Constructive Evaluation Limited

DataGardener
constructive evaluation limited
live
Micro

Constructive Evaluation Limited

02775283Private Limited With Share Capital

Units 15/16, Ford Lane Business Park, Arundel, BN180UZ
Incorporated

04/01/1993

Company Age

33 years

Directors

3

Employees

12

SIC Code

71200

Risk

low risk

Company Overview

Registration, classification & business activity

Constructive Evaluation Limited (02775283) is a private limited with share capital incorporated on 04/01/1993 (33 years old) and registered in arundel, BN180UZ. The company operates under SIC code 71200 - technical testing and analysis.

Constructive evaluation is a multidisciplinary, specialist consultancy providing material testing, site investigation and structural investigation services to the construction industry throughout the uk. our work is accredited and assured under the iso system, and has been certified under the risqs ...

Private Limited With Share Capital
SIC: 71200
Micro
Incorporated 04/01/1993
BN180UZ
12 employees

Financial Overview

Total Assets

£252.0K

Liabilities

£490.0K

Net Assets

£-237.9K

Est. Turnover

£431.2K

AI Estimated
Unreported
Cash

£18.9K

Key Metrics

12

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-04-2026
Legacy
Category:Accounts
Date:03-04-2026
Legacy
Category:Other
Date:03-04-2026
Legacy
Category:Other
Date:03-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:30-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2025
Capital Alter Shares Subdivision
Category:Capital
Date:09-05-2024
Resolution
Category:Resolution
Date:09-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2022
Memorandum Articles
Category:Incorporation
Date:18-05-2022
Resolution
Category:Resolution
Date:18-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:18-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2012
Termination Director Company With Name
Category:Officers
Date:04-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2011
Termination Director Company With Name
Category:Officers
Date:14-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2009
Legacy
Category:Annual Return
Date:10-02-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2008
Legacy
Category:Mortgage
Date:31-10-2008
Legacy
Category:Annual Return
Date:25-01-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2007
Legacy
Category:Mortgage
Date:20-07-2007
Legacy
Category:Mortgage
Date:03-04-2007
Legacy
Category:Annual Return
Date:13-02-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2006
Legacy
Category:Annual Return
Date:23-01-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2005
Legacy
Category:Mortgage
Date:22-07-2005
Legacy
Category:Annual Return
Date:01-02-2005

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/04/2027
Filing Date25/03/2026
Latest Accounts31/07/2025

Trading Addresses

Herd Lane, Corringham, Stanford-Le-Hope, Essex, SS179BH
Units 15/16, Ford Lane Business Park, Arundel, West Sussex Bn18 0Uz, BN180UZRegistered

Contact

01243533499
www.theconstructivegroup.com
Units 15/16, Ford Lane Business Park, Arundel, BN180UZ