Based in Swindon, Wiltshire, Constructor Group Uk Ltd was established in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 6 directors listed for Constructor Group Uk Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOREIRA, Jesus Calvo | 01 September 2018 | - | 1 |
POHL, Frank | 01 September 2018 | - | 1 |
SCHWAGER, Gerhard | 21 June 2019 | - | 1 |
HANSEN, Kim Kenlev | 28 October 2005 | 07 December 2006 | 1 |
HOBBIS, Peter Thomas | 24 July 2003 | 26 January 2005 | 1 |
MURI, Hallvard | 28 October 2005 | 31 March 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 June 2020 | |
CS01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 10 September 2019 | |
AP01 - Appointment of director | 27 June 2019 | |
AP01 - Appointment of director | 27 June 2019 | |
TM01 - Termination of appointment of director | 27 June 2019 | |
DISS40 - Notice of striking-off action discontinued | 03 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2019 | |
CS01 - N/A | 27 March 2019 | |
AP01 - Appointment of director | 04 September 2018 | |
AP01 - Appointment of director | 04 September 2018 | |
AA - Annual Accounts | 17 August 2018 | |
TM01 - Termination of appointment of director | 08 August 2018 | |
PSC05 - N/A | 14 March 2018 | |
CS01 - N/A | 14 March 2018 | |
MR04 - N/A | 20 January 2018 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 30 January 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
SH01 - Return of Allotment of shares | 21 December 2016 | |
SH01 - Return of Allotment of shares | 13 December 2016 | |
CH03 - Change of particulars for secretary | 13 December 2016 | |
AA - Annual Accounts | 05 October 2016 | |
AR01 - Annual Return | 20 May 2016 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 29 April 2015 | |
RESOLUTIONS - N/A | 27 November 2014 | |
MA - Memorandum and Articles | 27 November 2014 | |
TM01 - Termination of appointment of director | 06 November 2014 | |
AA - Annual Accounts | 01 October 2014 | |
MR04 - N/A | 08 August 2014 | |
AR01 - Annual Return | 08 June 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 01 June 2013 | |
CH01 - Change of particulars for director | 01 June 2013 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 31 May 2012 | |
CERTNM - Change of name certificate | 23 December 2011 | |
RESOLUTIONS - N/A | 21 December 2011 | |
CONNOT - N/A | 21 December 2011 | |
AP01 - Appointment of director | 14 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 10 May 2011 | |
TM01 - Termination of appointment of director | 10 May 2011 | |
CH01 - Change of particulars for director | 10 May 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
AD01 - Change of registered office address | 03 December 2009 | |
AA - Annual Accounts | 27 September 2009 | |
363a - Annual Return | 15 April 2009 | |
288b - Notice of resignation of directors or secretaries | 15 April 2009 | |
AA - Annual Accounts | 18 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2008 | |
363a - Annual Return | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 31 March 2008 | |
395 - Particulars of a mortgage or charge | 16 October 2007 | |
AA - Annual Accounts | 25 September 2007 | |
287 - Change in situation or address of Registered Office | 26 July 2007 | |
363s - Annual Return | 19 April 2007 | |
288b - Notice of resignation of directors or secretaries | 28 December 2006 | |
288a - Notice of appointment of directors or secretaries | 28 December 2006 | |
AA - Annual Accounts | 15 September 2006 | |
363s - Annual Return | 21 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2006 | |
RESOLUTIONS - N/A | 10 January 2006 | |
RESOLUTIONS - N/A | 10 January 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2006 | |
123 - Notice of increase in nominal capital | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 03 January 2006 | |
288a - Notice of appointment of directors or secretaries | 03 January 2006 | |
288b - Notice of resignation of directors or secretaries | 22 December 2005 | |
288a - Notice of appointment of directors or secretaries | 22 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2005 | |
AAMD - Amended Accounts | 27 July 2005 | |
AA - Annual Accounts | 10 May 2005 | |
363s - Annual Return | 15 March 2005 | |
288b - Notice of resignation of directors or secretaries | 10 February 2005 | |
288a - Notice of appointment of directors or secretaries | 10 February 2005 | |
AA - Annual Accounts | 19 October 2004 | |
395 - Particulars of a mortgage or charge | 05 August 2004 | |
395 - Particulars of a mortgage or charge | 17 July 2004 | |
363s - Annual Return | 16 April 2004 | |
287 - Change in situation or address of Registered Office | 16 April 2004 | |
288a - Notice of appointment of directors or secretaries | 06 April 2004 | |
288a - Notice of appointment of directors or secretaries | 26 February 2004 | |
395 - Particulars of a mortgage or charge | 30 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2004 | |
RESOLUTIONS - N/A | 28 October 2003 | |
RESOLUTIONS - N/A | 28 October 2003 | |
RESOLUTIONS - N/A | 28 October 2003 | |
225 - Change of Accounting Reference Date | 29 September 2003 | |
395 - Particulars of a mortgage or charge | 26 June 2003 | |
288b - Notice of resignation of directors or secretaries | 24 June 2003 | |
288b - Notice of resignation of directors or secretaries | 24 June 2003 | |
CERTNM - Change of name certificate | 17 June 2003 | |
288a - Notice of appointment of directors or secretaries | 10 June 2003 | |
288a - Notice of appointment of directors or secretaries | 09 June 2003 | |
NEWINC - New incorporation documents | 12 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 March 2008 | Fully Satisfied |
N/A |
Rent security deposit deed | 11 October 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 August 2004 | Fully Satisfied |
N/A |
Rent deposit deed | 01 July 2004 | Fully Satisfied |
N/A |
Debenture | 21 January 2004 | Fully Satisfied |
N/A |
Deed of guarantee and debenture | 17 June 2003 | Fully Satisfied |
N/A |