Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED
Company Information for

CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED

297 EUSTON ROAD, LONDON, NW1 3AD,
Company Registration Number
02914354
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Construct, Concrete Structures Group Ltd
CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED was founded on 1994-03-30 and has its registered office in London. The organisation's status is listed as "Active". Construct, Concrete Structures Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED
 
Legal Registered Office
297 EUSTON ROAD
LONDON
NW1 3AD
Other companies in GU17
 
Filing Information
Company Number 02914354
Company ID Number 02914354
Date formed 1994-03-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:12:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED

Current Directors
Officer Role Date Appointed
BUILD UK GROUP LIMITED
Company Secretary 2018-01-01
DONALD ALEXANDER HOUSTON
Director 2018-08-17
NEIL ALAN JACKSON
Director 2018-08-17
DENNIS ALAN KEOGH
Director 2018-08-17
ALASTAIR DONALD MACIVER
Director 2015-04-15
BRIAN QUINLAN MORRISROE
Director 2018-08-17
STEVEN JOHN REGAN
Director 2016-04-13
MARK WADSWORTH
Director 2011-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN LANCELOT LIONEL HOLDSWORTH
Company Secretary 2005-04-01 2017-12-31
CORNEILIUS MICHAEL MITCHELL
Director 2008-03-04 2017-06-27
STEFANOS STEFANOU
Director 1996-01-01 2012-07-06
MARTIN RICHARD STEPHENSON
Director 2008-03-01 2011-04-05
JAMES MARTIN O'SULLIVAN
Director 2000-12-25 2011-03-04
CORNEILIUS MICHAEL MITCHELL
Company Secretary 2008-03-04 2008-03-04
MARTIN RICHARD STEPHENSON
Director 2007-03-28 2008-03-01
PATRICK JOSEPH O'KEEFE
Director 2004-01-27 2006-12-31
COLIN THOMAS CLEVERLY
Company Secretary 1994-03-30 2005-03-31
COLIN THOMAS CLEVERLY
Director 1999-12-01 2000-08-04
PETER LEONARD CAMPBELL
Director 1994-03-30 1999-12-01
MARTIN ALAN CLARKE
Director 1994-03-30 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ALAN JACKSON SOUTHERN CONCRETE LIMITED Director 2016-06-26 CURRENT 2007-10-01 Active
ALASTAIR DONALD MACIVER MICHAEL J GALLAGHER CONTRACTORS LIMITED Director 2001-07-20 CURRENT 1965-10-19 Active
BRIAN QUINLAN MORRISROE BUILD UK GROUP LIMITED Director 2017-09-21 CURRENT 2015-05-19 Active
BRIAN QUINLAN MORRISROE CONCENTRIC PROPERTIES LTD Director 2011-05-13 CURRENT 2011-05-13 Active - Proposal to Strike off
BRIAN QUINLAN MORRISROE PIPER JOINERY LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
BRIAN QUINLAN MORRISROE HOUSTON COX CENTRAL LIMITED Director 2011-03-15 CURRENT 2004-06-09 Active
BRIAN QUINLAN MORRISROE HOUSTON COX NORTHERN LIMITED Director 2011-02-21 CURRENT 2005-07-04 Active
BRIAN QUINLAN MORRISROE HOUSTON COX LIMITED Director 2011-02-21 CURRENT 2001-06-22 Active
BRIAN QUINLAN MORRISROE MORRISROE MANAGEMENT LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active
BRIAN QUINLAN MORRISROE GMMI SERVICES LIMITED Director 2008-03-25 CURRENT 2008-03-20 Active
BRIAN QUINLAN MORRISROE MORRISROE GROUP LIMITED Director 2006-12-14 CURRENT 2006-11-14 Active
BRIAN QUINLAN MORRISROE KINGSCOTE PLANT LTD Director 2006-12-14 CURRENT 2006-11-15 Active
BRIAN QUINLAN MORRISROE ROEMORRIS LIMITED Director 1998-11-23 CURRENT 1998-11-09 Dissolved 2016-10-22
BRIAN QUINLAN MORRISROE MORRISROE LIMITED Director 1992-05-30 CURRENT 1977-03-01 Active
MARK WADSWORTH TAMDOWN GROUP LIMITED Director 2018-07-05 CURRENT 1976-07-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02APPOINTMENT TERMINATED, DIRECTOR DENNIS ALAN KEOGH
2023-07-06REGISTERED OFFICE CHANGED ON 06/07/23 FROM 297 297 Euston Road London NW1 3AD England
2023-07-04REGISTERED OFFICE CHANGED ON 04/07/23 FROM Gillingham House 38-44 Gillingham Street London SW1V 1HU England
2023-05-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM The Building Centre 26 Store Street London WC1E 7BT England
2022-01-07Appointment of Mineral Products Association Limited as company secretary on 2022-01-01
2022-01-07Termination of appointment of Build Uk Group Limited on 2021-12-31
2022-01-07TM02Termination of appointment of Build Uk Group Limited on 2021-12-31
2022-01-07AP04Appointment of Mineral Products Association Limited as company secretary on 2022-01-01
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM The Building Centre 26 Store Street London WC1E 7BT England
2021-09-20CH01Director's details changed for Mr Dennis Alan Keogh on 2021-09-20
2021-07-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AP01DIRECTOR APPOINTED MR PATRICK JOHN JOSEPH BOYLE
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID JAMES HEMSLEY
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-09-24AP01DIRECTOR APPOINTED MR PHILIP DAVID PETZ
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DONALD MACIVER
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-04-06AP01DIRECTOR APPOINTED MR STEPHEN DAVID JAMES HEMSLEY
2020-04-02AP01DIRECTOR APPOINTED MR MARTYN WAYNE PRICE
2020-03-30CH04SECRETARY'S DETAILS CHNAGED FOR BUILD UK GROUP LIMITED on 2020-03-17
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ALEXANDER HOUSTON
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM 6-8 Bonhill Street London EC2A 4BX England
2019-06-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-08-21AP01DIRECTOR APPOINTED MR DENNIS ALAN KEOGH
2018-08-21AP01DIRECTOR APPOINTED MR DENNIS ALAN KEOGH
2018-08-21AP01DIRECTOR APPOINTED MR DONALD ALEXANDER HOUSTON
2018-08-20AP01DIRECTOR APPOINTED MR BRIAN QUINLAN MORRISROE
2018-08-20AP01DIRECTOR APPOINTED MR BRIAN QUINLAN MORRISROE
2018-08-20AP01DIRECTOR APPOINTED MR NEIL ALAN JACKSON
2018-06-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-03-22CH03SECRETARY'S DETAILS CHNAGED FOR SUZANNAH NICHOL on 2018-01-01
2018-03-22AP03Appointment of Suzannah Nichol as company secretary on 2018-01-01
2018-03-22TM02Termination of appointment of Robin Lancelot Lionel Holdsworth on 2017-12-31
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM Riverside House 4 Meadows Business Park Station Approach Black Water Camberley Surrey GU17 9AB
2017-08-11RES01ADOPT ARTICLES 11/08/17
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CORNEILIUS MICHAEL MITCHELL
2017-04-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED STEVEN JOHN REGAN
2016-04-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AR0130/03/16 ANNUAL RETURN FULL LIST
2015-05-05AP01DIRECTOR APPOINTED ALASTAIR DONALD MACIVER
2015-04-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02AR0130/03/15 ANNUAL RETURN FULL LIST
2014-05-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09AR0130/03/14 ANNUAL RETURN FULL LIST
2013-04-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0130/03/13 NO MEMBER LIST
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEFANOS STEFANOU
2012-06-12AR0130/03/12 NO MEMBER LIST
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNEILIUS MICHAEL MITCHELL / 01/03/2012
2012-04-16AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-20AP01DIRECTOR APPOINTED MARK WADSWORTH
2011-04-21AR0130/03/11 NO MEMBER LIST
2011-04-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STEPHENSON
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'SULLIVAN
2010-05-24AA31/12/09 TOTAL EXEMPTION FULL
2010-04-16AR0130/03/10 NO MEMBER LIST
2009-05-14AA31/12/08 TOTAL EXEMPTION FULL
2009-04-22363aANNUAL RETURN MADE UP TO 30/03/09
2009-03-06288aDIRECTOR APPOINTED MR MARTIN STEPHENSON
2008-08-28363aANNUAL RETURN MADE UP TO 30/03/08
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR MARTIN STEPHENSON
2008-08-21288bAPPOINTMENT TERMINATED SECRETARY CORNELIUS MITCHELL
2008-06-05AA31/12/07 TOTAL EXEMPTION FULL
2008-03-26288aDIRECTOR AND SECRETARY APPOINTED CORNELIUS MICHAEL MITCHELL
2007-07-17288bDIRECTOR RESIGNED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-06288bDIRECTOR RESIGNED
2007-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08363sANNUAL RETURN MADE UP TO 30/03/07
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-27363sANNUAL RETURN MADE UP TO 30/03/06
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-06288aNEW SECRETARY APPOINTED
2005-04-06363sANNUAL RETURN MADE UP TO 30/03/05
2005-04-06288bSECRETARY RESIGNED
2004-10-28225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-09-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-20363sANNUAL RETURN MADE UP TO 30/03/04
2004-04-17287REGISTERED OFFICE CHANGED ON 17/04/04 FROM: CENTURY HOUSE TELFORD AVENUE CROWTHORNE BERKSHIRE RG45 6YS
2004-02-23288aNEW DIRECTOR APPOINTED
2003-10-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-10363sANNUAL RETURN MADE UP TO 30/03/03
2002-11-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-08363sANNUAL RETURN MADE UP TO 30/03/02
2001-11-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-14363sANNUAL RETURN MADE UP TO 30/03/01
2001-02-06288aNEW DIRECTOR APPOINTED
2000-12-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-30288bDIRECTOR RESIGNED
2000-04-12363sANNUAL RETURN MADE UP TO 30/03/00
2000-02-29288aNEW DIRECTOR APPOINTED
2000-02-29288bDIRECTOR RESIGNED
2000-01-13SRES01ALTERARTICLES01/12/99
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-09363sANNUAL RETURN MADE UP TO 30/03/99
1999-02-09288bDIRECTOR RESIGNED
1998-11-25ORES01ALTER MEM AND ARTS 11/08/98
1998-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-01363sANNUAL RETURN MADE UP TO 30/03/98
1997-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-11363sANNUAL RETURN MADE UP TO 30/03/97
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations



Licences & Regulatory approval
We could not find any licences issued to CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED
Trademarks
We have not found any records of CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.