Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NU CONSTRUCTION LIMITED
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 Overview

About Nu Construction Ltd
NU CONSTRUCTION LIMITED was founded on 2003-03-26 and has its registered office in Elland. The organisation's status is listed as "Active". Nu Construction Limited is a Private Limited Company registered in 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
NU CONSTRUCTION LIMITED
 
Legal Registered Office
UNIT A5 OLD POWER WAY
LOWFIELDS BUSINESS PARK
ELLAND
WEST YORKSHIRE
HX5 9DE
Other companies in HX5
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NU CONSTRUCTION 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.
Companies with same name NU CONSTRUCTION LIMITED
The following companies were found which have the same name as NU CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of NU CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
SIMON LAWRENCE SMITH
Company Secretary 2003-05-02
RICHARD PAUL PORTER
Director 2003-05-02
ANTHONY ROGAN
Director 2003-05-02
SIMON LAWRENCE SMITH
Director 2003-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHADLAW (SECRETARIES) LIMITED
Company Secretary 2003-03-26 2003-05-02
PARALLAW (DIRECTORS) LIMITED
Director 2003-03-26 2003-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL PORTER CONTINU DEVELOPMENTS LIMITED Director 2004-12-13 CURRENT 2004-08-18 Active - Proposal to Strike off
RICHARD PAUL PORTER D. D. PORTER LIMITED Director 1991-01-16 CURRENT 1963-03-28 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
2023-08-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25Change of share class name or designation
2023-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN ANGELA ROGAN
2023-05-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-06CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2022-08-10AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16MEM/ARTSARTICLES OF ASSOCIATION
2022-06-16RES13Resolutions passed:
  • Creation of new class of shares 16/05/2022
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2022-06-14SH08Change of share class name or designation
2022-04-10CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-10-18AP01DIRECTOR APPOINTED MR THOMAS JAMES ANDREW SMITH
2021-08-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-10-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-04-09PSC04Change of details for Mr Richard Paul Porter as a person with significant control on 2019-11-06
2019-11-19SH20Statement by Directors
2019-11-19SH19Statement of capital on 2019-11-19 GBP 4,000
2019-11-19CAP-SSSolvency Statement dated 06/11/19
2019-11-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-19RES13Resolutions passed:
  • Class consent resolutions 06/11/2019
2019-07-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-01-15PSC04Change of details for Mr Richard Paul Porter as a person with significant control on 2019-01-15
2019-01-15CH01Director's details changed for Mr Anthony Rogan on 2019-01-15
2019-01-15CH03SECRETARY'S DETAILS CHNAGED FOR SIMON LAWRENCE SMITH on 2019-01-15
2019-01-14CH01Director's details changed for Mr Micael Mcauliffe on 2019-01-14
2019-01-10AP01DIRECTOR APPOINTED MR MICAEL MCAULIFFE
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-25AA01Previous accounting period shortened from 30/09/18 TO 31/03/18
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 047115550004
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-04-06PSC04Change of details for Mr Richard Paul Porter as a person with significant control on 2017-09-29
2017-10-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 804000
2017-10-19SH0129/09/17 STATEMENT OF CAPITAL GBP 804000.00
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 4000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-04-21CH01Director's details changed for Mr Anthony Rogan on 2016-10-21
2017-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047115550003
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 4000
2016-04-18AR0126/03/16 FULL LIST
2015-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-11-26AA01PREVEXT FROM 31/03/2015 TO 30/09/2015
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 4000
2015-04-07AR0126/03/15 FULL LIST
2014-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-06-12AA01PREVSHO FROM 25/09/2014 TO 31/03/2014
2014-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 4000
2014-03-28AR0126/03/14 FULL LIST
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 047115550003
2013-04-08AR0126/03/13 FULL LIST
2013-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-30AR0126/03/12 FULL LIST
2011-04-06AR0126/03/11 FULL LIST
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL PORTER / 15/04/2010
2011-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-03-26AR0126/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LAWRENCE SMITH / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL PORTER / 26/03/2010
2010-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM UNIT 1A WALNUT BUSINESS PARK WALNUT STREET HALIFAX WEST YORKSHIRE HX1 5JD
2009-03-27363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-12-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-04-03363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-03-29363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-03-29363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-11-21122£ IC 254000/4000 30/09/05 £ SR 250000@1=250000
2005-05-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-20363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/09/04
2004-09-27225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 25/09/04
2004-07-08395PARTICULARS OF MORTGAGE/CHARGE
2004-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-02-25395PARTICULARS OF MORTGAGE/CHARGE
2003-05-22287REGISTERED OFFICE CHANGED ON 22/05/03 FROM: PROSPECT HOUSE 18 CLARE ROAD HALIFAX YORKSHIRE HX1 2HX
2003-05-11288aNEW DIRECTOR APPOINTED
2003-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-11123£ NC 1000/500000 02/05/03
2003-05-11288aNEW DIRECTOR APPOINTED
2003-05-11288bSECRETARY RESIGNED
2003-05-11288bDIRECTOR RESIGNED
2003-05-11RES04NC INC ALREADY ADJUSTED 02/05/03
2003-05-1188(2)RAD 02/05/03--------- £ SI 253999@1=253999 £ IC 2/254001
2003-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to NU CONSTRUCTION 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 NU CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2004-07-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-02-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 NU CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of NU CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

NU CONSTRUCTION LIMITED owns 2 domain names.

nuconstruction.co.uk   nu-construction.co.uk  

Trademarks
We have not found any records of NU CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NU CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-12-05 GBP £63,375
Leeds City Council 2014-06-17 GBP £44,609 Other Hired And Contracted Services
Leeds City Council 2013-07-19 GBP £24,126 Maintenance Of Buildings
Leeds City Council 2013-05-17 GBP £3,643 Construction
Leeds City Council 2013-05-14 GBP £90,000 Maintenance Of Buildings
Leeds City Council 2012-04-26 GBP £3,708
Leeds City Council 2012-02-29 GBP £5,465
Leeds City Council 2012-02-09 GBP £36,894
Leeds City Council 2012-01-03 GBP £95,999

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.

Outgoings
Business Rates/Property Tax
No properties were found where NU CONSTRUCTION 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 NU CONSTRUCTION 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 NU CONSTRUCTION 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.