About

Registered Number: 04695697
Date of Incorporation: 12/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: Murdock Road, Dorcan, Swindon, Wiltshire, SN3 5HY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.