EXEC CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

EXEC CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06816706

Incorporation date

11/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit K Richard Narborough House, Battery Green Road, Lowestoft NR32 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2009)
dot icon16/03/2023
Director's details changed for Mr Mark Gerard Lineham on 2023-03-03
dot icon16/03/2023
Change of details for Mr Mark Gerard Lineham as a person with significant control on 2023-03-03
dot icon15/11/2022
Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ England to Unit K Richard Narborough House Battery Green Road Lowestoft NR32 1DH on 2022-11-15
dot icon12/07/2022
Compulsory strike-off action has been suspended
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon23/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon07/07/2021
Director's details changed for Mr Mark Gerard Lineham on 2021-07-07
dot icon07/07/2021
Change of details for Mr Mark Gerard Lineham as a person with significant control on 2021-07-07
dot icon07/07/2021
Registered office address changed from 12E Manor Road London N16 5SA England to Ckr House 70 East Hill Dartford Kent DA1 1RZ on 2021-07-07
dot icon08/06/2021
Registration of charge 068167060001, created on 2021-06-07
dot icon28/02/2021
Micro company accounts made up to 2020-02-28
dot icon20/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon17/07/2020
Registered office address changed from 116 Domonic Drive London SE9 3LL England to 12E Manor Road London N16 5SA on 2020-07-17
dot icon06/06/2020
Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT England to 116 Domonic Drive London SE9 3LL on 2020-06-06
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon10/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon10/10/2018
Director's details changed for Mr Mark Gerard Lineham on 2018-09-27
dot icon10/10/2018
Notification of Mark Gerard Lineham as a person with significant control on 2018-09-27
dot icon01/10/2018
Cessation of Spencer Antony Peters as a person with significant control on 2018-10-01
dot icon10/04/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/04/2017
Confirmation statement made on 2017-02-11 with updates
dot icon04/11/2016
Total exemption full accounts made up to 2016-02-28
dot icon07/04/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon07/04/2016
Registered office address changed from 116 Domonic Drive London SE9 3LL to 12 Hatherley Road Sidcup Kent DA14 4DT on 2016-04-07
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/04/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/04/2013
Compulsory strike-off action has been discontinued
dot icon13/04/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon13/04/2013
Total exemption small company accounts made up to 2012-02-28
dot icon13/04/2013
Registered office address changed from , 50 Blackfen Road, Sidcup, Kent, DA15 8SW on 2013-04-13
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon04/08/2012
Compulsory strike-off action has been discontinued
dot icon02/08/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon31/01/2012
Appointment of Mr Mark Gerard Lineham as a director
dot icon31/01/2012
Termination of appointment of Carolyn Carter as a director
dot icon12/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/04/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/08/2010
Appointment of Ms Carolyn Carter as a director
dot icon09/08/2010
Termination of appointment of Mark Lineham as a director
dot icon19/04/2010
Registered office address changed from , Lynwood House Crofton Road, Orpington, Kent, BR6 8QE, Uk on 2010-04-19
dot icon18/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon06/02/2010
Termination of appointment of Carolyn Carter as a director
dot icon06/02/2010
Appointment of Mark Gerard Lineham as a director
dot icon27/02/2009
Ad 11/02/09\gbp si 98@1=98\gbp ic 2/100\
dot icon27/02/2009
Director appointed carolyn carter
dot icon12/02/2009
Appointment terminated director laurence adams
dot icon11/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2020
dot iconNext confirmation date
12/09/2022
dot iconLast change occurred
28/02/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2020
dot iconNext account date
28/02/2021
dot iconNext due on
28/02/2022
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EXEC CONSTRUCTION LIMITED

EXEC CONSTRUCTION LIMITED is an(a) Active company incorporated on 11/02/2009 with the registered office located at Unit K Richard Narborough House, Battery Green Road, Lowestoft NR32 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXEC CONSTRUCTION LIMITED?

toggle

EXEC CONSTRUCTION LIMITED is currently Active. It was registered on 11/02/2009 .

Where is EXEC CONSTRUCTION LIMITED located?

toggle

EXEC CONSTRUCTION LIMITED is registered at Unit K Richard Narborough House, Battery Green Road, Lowestoft NR32 1DH.

What does EXEC CONSTRUCTION LIMITED do?

toggle

EXEC CONSTRUCTION LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for EXEC CONSTRUCTION LIMITED?

toggle

The latest filing was on 16/03/2023: Director's details changed for Mr Mark Gerard Lineham on 2023-03-03.