CONSTRUCTION FEDERATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION FEDERATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028962

Incorporation date

18/11/1994

Size

Small

Contacts

Registered address

Registered address

143 Malone Road, Belfast, BT9 6SUCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1994)
dot icon27/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon26/11/2025
Director's details changed for Mr John Tracey on 2025-11-26
dot icon16/07/2025
Accounts for a small company made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon29/11/2024
Appointment of Mrs Maria Bradley as a director on 2024-11-29
dot icon14/05/2024
Accounts for a small company made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon27/06/2023
Accounts for a small company made up to 2022-12-31
dot icon15/06/2023
Resolutions
dot icon14/06/2023
Memorandum and Articles of Association
dot icon25/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon23/06/2022
Accounts for a small company made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon21/09/2021
Accounts for a small company made up to 2020-12-31
dot icon10/09/2021
Termination of appointment of Anthony Reynolds as a director on 2021-08-31
dot icon24/11/2020
Appointment of Mr John Tracey as a director on 2020-11-24
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon04/11/2020
Termination of appointment of John Armstrong as a secretary on 2020-10-31
dot icon03/11/2020
Appointment of Mr Mark Spence as a secretary on 2020-11-02
dot icon03/11/2020
Appointment of Mr Mark Owen Spence as a director on 2020-11-02
dot icon02/11/2020
Termination of appointment of John Richard Armstrong as a director on 2020-10-30
dot icon23/09/2020
Accounts for a small company made up to 2019-12-31
dot icon02/03/2020
Appointment of Mr Mark Kelly as a director on 2020-02-21
dot icon26/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon06/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/06/2019
Appointment of Mr John Armstrong as a secretary on 2019-06-11
dot icon21/06/2019
Termination of appointment of Margaret Maynes as a secretary on 2019-06-11
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon12/09/2018
Accounts for a small company made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon26/07/2017
Termination of appointment of William George Martin as a director on 2017-06-26
dot icon17/07/2017
Accounts for a small company made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon18/07/2016
Accounts for a small company made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-18 no member list
dot icon27/05/2015
Accounts for a small company made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-18 no member list
dot icon17/07/2014
Memorandum and Articles of Association
dot icon17/07/2014
Resolutions
dot icon16/07/2014
Accounts for a small company made up to 2013-12-31
dot icon30/06/2014
Memorandum and Articles of Association
dot icon30/06/2014
Resolutions
dot icon02/12/2013
Annual return made up to 2013-11-18 no member list
dot icon28/06/2013
Accounts for a small company made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-11-18 no member list
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-18 no member list
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-18 no member list
dot icon28/05/2010
Full accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-11-18 no member list
dot icon12/11/2009
Full accounts made up to 2008-12-31
dot icon29/10/2009
Director's details changed for William Archibald Rowan on 2009-10-29
dot icon29/10/2009
Director's details changed for Anthony Arthur Reynolds on 2009-10-29
dot icon29/10/2009
Director's details changed for William Martin on 2009-10-29
dot icon29/10/2009
Director's details changed for John Richard Armstrong on 2009-10-29
dot icon29/10/2009
Secretary's details changed for Margaret Maynes on 2009-10-29
dot icon11/12/2008
18/11/08 annual return shuttle
dot icon16/05/2008
31/12/07 annual accts
dot icon03/01/2008
18/11/07 annual return shuttle
dot icon15/06/2007
31/12/06 annual accts
dot icon15/12/2006
18/11/06 annual return shuttle
dot icon13/12/2006
Change of dirs/sec
dot icon13/12/2006
Change of dirs/sec
dot icon13/12/2006
Change of dirs/sec
dot icon13/12/2006
Change of dirs/sec
dot icon13/12/2006
Change of dirs/sec
dot icon15/10/2006
31/12/05 annual accts
dot icon09/03/2006
18/11/05 annual return shuttle
dot icon15/07/2005
31/12/04 annual accts
dot icon23/11/2004
18/11/04 annual return shuttle
dot icon12/09/2004
31/12/03 annual accts
dot icon10/12/2003
18/11/03 annual return shuttle
dot icon13/10/2003
31/12/02 annual accts
dot icon04/04/2003
Auditor resignation
dot icon25/11/2002
18/11/02 annual return shuttle
dot icon16/08/2002
31/12/01 annual accts
dot icon18/11/2001
18/11/01 annual return shuttle
dot icon21/07/2001
31/12/00 annual accts
dot icon22/11/2000
18/11/00 annual return shuttle
dot icon27/07/2000
31/12/99 annual accts
dot icon20/11/1999
18/11/99 annual return shuttle
dot icon01/08/1999
31/12/98 annual accts
dot icon29/12/1998
18/11/98 annual return shuttle
dot icon11/06/1998
31/12/97 annual accts
dot icon08/12/1997
31/12/96 annual accts
dot icon04/12/1997
18/11/97 annual return shuttle
dot icon29/11/1996
Change of dirs/sec
dot icon26/11/1996
18/11/96 annual return shuttle
dot icon10/10/1996
31/12/95 annual accts
dot icon28/02/1996
Change of dirs/sec
dot icon28/02/1996
Change of dirs/sec
dot icon28/02/1996
Change of dirs/sec
dot icon13/01/1996
18/11/95 annual return shuttle
dot icon06/09/1995
Change of dirs/sec
dot icon18/07/1995
Notice of ARD
dot icon18/11/1994
Incorporation
dot icon18/11/1994
Decln complnce reg new co
dot icon18/11/1994
Pars re dirs/sit reg off
dot icon18/11/1994
Articles
dot icon18/11/1994
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Mark
Director
21/02/2020 - Present
10
Rowan, William Archibald
Director
30/05/2006 - Present
6
Spence, Mark Owen
Director
02/11/2020 - Present
4
Bradley, Maria
Director
29/11/2024 - Present
1
Tracey, John
Director
24/11/2020 - Present
-

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 CONSTRUCTION FEDERATION SERVICES LIMITED

CONSTRUCTION FEDERATION SERVICES LIMITED is an(a) Active company incorporated on 18/11/1994 with the registered office located at 143 Malone Road, Belfast, BT9 6SU. There are currently 5 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 FEDERATION SERVICES LIMITED?

toggle

CONSTRUCTION FEDERATION SERVICES LIMITED is currently Active. It was registered on 18/11/1994 .

Where is CONSTRUCTION FEDERATION SERVICES LIMITED located?

toggle

CONSTRUCTION FEDERATION SERVICES LIMITED is registered at 143 Malone Road, Belfast, BT9 6SU.

What does CONSTRUCTION FEDERATION SERVICES LIMITED do?

toggle

CONSTRUCTION FEDERATION SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION FEDERATION SERVICES LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-18 with no updates.