CONSTRUCTION EQUIPMENT ASSOCIATION

Register to unlock more data on OkredoRegister

CONSTRUCTION EQUIPMENT ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04930967

Incorporation date

14/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bickenhall Mansions, Bickenhall Street, London, Greater London W1U 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2003)
dot icon30/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon21/11/2025
Appointment of Mr Christopher Ian Sleight as a director on 2025-11-11
dot icon21/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon16/10/2025
Register inspection address has been changed from 19 Omega Business Village Thurston Road Northallerton DL6 2NJ England to 1 Bickenhall Mansions Bickenhall Street London Greater London W1U 6BP
dot icon15/10/2025
Director's details changed for Mr Charles Henry Buys Stevenson on 2025-10-15
dot icon10/09/2025
Appointment of Mr Philip Ian Battle as a director on 2025-09-02
dot icon02/09/2025
Termination of appointment of Mark Peter Ormond as a director on 2025-09-02
dot icon26/08/2025
Director's details changed for Ms Victoria Louise Bell on 2025-08-26
dot icon14/08/2025
Appointment of Ms Victoria Louise Bell as a director on 2025-07-10
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/03/2025
Registered office address changed from 1 Bickenhall Street London Greater London W1U 6BP England to 1 Bickenhall Mansions Bickenhall Street London Greater London W1U 6BP on 2025-03-20
dot icon20/03/2025
Director's details changed for Mr Paul Joseph Ross on 2025-01-01
dot icon20/03/2025
Director's details changed for Mr Mark Peter Ormond on 2025-01-01
dot icon20/03/2025
Director's details changed for Mr Nicholas Ground on 2025-01-01
dot icon02/01/2025
Registered office address changed from Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ England to 1 Bickenhall Street London Greater London W1U 6BP on 2025-01-02
dot icon22/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/03/2024
Termination of appointment of Suneeta Kaur Johal as a director on 2024-03-06
dot icon24/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon08/08/2023
Appointment of Mr Charles Henry Buys Stevenson as a director on 2023-07-01
dot icon24/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/01/2022
Appointment of Mrs Suneeta Kaur Johal as a director on 2021-11-12
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon11/10/2021
Termination of appointment of Robert Geoffrey Oliver as a director on 2021-10-01
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/04/2021
Termination of appointment of Henry Edward Mckeen as a director on 2020-12-31
dot icon06/11/2020
Register inspection address has been changed from 2 Highcroft Cottages Station Road Sharpthorne East Grinstead West Sussex RH19 4NY England to 19 Omega Business Village Thurston Road Northallerton DL6 2NJ
dot icon06/11/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon10/08/2020
Termination of appointment of Nigel Baseley as a director on 2020-06-19
dot icon10/08/2020
Appointment of Mr Mark Peter Ormond as a director on 2020-06-19
dot icon10/08/2020
Termination of appointment of Rory Paul Keogh as a director on 2020-06-19
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/11/2019
Termination of appointment of Elaine Margaret Cole as a secretary on 2019-11-25
dot icon14/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon02/09/2019
Director's details changed for Mr Robert Geoffrey Oliver on 2019-09-02
dot icon17/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/03/2018
Appointment of Mr Henry Edward Mckeen as a director on 2018-03-22
dot icon27/03/2018
Register inspection address has been changed from Airport House Purley Way Croydon Surrey CR0 0XZ England to 2 Highcroft Cottages Station Road Sharpthorne East Grinstead West Sussex RH19 4NY
dot icon19/03/2018
Termination of appointment of Mussa Mahomed as a director on 2018-03-19
dot icon19/03/2018
Termination of appointment of Timothy Arthur Green as a director on 2018-03-12
dot icon19/03/2018
Termination of appointment of James Kerr Venerus as a director on 2018-03-12
dot icon19/03/2018
Termination of appointment of Paul Patrick Fennessy as a director on 2017-07-27
dot icon19/03/2018
Termination of appointment of Alan Rayner Batty as a director on 2018-03-15
dot icon19/03/2018
Termination of appointment of Andrew Peter Bragg as a director on 2018-03-12
dot icon19/03/2018
Termination of appointment of Keith David Dolbear as a director on 2018-03-15
dot icon07/02/2018
Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to Unit 19 Omega Business Village Thurston Road Northallerton DL6 2NJ on 2018-02-07
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon06/06/2017
Accounts for a small company made up to 2016-09-30
dot icon09/05/2017
Termination of appointment of Daniel Arthur Thompstone as a director on 2017-04-25
dot icon13/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/06/2016
Secretary's details changed for Mrs Elaine Margaret Cole on 2016-06-23
dot icon24/06/2016
Secretary's details changed for Mrs Elaine Margaret Cole on 2015-06-30
dot icon24/06/2016
Director's details changed for Mr Nigel Baseley on 2016-06-23
dot icon24/06/2016
Director's details changed for Mr Nicholas Ground on 2016-06-23
dot icon24/06/2016
Director's details changed for Keith David Dolbear on 2016-06-23
dot icon24/06/2016
Director's details changed for Mr Andrew Peter Bragg on 2016-06-23
dot icon24/06/2016
Director's details changed for Mr Nigel Baseley on 2016-06-23
dot icon24/06/2016
Director's details changed for Mr Andrew Peter Bragg on 2016-06-23
dot icon24/06/2016
Director's details changed for Mr James Kerr Venerus on 2016-06-23
dot icon24/06/2016
Director's details changed for Mr Paul Joseph Ross on 2016-06-23
dot icon24/06/2016
Director's details changed for Mr Robert Geoffrey Oliver on 2016-06-23
dot icon24/06/2016
Director's details changed for Mr Rory Paul Keogh on 2016-06-23
dot icon08/12/2015
Director's details changed for Mr Nicholas Ground on 2013-09-20
dot icon14/10/2015
Annual return made up to 2015-10-11 no member list
dot icon13/04/2015
Appointment of Mr Andrew Peter Bragg as a director on 2015-03-25
dot icon26/03/2015
Termination of appointment of Ross Robert Walker as a director on 2015-03-25
dot icon27/02/2015
Appointment of Mr Mussa Ali Mahomed as a director on 2014-10-30
dot icon21/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-10-11 no member list
dot icon22/08/2014
Termination of appointment of Michael George Hawkins as a director on 2014-08-21
dot icon13/06/2014
Appointment of Mr Ross Robert Walker as a director
dot icon25/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/01/2014
Appointment of Mr Paul Patrick Fennessy as a director
dot icon12/11/2013
Termination of appointment of Val Ledden as a director
dot icon11/11/2013
Appointment of Mr Alan Rayner Batty as a director
dot icon11/11/2013
Appointment of Mr Timothy Arthur Green as a director
dot icon11/11/2013
Termination of appointment of Robert Droogleever Fortuyn as a director
dot icon11/10/2013
Annual return made up to 2013-10-11 no member list
dot icon11/10/2013
Termination of appointment of Faiz Ahmad as a director
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/05/2013
Appointment of Mr Daniel Arthur Thompstone as a director
dot icon23/05/2013
Termination of appointment of Yvette Henshall Bell as a director
dot icon23/05/2013
Termination of appointment of David Redhead as a director
dot icon11/10/2012
Annual return made up to 2012-10-11 no member list
dot icon11/10/2012
Director's details changed for Mr Nigel Baseley on 2012-10-11
dot icon01/08/2012
Appointment of Mr James Kerr Venerus as a director
dot icon30/07/2012
Appointment of Mr Faiz Ahmad as a director
dot icon19/07/2012
Termination of appointment of Gerald Pratt as a director
dot icon25/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/05/2012
Termination of appointment of Brian Heathcote as a director
dot icon18/05/2012
Termination of appointment of Colin Wakeham as a director
dot icon24/02/2012
Termination of appointment of Peter Howe as a director
dot icon14/10/2011
Annual return made up to 2011-10-14 no member list
dot icon14/10/2011
Register(s) moved to registered inspection location
dot icon14/10/2011
Register inspection address has been changed
dot icon02/08/2011
Appointment of Mrs Elaine Margaret Cole as a secretary
dot icon02/08/2011
Termination of appointment of Pamela Hyde as a secretary
dot icon22/06/2011
Appointment of Mr Robert Droogleever Fortuyn as a director
dot icon05/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/10/2010
Annual return made up to 2010-10-14 no member list
dot icon09/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/10/2009
Annual return made up to 2009-10-14 no member list
dot icon20/10/2009
Director's details changed for Gerald Cavan Pratt on 2009-10-20
dot icon20/10/2009
Director's details changed for Yvette Henshall Bell on 2009-10-20
dot icon20/10/2009
Director's details changed for Michael Hawkins on 2009-10-20
dot icon20/10/2009
Director's details changed for Nicholas Ground on 2009-10-20
dot icon20/10/2009
Director's details changed for Colin Wakeham on 2009-10-20
dot icon20/10/2009
Director's details changed for Robert Geoffrey Oliver on 2009-10-20
dot icon20/10/2009
Director's details changed for Peter John Howe on 2009-10-20
dot icon20/10/2009
Director's details changed for Mr Paul Joseph Ross on 2009-10-20
dot icon20/10/2009
Director's details changed for Keith David Dolbear on 2009-10-20
dot icon20/10/2009
Director's details changed for Mr Brian Sydney Heathcote on 2009-10-20
dot icon20/10/2009
Director's details changed for Nigel Baseley on 2009-10-20
dot icon20/10/2009
Director's details changed for Mr Rory Paul Keogh on 2009-10-20
dot icon20/10/2009
Director's details changed for Val Patrick Ledden on 2009-10-20
dot icon17/06/2009
Director appointed rory keogh
dot icon17/06/2009
Director appointed michael george hawkins
dot icon17/06/2009
Director appointed nigel baseley
dot icon20/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/03/2009
Appointment terminated director michael francis
dot icon06/03/2009
Director appointed yvette henshall bell
dot icon06/03/2009
Director appointed val patrick ledden
dot icon11/12/2008
Annual return made up to 14/10/08
dot icon19/11/2008
Appointment terminated director kenneth bainbridge
dot icon08/10/2008
Appointment terminated director alan williams
dot icon30/04/2008
Director appointed keith david dolbear
dot icon14/04/2008
Registered office changed on 14/04/2008 from orbital house 85 croydon road caterham surrey CR3 6PD
dot icon22/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon28/10/2007
New director appointed
dot icon23/10/2007
Annual return made up to 14/10/07
dot icon15/10/2007
Director resigned
dot icon08/10/2007
Director resigned
dot icon01/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon27/10/2006
Annual return made up to 14/10/06
dot icon13/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon09/03/2006
Director resigned
dot icon01/11/2005
Annual return made up to 14/10/05
dot icon17/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon29/04/2005
New director appointed
dot icon04/11/2004
Annual return made up to 14/10/04
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon29/10/2003
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon14/10/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
226.67K
-
0.00
618.81K
-
2022
4
219.24K
-
0.00
839.66K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ground, Nicholas
Director
21/06/2004 - Present
5
Ross, Paul Joseph
Director
14/10/2003 - Present
11
Ormond, Mark Peter
Director
19/06/2020 - 02/09/2025
8
Battle, Philip Ian
Director
02/09/2025 - Present
1
Johal, Suneeta Kaur
Director
12/11/2021 - 06/03/2024
5

Persons with Significant Control

1
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 CONSTRUCTION EQUIPMENT ASSOCIATION

CONSTRUCTION EQUIPMENT ASSOCIATION is an(a) Active company incorporated on 14/10/2003 with the registered office located at 1 Bickenhall Mansions, Bickenhall Street, London, Greater London W1U 6BP. There are currently 6 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 CONSTRUCTION EQUIPMENT ASSOCIATION?

toggle

CONSTRUCTION EQUIPMENT ASSOCIATION is currently Active. It was registered on 14/10/2003 .

Where is CONSTRUCTION EQUIPMENT ASSOCIATION located?

toggle

CONSTRUCTION EQUIPMENT ASSOCIATION is registered at 1 Bickenhall Mansions, Bickenhall Street, London, Greater London W1U 6BP.

What does CONSTRUCTION EQUIPMENT ASSOCIATION do?

toggle

CONSTRUCTION EQUIPMENT ASSOCIATION operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION EQUIPMENT ASSOCIATION?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-09-30.