About

Registered Number: 02914354
Date of Incorporation: 30/03/1994 (30 years ago)
Company Status: Active
Registered Address: The Building Centre, 26 Store Street, London, WC1E 7BT,

 

Construct, Concrete Structures Group Ltd was registered on 30 March 1994 and are based in London. This company has 12 directors listed as Keogh, Dennis Alan, Marney, Neil Stewart, Petz, Philip David, Wadsworth, Mark, Holdsworth, Robin Lancelot Lionel, Cleverly, Colin Thomas, Houston, Donald Alexander, Jackson, Neil Alan, Maciver, Alastair Donald, O'keefe, Patrick Joseph, O'sullivan, James Martin, Regan, Steven John at Companies House. The organisation is VAT Registered in the UK. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEOGH, Dennis Alan 17 August 2018 - 1
MARNEY, Neil Stewart 20 March 2020 - 1
PETZ, Philip David 10 September 2020 - 1
WADSWORTH, Mark 05 April 2011 - 1
CLEVERLY, Colin Thomas 01 December 1999 04 August 2000 1
HOUSTON, Donald Alexander 17 August 2018 20 March 2020 1
JACKSON, Neil Alan 17 August 2018 20 March 2020 1
MACIVER, Alastair Donald 15 April 2015 10 September 2020 1
O'KEEFE, Patrick Joseph 27 January 2004 31 December 2006 1
O'SULLIVAN, James Martin 25 December 2000 04 March 2011 1
REGAN, Steven John 13 April 2016 10 September 2020 1
Secretary Name Appointed Resigned Total Appointments
HOLDSWORTH, Robin Lancelot Lionel 01 April 2005 31 December 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
TM01 - Termination of appointment of director 24 September 2020
TM01 - Termination of appointment of director 24 September 2020
AA - Annual Accounts 21 September 2020
CS01 - N/A 06 April 2020
AP01 - Appointment of director 06 April 2020
AP01 - Appointment of director 02 April 2020
AP01 - Appointment of director 02 April 2020
CH04 - Change of particulars for corporate secretary 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
AD01 - Change of registered office address 29 January 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 15 April 2019
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 20 August 2018
AP01 - Appointment of director 20 August 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 03 May 2018
CH03 - Change of particulars for secretary 22 March 2018
TM02 - Termination of appointment of secretary 22 March 2018
AP03 - Appointment of secretary 22 March 2018
AD01 - Change of registered office address 30 January 2018
RESOLUTIONS - N/A 11 August 2017
TM01 - Termination of appointment of director 07 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 07 April 2017
AP01 - Appointment of director 12 January 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 06 April 2016
AP01 - Appointment of director 05 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 08 April 2013
TM01 - Termination of appointment of director 11 July 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 01 June 2012
AA - Annual Accounts 16 April 2012
AP01 - Appointment of director 20 October 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 19 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 24 March 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
363a - Annual Return 28 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
AA - Annual Accounts 05 June 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 08 May 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
225 - Change of Accounting Reference Date 28 October 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 20 May 2004
287 - Change in situation or address of Registered Office 17 April 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 14 April 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
AA - Annual Accounts 20 December 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
363s - Annual Return 12 April 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
RESOLUTIONS - N/A 13 January 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 09 April 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
RESOLUTIONS - N/A 25 November 1998
AA - Annual Accounts 17 July 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 09 July 1997
363s - Annual Return 11 April 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 May 1996
363s - Annual Return 21 May 1996
AA - Annual Accounts 15 April 1996
288 - N/A 19 March 1996
RESOLUTIONS - N/A 05 January 1996
363s - Annual Return 30 March 1995
AA - Annual Accounts 24 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1994
RESOLUTIONS - N/A 01 July 1994
NEWINC - New incorporation documents 30 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.