Company NameSkanska Construction Services Limited
DirectorsSteven Leven and John Robert Paterson
Company StatusActive
Company Number04067668
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(8 years, 6 months after company formation)
Appointment Duration15 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Secretary NameMr Steven Leven
NationalityBritish
StatusCurrent
Appointed31 March 2009(8 years, 6 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameJohn Robert Paterson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(23 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameJohn Patrick Keehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 20 August 2004)
RoleAccountant
Correspondence Address60 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Director NameMr Robert Anthony Wallace
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Director NameMr Mark Lawson Galloway
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(6 days after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr David Gareth Fison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(6 days after company formation)
Appointment Duration7 years, 10 months (resigned 24 July 2008)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address153 Herne Hill
London
SE24 9LR
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2003)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Thorney Hedge Road
Chiswick
London
W4 5SD
Secretary NameMr Mark Lawson Galloway
NationalityBritish
StatusResigned
Appointed13 September 2000(6 days after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Philip Ivo Carre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2009)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address56 Kenilworth Avenue
Wimbledon
London
SW19 7LW
Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Derek Brian Hickling
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Christopher Perry Treleaven
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(14 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House
Denham Way Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Steven Edward Lindsay
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr David William Kyriacos
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(18 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMs Sarah Geraldine Lynn Cox
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2023(22 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.skanska.co.uk
Telephone01923 776666
Telephone regionWatford

Location

Registered Address1 Hercules Way
Leavesden
Watford
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£814,000
Current Liabilities£12,180,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

6 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
30 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (70 pages)
30 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
19 November 2018Termination of appointment of Steven Edward Lindsay as a director on 1 November 2018 (1 page)
19 November 2018Appointment of Mr David William Kyriacos as a director on 1 November 2018 (2 pages)
2 November 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
5 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000,000
(4 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000,000
(4 pages)
23 December 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 23/10/2015
(2 pages)
23 December 2015Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page)
23 December 2015Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page)
23 December 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages)
23 December 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 23/10/2015
(2 pages)
3 November 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
3 November 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
23 October 2015Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page)
23 October 2015Termination of appointment of Christopher Perry Treleaven as a director on 16 October 2015 (1 page)
23 October 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages)
23 October 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000,000
(4 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000,000
(4 pages)
25 November 2014Appointment of Christopher Perry Treleaven as a director on 24 November 2014 (2 pages)
25 November 2014Termination of appointment of Derek Brian Hickling as a director on 24 November 2014 (1 page)
25 November 2014Termination of appointment of Derek Brian Hickling as a director on 24 November 2014 (1 page)
25 November 2014Appointment of Christopher Perry Treleaven as a director on 24 November 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000,000
(4 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000,000
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
10 September 2012Full accounts made up to 31 December 2011 (16 pages)
10 September 2012Full accounts made up to 31 December 2011 (16 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
5 August 2011Full accounts made up to 31 December 2010 (16 pages)
5 August 2011Full accounts made up to 31 December 2010 (16 pages)
7 July 2011Director's details changed for Mr Steven Leven on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Steven Leven on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Steven Leven on 7 July 2011 (2 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
3 November 2010Appointment of Mr Derek Brian Hickling as a director (2 pages)
3 November 2010Appointment of Mr Derek Brian Hickling as a director (2 pages)
3 November 2010Termination of appointment of Stephen Morton as a director (1 page)
3 November 2010Termination of appointment of Stephen Morton as a director (1 page)
21 September 2010Full accounts made up to 31 December 2009 (16 pages)
21 September 2010Full accounts made up to 31 December 2009 (16 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Dstephen John Morton on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Dstephen John Morton on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Dstephen John Morton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 September 2009Full accounts made up to 31 December 2008 (16 pages)
10 September 2009Full accounts made up to 31 December 2008 (16 pages)
3 April 2009Director appointed steven leven (2 pages)
3 April 2009Secretary appointed steven leven (1 page)
3 April 2009Director appointed steven leven (2 pages)
3 April 2009Secretary appointed steven leven (1 page)
3 April 2009Director appointed dstephen john morton (2 pages)
3 April 2009Director appointed dstephen john morton (2 pages)
2 April 2009Appointment terminated director mark galloway (1 page)
2 April 2009Appointment terminated director philip carre (1 page)
2 April 2009Appointment terminated director mark galloway (1 page)
2 April 2009Appointment terminated director philip carre (1 page)
2 April 2009Appointment terminated secretary mark galloway (1 page)
2 April 2009Appointment terminated secretary mark galloway (1 page)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 22/09/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Re sect 175 22/09/2008
(1 page)
4 September 2008Full accounts made up to 31 December 2007 (17 pages)
4 September 2008Full accounts made up to 31 December 2007 (17 pages)
4 August 2008Appointment terminated director david fison (1 page)
4 August 2008Appointment terminated director david fison (1 page)
15 March 2008Return made up to 28/02/08; full list of members (4 pages)
15 March 2008Return made up to 28/02/08; full list of members (4 pages)
15 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2008Ad 21/12/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
15 January 2008Memorandum and Articles of Association (5 pages)
15 January 2008Nc inc already adjusted 21/12/07 (1 page)
15 January 2008Nc inc already adjusted 21/12/07 (1 page)
15 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2008Memorandum and Articles of Association (5 pages)
15 January 2008Ad 21/12/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
15 August 2007Full accounts made up to 31 December 2006 (18 pages)
15 August 2007Full accounts made up to 31 December 2006 (18 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 January 2007Memorandum and Articles of Association (16 pages)
6 January 2007Memorandum and Articles of Association (16 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2006Full accounts made up to 31 December 2005 (23 pages)
30 October 2006Full accounts made up to 31 December 2005 (23 pages)
3 March 2006Return made up to 28/02/06; full list of members (3 pages)
3 March 2006Return made up to 28/02/06; full list of members (3 pages)
2 August 2005Full accounts made up to 31 December 2004 (15 pages)
2 August 2005Full accounts made up to 31 December 2004 (15 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
22 September 2004Full accounts made up to 31 December 2003 (16 pages)
22 September 2004Full accounts made up to 31 December 2003 (16 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way, maple cross rickmansworth herts WD3 9AS (1 page)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way, maple cross rickmansworth herts WD3 9AS (1 page)
14 August 2003Full accounts made up to 31 December 2002 (16 pages)
14 August 2003Full accounts made up to 31 December 2002 (16 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
28 January 2003Secretary's particulars changed;director's particulars changed (1 page)
28 January 2003Secretary's particulars changed;director's particulars changed (1 page)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditor's resignation (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditors resignation (1 page)
12 June 2002Full accounts made up to 31 December 2001 (12 pages)
12 June 2002Full accounts made up to 31 December 2001 (12 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
14 March 2002Return made up to 28/02/02; full list of members (7 pages)
21 September 2001Return made up to 07/09/01; full list of members (7 pages)
21 September 2001Return made up to 07/09/01; full list of members (7 pages)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
27 September 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
22 September 2000New secretary appointed;new director appointed (2 pages)
22 September 2000New director appointed (3 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000New director appointed (3 pages)
22 September 2000New secretary appointed;new director appointed (2 pages)
22 September 2000New director appointed (3 pages)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (3 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
21 September 2000Memorandum and Articles of Association (13 pages)
21 September 2000Memorandum and Articles of Association (13 pages)
20 September 2000Company name changed clavitex LIMITED\certificate issued on 21/09/00 (4 pages)
20 September 2000Company name changed clavitex LIMITED\certificate issued on 21/09/00 (4 pages)
15 September 2000Registered office changed on 15/09/00 from: 788-790 finchley road london NW11 7TJ (1 page)
15 September 2000Registered office changed on 15/09/00 from: 788-790 finchley road london NW11 7TJ (1 page)
7 September 2000Incorporation (18 pages)
7 September 2000Incorporation (18 pages)