2023
Notification of Josella Holdings Limited as a person with significant control on 2023-03-23
dot icon07/04/2022
Change of details for Mrs Susan Bendall as a person with significant control on 2016-04-06
dot icon07/04/2022
Change of details for Mr Darren Jarvis as a person with significant control on 2016-04-06
dot icon06/04/2022
Confirmation statement made on 2022-03-25 with updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-09-24
dot icon09/04/2021
Confirmation statement made on 2021-03-25 with updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-09-24
dot icon08/04/2020
Confirmation statement made on 2020-03-25 with updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-09-24
dot icon04/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon04/04/2019
Change of details for Mr Darren Jarvis as a person with significant control on 2019-03-25
dot icon04/04/2019
Director's details changed for Mr Darren Jarvis on 2019-03-25
dot icon04/04/2019
Change of details for Mrs Susan Bendall as a person with significant control on 2019-03-25
dot icon04/04/2019
Director's details changed for Mrs Susan Bendall on 2019-03-25
dot icon18/03/2019
Total exemption full accounts made up to 2018-09-24
dot icon24/04/2018
Total exemption full accounts made up to 2017-09-24
dot icon24/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon23/04/2018
Change of details for Mr Darren Jarvis as a person with significant control on 2018-03-25
dot icon23/04/2018
Change of details for Mrs Susan Bendall as a person with significant control on 2018-03-25
dot icon23/04/2018
Secretary's details changed for Mr Darren Jarvis on 2018-03-25
dot icon23/04/2018
Registered office address changed from Rhbc Unit 12 Mountfield Road New Romney TN28 8LH England to Unit 12 Rmbc Mountfield Road New Romney Kent TN28 8LH on 2018-04-23
dot icon13/04/2018
Director's details changed for Mr Darren Jarvis on 2018-03-01
dot icon13/04/2018
Change of details for Mr Darren Jarvis as a person with significant control on 2018-03-01
dot icon13/04/2018
Change of details for Miss Susan Bendall as a person with significant control on 2018-03-01
dot icon13/04/2018
Director's details changed for Miss Susan Bendall on 2018-03-01
dot icon06/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon06/04/2017
Registered office address changed from Rhbc Unit 12 Mountfield Road New Romney Kent TN28 8LH to Rhbc Unit 12 Mountfield Road New Romney TN28 8LH on 2017-04-06
dot icon06/04/2017
Secretary's details changed for Darren Jarvis on 2017-04-06
dot icon06/04/2017
Director's details changed for Darren Jarvis on 2017-04-06
dot icon04/04/2017
Director's details changed for Susan Bendall on 2017-04-04
dot icon10/03/2017
Total exemption small company accounts made up to 2016-09-24
dot icon09/11/2016
Registered office address changed from Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA to Unit 12 Mountfield Road New Romney Kent TN28 8LH on 2016-11-09
dot icon19/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon19/04/2016
Director's details changed for Susan Bendall on 2016-03-10
dot icon19/04/2016
Director's details changed for Darren Jarvis on 2016-03-10
dot icon19/04/2016
Secretary's details changed for Darren Jarvis on 2016-03-10
dot icon15/03/2016
Total exemption small company accounts made up to 2015-09-24
dot icon09/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-09-24
dot icon22/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon22/04/2014
Registered office address changed from 40 Kent Road Margate Kent CT9 3SN on 2014-04-22
dot icon14/04/2014
Total exemption small company accounts made up to 2013-09-24
dot icon20/05/2013
Total exemption small company accounts made up to 2012-09-24
dot icon09/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon12/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-09-24
dot icon30/03/2011
Total exemption small company accounts made up to 2010-09-24
dot icon30/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2009-09-24
dot icon04/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon04/05/2010
Director's details changed for Darren Jarvis on 2010-03-25
dot icon04/05/2010
Director's details changed for Susan Bendall on 2010-03-25
dot icon19/06/2009
Total exemption small company accounts made up to 2008-09-24
dot icon20/04/2009
Return made up to 25/03/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-09-24
dot icon18/07/2008
Return made up to 25/03/08; no change of members
dot icon06/11/2007
Director's particulars changed
dot icon06/11/2007
Secretary's particulars changed;director's particulars changed
dot icon06/11/2007
Registered office changed on 06/11/07 from: 39 queen street ashford kent TN23 1RF
dot icon18/06/2007
Total exemption small company accounts made up to 2006-09-24
dot icon21/05/2007
Return made up to 25/03/07; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-09-24
dot icon10/04/2006
Return made up to 25/03/06; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2004-09-25
dot icon12/04/2005
Return made up to 25/03/05; full list of members
dot icon30/06/2004
Return made up to 25/03/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-09-25
dot icon28/01/2004
Accounting reference date extended from 31/03/03 to 24/09/03
dot icon03/04/2003
Return made up to 25/03/03; full list of members
dot icon29/08/2002
New secretary appointed;new director appointed
dot icon15/08/2002
Secretary resigned
dot icon15/08/2002
Registered office changed on 15/08/02 from: 18 canterbury road whitstable kent CT5 4EY
dot icon19/04/2002
New director appointed
dot icon19/04/2002
Director resigned
dot icon25/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/09/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
24/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/09/2025
dot iconNext account date
24/09/2026
dot iconNext due on
24/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.91K
-
0.00
3.08K
-
2022
-
1.38K
-
0.00
-
-
2023
-
2.34K
-
0.00
-
-
2023
-
2.34K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

2.34K £Ascended69.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONSTRUCT U.K. LIMITED

CONSTRUCT U.K. LIMITED is an(a) Active company incorporated on 25/03/2002 with the registered office located at Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester M12 6AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCT U.K. LIMITED?

toggle

CONSTRUCT U.K. LIMITED is currently Active. It was registered on 25/03/2002 .

Where is CONSTRUCT U.K. LIMITED located?

toggle

CONSTRUCT U.K. LIMITED is registered at Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester M12 6AE.

What does CONSTRUCT U.K. LIMITED do?

toggle

CONSTRUCT U.K. LIMITED operates in the Retail sale of books in specialised stores (47.61 - SIC 2007) sector.

What is the latest filing for CONSTRUCT U.K. LIMITED?

toggle

The latest filing was on 20/04/2026: Replacement Filing of Confirmation Statement dated 2025-03-25.