CONSTRUCTION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12684603

Incorporation date

20/06/2020

Size

Micro Entity

Contacts

Registered address

Registered address

Geneva House, Starley Way, Birmingham B37 7GNCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2020)
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon09/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon09/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon13/01/2025
Cessation of Alan Grey as a person with significant control on 2024-12-03
dot icon20/12/2024
Termination of appointment of Alan Grey as a director on 2024-12-03
dot icon02/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon25/10/2024
Registered office address changed from PO Box 4385 12684603 - Companies House Default Address Cardiff CF14 8LH to Business Legal 9/15 Ribbleton Lane Preston Lancashire PR1 5EZ on 2024-10-25
dot icon05/08/2024
Registered office address changed to PO Box 4385, 12684603 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-05
dot icon05/08/2024
Address of officer Mr Kuka Flamur changed to 12684603 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-05
dot icon05/08/2024
Address of officer Mr Paulin Lleshi changed to 12684603 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-05
dot icon05/08/2024
Address of officer Mr Alan Grey changed to 12684603 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-05
dot icon05/08/2024
Address of person with significant control Mr Kuka Flamur changed to 12684603 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-05
dot icon05/08/2024
Address of person with significant control Mr Paulin Lleshi changed to 12684603 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-05
dot icon05/08/2024
Address of person with significant control Mr Alan Grey changed to 12684603 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-05
dot icon01/04/2024
Micro company accounts made up to 2023-06-30
dot icon14/12/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon03/06/2023
Micro company accounts made up to 2022-06-30
dot icon23/03/2023
Registered office address changed from 1 Nibley Close Worcester WR4 9LP England to 49 Hillfield Road Birmingham B11 3LH on 2023-03-23
dot icon23/03/2023
Appointment of Mr Kuka Flamur as a director on 2022-10-01
dot icon23/03/2023
Notification of Kuka Flamur as a person with significant control on 2022-10-01
dot icon21/03/2023
Registered office address changed from 359 Glossop Road Sheffield S10 2JF England to 1 Nibley Close Worcester WR4 9LP on 2023-03-21
dot icon21/03/2023
Appointment of Mr Paulin Lleshi as a director on 2022-10-01
dot icon21/03/2023
Notification of Paulin Lleshi as a person with significant control on 2022-10-01
dot icon17/02/2023
Compulsory strike-off action has been discontinued
dot icon16/02/2023
Confirmation statement made on 2022-11-11 with no updates
dot icon02/02/2023
Registered office address changed from 28a Queen Street Morecambe LA4 5HW England to 359 Glossop Road Sheffield S10 2JF on 2023-02-03
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon11/01/2022
Confirmation statement made on 2021-11-11 with no updates
dot icon06/08/2021
Micro company accounts made up to 2021-06-30
dot icon22/07/2021
Registered office address changed from Lakeland House Marine Road East Morecambe LA4 6AY England to 28a Queen Street Morecambe LA4 5HW on 2021-07-22
dot icon17/05/2021
Registered office address changed from 19 Beecham Street Morecambe LA4 5JE England to Lakeland House Marine Road East Morecambe LA4 6AY on 2021-05-17
dot icon14/12/2020
Registered office address changed from 130 Old Street London EC1V 9BD England to 19 Beecham Street Morecambe LA4 5JE on 2020-12-14
dot icon14/12/2020
Notification of Alan Grey as a person with significant control on 2020-12-14
dot icon14/12/2020
Appointment of Mr Alan Grey as a director on 2020-12-14
dot icon14/12/2020
Termination of appointment of Keegan Forbes as a director on 2020-12-14
dot icon14/12/2020
Cessation of Keegan Forbes as a person with significant control on 2020-12-14
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon11/11/2020
Termination of appointment of Janet Anne Turner as a director on 2020-10-17
dot icon11/11/2020
Appointment of Mr Keegan Forbes as a director on 2020-10-17
dot icon11/11/2020
Notification of Keegan Forbes as a person with significant control on 2020-10-17
dot icon11/11/2020
Cessation of Janine Anne Turner as a person with significant control on 2020-10-18
dot icon28/09/2020
Change of details for Miss Janet Anne Turner as a person with significant control on 2020-09-28
dot icon20/06/2020
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
30/06/2023
dot iconNext confirmation date
11/11/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.72K
-
0.00
-
-
2022
6
236.00K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forbes, Keegan Lee
Director
17/10/2020 - 14/12/2020
7
Turner, Janet Anne
Director
20/06/2020 - 17/10/2020
-
Grey, Alan
Director
14/12/2020 - 03/12/2024
11
Flamur, Kuka
Director
01/10/2022 - Present
-
Lleshi, Paulin
Director
01/10/2022 - Present
-

Persons with Significant Control

7
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 HOLDINGS LIMITED

CONSTRUCTION HOLDINGS LIMITED is an(a) Active company incorporated on 20/06/2020 with the registered office located at Geneva House, Starley Way, Birmingham B37 7GN. 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 CONSTRUCTION HOLDINGS LIMITED?

toggle

CONSTRUCTION HOLDINGS LIMITED is currently Active. It was registered on 20/06/2020 .

Where is CONSTRUCTION HOLDINGS LIMITED located?

toggle

CONSTRUCTION HOLDINGS LIMITED is registered at Geneva House, Starley Way, Birmingham B37 7GN.

What does CONSTRUCTION HOLDINGS LIMITED do?

toggle

CONSTRUCTION HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION HOLDINGS LIMITED?

toggle

The latest filing was on 15/07/2025: Compulsory strike-off action has been suspended.