Company Information for NU CONSTRUCTION LIMITED
UNIT A5 OLD POWER WAY, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, HX5 9DE,
|
Company Registration Number
04711555
Private Limited Company
Active |
Company Name | |
---|---|
NU CONSTRUCTION LIMITED | |
Legal Registered Office | |
UNIT A5 OLD POWER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9DE Other companies in HX5 | |
Company Number | 04711555 | |
---|---|---|
Company ID Number | 04711555 | |
Date formed | 2003-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB814336838 |
Last Datalog update: | 2023-09-05 12:15:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NU CONSTRUCTION, INC. | 10300 NW GORDON RD CORNELIUS OR 97113 | Active | Company formed on the 1996-06-27 | |
Nu Construction, Inc. | 8290 Belvedere Ave Ste 100 Sacramento CA 95826 | FTB Suspended | Company formed on the 2005-02-14 | |
Nu Construction, Inc. | 23301 Reindeer Dr Tehachapi CA 93561 | Active | Company formed on the 2008-01-14 | |
NU CONSTRUCTION, LLC | 202 LAKE MIRIAM DRIVE, E-7 LAKELAND FL 33813 | Inactive | Company formed on the 2009-02-26 | |
NU CONSTRUCTION COMPANY | 7233 SW 57 CT MIAMI FL 33143 | Inactive | Company formed on the 1970-03-16 | |
NU CONSTRUCTION & REMODELING, LLC | 18495 S. DIXIE HWY. MIAMI FL 33157 | Inactive | Company formed on the 2006-09-28 | |
NU CONSTRUCTION GROUP LLC | 2217 Shimmery Lane Lantana FL 33462 | Active | Company formed on the 2016-10-13 | |
NU CONSTRUCTION AND REMODELING, INC. | 555 WINDERLEY PLACE MAITLAND FL 32751 | Inactive | Company formed on the 2008-10-24 | |
NU CONSTRUCTION HK LIMITED | Unknown | Company formed on the 2017-11-01 | ||
NU CONSTRUCTION COMPANY, INC. | 234 COUNTRY PL S ABILENE TX 79606 | Active | Company formed on the 1980-10-08 | |
NU CONSTRUCTION, INC. | 4100 40TH AVE N ST. PETERSBURG FL 33714 | Active | Company formed on the 2018-09-04 | |
NU CONSTRUCTION INC | Georgia | Unknown | ||
NU CONSTRUCTION AND INVESTMENTS LLC | California | Unknown | ||
NU CONSTRUCTION INC | Georgia | Unknown | ||
NU CONSTRUCTION MASONRY INC | West Virginia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON LAWRENCE SMITH |
||
RICHARD PAUL PORTER |
||
ANTHONY ROGAN |
||
SIMON LAWRENCE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHADLAW (SECRETARIES) LIMITED |
Company Secretary | ||
PARALLAW (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTINU DEVELOPMENTS LIMITED | Director | 2004-12-13 | CURRENT | 2004-08-18 | Active - Proposal to Strike off | |
D. D. PORTER LIMITED | Director | 1991-01-16 | CURRENT | 1963-03-28 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of share class name or designation | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN ANGELA ROGAN | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS JAMES ANDREW SMITH | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES | |
PSC04 | Change of details for Mr Richard Paul Porter as a person with significant control on 2019-11-06 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-11-19 GBP 4,000 | |
CAP-SS | Solvency Statement dated 06/11/19 | |
RES06 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Richard Paul Porter as a person with significant control on 2019-01-15 | |
CH01 | Director's details changed for Mr Anthony Rogan on 2019-01-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SIMON LAWRENCE SMITH on 2019-01-15 | |
CH01 | Director's details changed for Mr Micael Mcauliffe on 2019-01-14 | |
AP01 | DIRECTOR APPOINTED MR MICAEL MCAULIFFE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
AA01 | Previous accounting period shortened from 30/09/18 TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047115550004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES | |
PSC04 | Change of details for Mr Richard Paul Porter as a person with significant control on 2017-09-29 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 19/10/17 STATEMENT OF CAPITAL;GBP 804000 | |
SH01 | 29/09/17 STATEMENT OF CAPITAL GBP 804000.00 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 4000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Anthony Rogan on 2016-10-21 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047115550003 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 26/03/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 | |
AA01 | PREVEXT FROM 31/03/2015 TO 30/09/2015 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 26/03/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AA01 | PREVSHO FROM 25/09/2014 TO 31/03/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 26/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047115550003 | |
AR01 | 26/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 26/03/12 FULL LIST | |
AR01 | 26/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL PORTER / 15/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWRENCE SMITH / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL PORTER / 26/03/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09 | |
287 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM UNIT 1A WALNUT BUSINESS PARK WALNUT STREET HALIFAX WEST YORKSHIRE HX1 5JD | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
122 | £ IC 254000/4000 30/09/05 £ SR 250000@1=250000 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/09/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 25/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 22/05/03 FROM: PROSPECT HOUSE 18 CLARE ROAD HALIFAX YORKSHIRE HX1 2HX | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/500000 02/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES04 | NC INC ALREADY ADJUSTED 02/05/03 | |
88(2)R | AD 02/05/03--------- £ SI 253999@1=253999 £ IC 2/254001 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 NU CONSTRUCTION LIMITED
NU CONSTRUCTION LIMITED owns 2 domain names.
nuconstruction.co.uk nu-construction.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
Leeds City Council | |
|
Maintenance Of Buildings |
Leeds City Council | |
|
Construction |
Leeds City Council | |
|
Maintenance Of Buildings |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |