Constructionend Limited

DataGardener
live
Unknown

Constructionend Limited

00976647Private Limited With Share Capital

Isaacs Building, 4 Charles Street, Sheffield, S12HS
Incorporated

09/04/1970

Company Age

56 years

Directors

3

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Constructionend Limited (00976647) is a private limited with share capital incorporated on 09/04/1970 (56 years old) and registered in sheffield, S12HS. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 09/04/1970
S12HS

Financial Overview

Total Assets

£7

Liabilities

£0

Net Assets

£7

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-12-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-12-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2024
Termination Director Company
Category:Officers
Date:01-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:22-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2024
Administrative Restoration Company
Category:Restoration
Date:19-01-2024
Gazette Dissolved Compulsory
Category:Gazette
Date:21-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-06-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-10-2013
Restoration Order Of Court
Category:Restoration
Date:29-10-2013
Gazette Dissolved Liquidation
Category:Gazette
Date:25-01-2012
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:25-10-2011
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:31-12-2010
Resolution
Category:Resolution
Date:31-12-2010
Liquidation Resolution Miscellaneous
Category:Insolvency
Date:31-12-2010
Liquidation Resolution Miscellaneous
Category:Insolvency
Date:31-12-2010
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-12-2010
Capital Allotment Shares
Category:Capital
Date:26-11-2010
Resolution
Category:Resolution
Date:26-11-2010
Legacy
Category:Mortgage
Date:25-11-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:02-10-2010
Resolution
Category:Resolution
Date:20-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2010
Termination Director Company With Name
Category:Officers
Date:11-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2010
Auditors Resignation Company
Category:Auditors
Date:17-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-10-2009
Legacy
Category:Annual Return
Date:24-06-2009
Legacy
Category:Officers
Date:19-05-2009
Legacy
Category:Mortgage
Date:09-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2009
Legacy
Category:Annual Return
Date:20-06-2008
Accounts With Accounts Type Full
Category:Accounts
Date:20-05-2008
Legacy
Category:Address
Date:29-06-2007
Legacy
Category:Annual Return
Date:22-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2007
Legacy
Category:Officers
Date:19-01-2007
Legacy
Category:Officers
Date:16-01-2007
Legacy
Category:Officers
Date:16-01-2007
Legacy
Category:Officers
Date:03-01-2007
Legacy
Category:Annual Return
Date:23-06-2006
Legacy
Category:Address
Date:23-06-2006
Legacy
Category:Address
Date:23-06-2006
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2006
Legacy
Category:Annual Return
Date:29-06-2005
Accounts With Accounts Type Full
Category:Accounts
Date:20-06-2005
Legacy
Category:Annual Return
Date:28-06-2004
Accounts With Accounts Type Full
Category:Accounts
Date:11-06-2004
Legacy
Category:Annual Return
Date:03-07-2003
Accounts With Accounts Type Full
Category:Accounts
Date:22-05-2003
Legacy
Category:Officers
Date:30-12-2002
Legacy
Category:Annual Return
Date:27-06-2002
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2002
Accounts With Accounts Type Full
Category:Accounts
Date:10-08-2001
Legacy
Category:Annual Return
Date:25-06-2001
Legacy
Category:Officers
Date:29-12-2000
Legacy
Category:Annual Return
Date:13-07-2000
Accounts With Accounts Type Full
Category:Accounts
Date:26-05-2000
Legacy
Category:Annual Return
Date:07-07-1999
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-1999
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-1998
Legacy
Category:Annual Return
Date:29-06-1998
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-1997
Legacy
Category:Annual Return
Date:02-07-1997
Legacy
Category:Officers
Date:13-01-1997
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-1996

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typedormant
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

Isaacs Building, 4 Charles Street, Sheffield, S12HSRegistered

Contact

Isaacs Building, 4 Charles Street, Sheffield, S12HS