CONSTRUCTION SERVICES (MANSFIELD) LTD

Register to unlock more data on OkredoRegister

CONSTRUCTION SERVICES (MANSFIELD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03937733

Incorporation date

01/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Nottingham Road, Mansfield, Nottinghamshire NG18 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2000)
dot icon19/01/2026
Confirmation statement made on 2025-11-30 with updates
dot icon09/01/2026
Director's details changed for Stephen Hunt on 2000-03-06
dot icon05/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon09/07/2025
Director's details changed for Michael Kenzie on 2025-07-09
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon08/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon09/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon02/12/2022
Change of details for Mr Leslie Alexander Blower as a person with significant control on 2022-11-30
dot icon02/12/2022
Change of details for Mr Stephen Hunt as a person with significant control on 2022-11-30
dot icon02/12/2022
Change of details for Mr Michael Kenzie as a person with significant control on 2022-11-30
dot icon04/02/2022
Appointment of Mr John Robert Crutchley as a director on 2022-01-18
dot icon04/02/2022
Appointment of Mr Christian Jeffery as a director on 2022-01-18
dot icon19/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon15/01/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon08/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon24/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon11/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon07/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon19/01/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon11/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon11/12/2013
Director's details changed for Stephen Hunt on 2013-11-30
dot icon11/12/2013
Director's details changed for Michael Kenzie on 2013-11-30
dot icon11/12/2013
Director's details changed for Leslie Alexander Blower on 2013-11-30
dot icon11/12/2013
Secretary's details changed for Stephen Hunt on 2013-11-30
dot icon28/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon07/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon07/12/2009
Director's details changed for Leslie Alexander Blower on 2009-11-30
dot icon07/12/2009
Director's details changed for Michael Kenzie on 2009-11-30
dot icon07/12/2009
Director's details changed for Stephen Hunt on 2009-11-30
dot icon04/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon23/01/2009
Return made up to 30/11/08; full list of members
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon22/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/12/2007
Return made up to 30/11/07; full list of members
dot icon31/03/2007
Return made up to 01/03/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon11/01/2007
Accounting reference date extended from 31/03/06 to 31/05/06
dot icon16/03/2006
Return made up to 01/03/06; full list of members
dot icon23/12/2005
Particulars of mortgage/charge
dot icon13/12/2005
Particulars of mortgage/charge
dot icon16/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon31/05/2005
New director appointed
dot icon10/03/2005
Return made up to 01/03/05; full list of members
dot icon08/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon18/03/2004
Return made up to 01/03/04; full list of members
dot icon30/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon09/06/2003
Return made up to 01/03/03; full list of members
dot icon09/05/2003
Accounts for a dormant company made up to 2002-03-31
dot icon02/05/2003
Ad 31/03/02--------- £ si 2@1=2 £ ic 1/3
dot icon31/05/2002
Return made up to 01/03/02; full list of members
dot icon30/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon28/02/2001
Return made up to 01/03/01; full list of members
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New secretary appointed;new director appointed
dot icon20/11/2000
Registered office changed on 20/11/00 from: 44 nottingham road mansfield nottinghamshire NG18 1BL
dot icon08/03/2000
Secretary resigned
dot icon08/03/2000
Director resigned
dot icon01/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

33
2023
change arrow icon+2.96 % *

* during past year

Cash in Bank

£120,775.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
1.97M
-
0.00
798.87K
-
2022
39
1.80M
-
0.00
117.30K
-
2023
33
1.74M
-
0.00
120.78K
-
2023
33
1.74M
-
0.00
120.78K
-

Employees

2023

Employees

33 Descended-15 % *

Net Assets(GBP)

1.74M £Descended-3.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

120.78K £Ascended2.96 % *

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
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/03/2000 - 02/03/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
01/03/2000 - 02/03/2000
12878
Crutchley, John Robert
Director
18/01/2022 - Present
-
Blower, Leslie Alexander
Director
31/03/2005 - Present
-
Jeffery, Christian
Director
18/01/2022 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CONSTRUCTION SERVICES (MANSFIELD) LTD

CONSTRUCTION SERVICES (MANSFIELD) LTD is an(a) Active company incorporated on 01/03/2000 with the registered office located at 44 Nottingham Road, Mansfield, Nottinghamshire NG18 1BL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION SERVICES (MANSFIELD) LTD?

toggle

CONSTRUCTION SERVICES (MANSFIELD) LTD is currently Active. It was registered on 01/03/2000 .

Where is CONSTRUCTION SERVICES (MANSFIELD) LTD located?

toggle

CONSTRUCTION SERVICES (MANSFIELD) LTD is registered at 44 Nottingham Road, Mansfield, Nottinghamshire NG18 1BL.

What does CONSTRUCTION SERVICES (MANSFIELD) LTD do?

toggle

CONSTRUCTION SERVICES (MANSFIELD) LTD operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does CONSTRUCTION SERVICES (MANSFIELD) LTD have?

toggle

CONSTRUCTION SERVICES (MANSFIELD) LTD had 33 employees in 2023.

What is the latest filing for CONSTRUCTION SERVICES (MANSFIELD) LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-11-30 with updates.