CONSTRUCTING EXCELLENCE LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTING EXCELLENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04641522

Incorporation date

20/01/2003

Size

Small

Contacts

Registered address

Registered address

C/O Bre, Bucknalls Lane, Watford, Hertfordshire WD25 9XXCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon12/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon17/11/2025
Accounts for a small company made up to 2025-03-31
dot icon14/11/2025
Termination of appointment of Jane Goddard as a director on 2025-11-14
dot icon10/09/2025
Appointment of Mr Ian David Shapiro as a director on 2025-09-09
dot icon09/09/2025
Termination of appointment of Gillian Mary Charlesworth as a director on 2025-09-09
dot icon24/07/2025
Appointment of Ms Jennifer Lynn Rudder as a director on 2025-07-24
dot icon23/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon14/11/2024
Termination of appointment of Vinodha Soysa Wijeratne as a director on 2024-11-07
dot icon14/11/2024
Appointment of Ms Jane Goddard as a director on 2024-11-07
dot icon07/08/2024
Accounts for a small company made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon03/11/2023
Termination of appointment of Paul Conroy as a secretary on 2023-10-30
dot icon03/11/2023
Appointment of Mr Ashley George Thompson as a secretary on 2023-10-30
dot icon01/08/2023
Accounts for a small company made up to 2023-03-31
dot icon05/02/2023
Director's details changed for Mrs Gillian Mary Charlesworth on 2023-02-06
dot icon18/01/2023
Termination of appointment of Andrew Charles Herbert as a director on 2023-01-17
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon20/12/2022
Appointment of Mr Vinodha Soysa Wijeratne as a director on 2022-12-16
dot icon03/08/2022
Accounts for a small company made up to 2022-03-31
dot icon04/02/2022
Appointment of Mr Paul Conroy as a secretary on 2022-01-24
dot icon04/02/2022
Termination of appointment of Andrew Charles Herbert as a secretary on 2022-01-24
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon17/09/2021
Accounts for a small company made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon13/10/2020
Accounts for a small company made up to 2020-03-31
dot icon02/09/2020
Director's details changed for Ms Gillian Mary Charlesworth on 2020-09-01
dot icon02/09/2020
Appointment of Mr Andrew Charles Herbert as a director on 2020-09-01
dot icon15/04/2020
Appointment of Mr Andrew Charles Herbert as a secretary on 2020-04-06
dot icon15/04/2020
Termination of appointment of Anthony Richard Tanner as a secretary on 2020-04-06
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/07/2019
Appointment of Ms Gillian Mary Charlesworth as a director on 2019-05-21
dot icon23/07/2019
Appointment of Mr Anthony Richard Tanner as a secretary on 2019-05-30
dot icon23/07/2019
Termination of appointment of Donald Dudley Ward as a director on 2019-05-30
dot icon23/07/2019
Termination of appointment of Niall Gerard Trafford as a director on 2019-05-30
dot icon23/07/2019
Termination of appointment of Donald Dudley Ward as a secretary on 2019-05-30
dot icon05/02/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon02/02/2018
Termination of appointment of Jatinder Kaur Brainch as a director on 2018-01-31
dot icon23/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon09/01/2017
Director's details changed for Mr Niall Gerard Trafford on 2017-01-05
dot icon26/09/2016
Appointment of Mr Niall Gerrard Trafford as a director on 2016-08-24
dot icon23/09/2016
Appointment of Ms Jatinder Kaur Brainch as a director on 2016-08-24
dot icon23/09/2016
Termination of appointment of Murray Rowden as a director on 2016-08-24
dot icon23/09/2016
Registered office address changed from , C/O 4th Floor, 33 Cannon Street, London, EC4M 5SB to C/O Bre Bucknalls Lane Watford Hertfordshire WD25 9XX on 2016-09-23
dot icon23/09/2016
Termination of appointment of Milica Kitson as a director on 2016-08-24
dot icon23/09/2016
Termination of appointment of Peter Samuel Woolliscroft as a director on 2016-08-24
dot icon17/09/2016
Memorandum and Articles of Association
dot icon17/09/2016
Resolutions
dot icon16/09/2016
Current accounting period extended from 2016-09-30 to 2017-03-31
dot icon29/07/2016
Satisfaction of charge 2 in full
dot icon29/07/2016
Satisfaction of charge 1 in full
dot icon29/07/2016
Satisfaction of charge 3 in full
dot icon24/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/01/2016
Annual return made up to 2016-01-20 no member list
dot icon06/01/2016
Registered office address changed from , 33 Queen Street, London, EC4R 1AP to C/O Bre Bucknalls Lane Watford Hertfordshire WD25 9XX on 2016-01-06
dot icon28/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/03/2015
Appointment of Mr Murray Rowden as a director on 2015-02-23
dot icon10/02/2015
Annual return made up to 2015-01-20 no member list
dot icon10/02/2015
Termination of appointment of Ian William Reeves as a director on 2014-12-31
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/04/2014
Appointment of Mrs Milica Kitson as a director
dot icon11/03/2014
Annual return made up to 2014-01-20 no member list
dot icon11/03/2014
Registered office address changed from , C/O Citb, Carthusian Court 12 Carthusian Street, London, EC1M 6EZ, England on 2014-03-11
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/06/2013
Registered office address changed from , Warwick House, 25 Buckingham Palace Road, London, SW1W 0PP on 2013-06-13
dot icon22/01/2013
Annual return made up to 2013-01-20 no member list
dot icon08/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/02/2012
Annual return made up to 2012-01-20 no member list
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/01/2011
Annual return made up to 2011-01-20 no member list
dot icon18/08/2010
Termination of appointment of Vaughan Burnand as a director
dot icon17/05/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon07/04/2010
Full accounts made up to 2009-03-31
dot icon09/02/2010
Annual return made up to 2010-01-20 no member list
dot icon09/02/2010
Appointment of Mr Ian William Reeves as a director
dot icon08/02/2010
Director's details changed for Professor Peter Samuel Woolliscroft on 2010-01-20
dot icon08/02/2010
Director's details changed for Donald Dudley Ward on 2010-01-20
dot icon08/02/2010
Director's details changed for Vaughan Ewart Burnand on 2010-01-20
dot icon17/07/2009
Director appointed professor peter samuel woolliscroft
dot icon28/04/2009
Annual return made up to 20/01/09
dot icon14/04/2009
Full accounts made up to 2008-03-31
dot icon02/04/2009
Appointment terminated director robert white
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/12/2008
Appointment terminated director robert lidgate
dot icon11/12/2008
Appointment terminated director peter rogers
dot icon07/08/2008
Annual return made up to 20/01/08
dot icon19/05/2008
Full accounts made up to 2007-03-31
dot icon02/05/2008
Appointment terminated director andrew mcnaughton
dot icon31/03/2007
Resolutions
dot icon23/03/2007
New secretary appointed
dot icon23/03/2007
Secretary resigned
dot icon13/02/2007
Annual return made up to 20/01/07
dot icon13/02/2007
Director resigned
dot icon19/12/2006
Accounts for a small company made up to 2006-03-31
dot icon25/08/2006
New director appointed
dot icon04/04/2006
Director's particulars changed
dot icon21/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon16/02/2006
Particulars of mortgage/charge
dot icon23/01/2006
Annual return made up to 20/01/06
dot icon20/12/2005
Accounts for a small company made up to 2005-03-31
dot icon14/12/2005
Director's particulars changed
dot icon15/11/2005
New director appointed
dot icon15/09/2005
Director's particulars changed
dot icon15/09/2005
Director resigned
dot icon15/03/2005
Annual return made up to 20/01/05
dot icon23/11/2004
Full accounts made up to 2004-03-31
dot icon29/09/2004
Director's particulars changed
dot icon24/05/2004
Director's particulars changed
dot icon24/05/2004
Registered office changed on 24/05/04 from: 108-110 judd street, london, WC1H 9PX
dot icon03/03/2004
Particulars of mortgage/charge
dot icon02/03/2004
Annual return made up to 20/01/04
dot icon28/01/2004
New director appointed
dot icon20/01/2004
Compulsory strike-off action has been discontinued
dot icon20/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon13/01/2004
First Gazette notice for compulsory strike-off
dot icon03/12/2003
New director appointed
dot icon22/10/2003
New director appointed
dot icon22/10/2003
New secretary appointed
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Secretary resigned;director resigned
dot icon27/01/2003
Registered office changed on 27/01/03 from: the studio, saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW
dot icon20/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rudder, Jennifer Lynn
Director
24/07/2025 - Present
21
Herbert, Andrew Charles
Director
01/09/2020 - 17/01/2023
51
Wijeratne, Vinodha Soysa
Director
16/12/2022 - 07/11/2024
15
Charlesworth, Gillian Mary
Director
21/05/2019 - 09/09/2025
14
Shapiro, Ian David
Director
09/09/2025 - Present
12

Persons with Significant Control

0

No PSC data available.

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 CONSTRUCTING EXCELLENCE LIMITED

CONSTRUCTING EXCELLENCE LIMITED is an(a) Active company incorporated on 20/01/2003 with the registered office located at C/O Bre, Bucknalls Lane, Watford, Hertfordshire WD25 9XX. There are currently 3 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 CONSTRUCTING EXCELLENCE LIMITED?

toggle

CONSTRUCTING EXCELLENCE LIMITED is currently Active. It was registered on 20/01/2003 .

Where is CONSTRUCTING EXCELLENCE LIMITED located?

toggle

CONSTRUCTING EXCELLENCE LIMITED is registered at C/O Bre, Bucknalls Lane, Watford, Hertfordshire WD25 9XX.

What does CONSTRUCTING EXCELLENCE LIMITED do?

toggle

CONSTRUCTING EXCELLENCE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CONSTRUCTING EXCELLENCE LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-12 with no updates.