Company NameSPL Construct Limited
DirectorsPaul David Gregory and Nicholas McMonagle
Company StatusActive
Company Number05070793
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years ago)
Previous NamesLightcraft Environmental Services Ltd and Light Craft Environmental Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Paul David Gregory
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2004(4 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months
RoleSite Manager
Country of ResidenceEngland
Correspondence Address50 Barnfield Wood Road
Beckenham
Kent
BR3 6SU
Secretary NameMrs Susan Anne Gregory
NationalityBritish
StatusCurrent
Appointed04 April 2008(4 years after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Barnfield Wood Road
Beckenham
Kent
BR3 6SU
Director NameMr Nicholas McMonagle
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 73-81 Southwark Bridge Road
London
SE1 0NQ
Director NamePaul Christopher Murray
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(4 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 10 June 2005)
RoleBuilding
Correspondence Address37 Scotts Lane
Shortlands
Kent
BR2 0LT
Secretary NameMr Paul David Gregory
NationalityBritish
StatusResigned
Appointed04 August 2004(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2008)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address50 Barnfield Wood Road
Beckenham
Kent
BR3 6SU
Director NameMrs Susan Anne Gregory
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(9 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Station Road
Penge
London
SE20 7BQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressFirst Floor
73-81 Southwark Bridge Road
London
SE1 0NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mrs Susan Ann Gregory
100.00%
Ordinary

Financials

Year2014
Net Worth£35,289
Cash£49,515
Current Liabilities£240,376

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2024 (2 weeks, 4 days ago)
Next Return Due25 March 2025 (12 months from now)

Charges

7 November 2017Delivered on: 13 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2017Registration of charge 050707930001, created on 7 November 2017 (30 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 110
(6 pages)
26 January 2016Change of share class name or designation (3 pages)
26 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 January 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 110
(4 pages)
30 June 2015Statement of capital following an allotment of shares on 13 June 2015
  • GBP 100
(4 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
5 September 2013Appointment of Mrs Susan Anne Gregory as a director (3 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 July 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
4 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
8 October 2012Company name changed lightcraft environmental services LTD\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-10-04
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
14 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (14 pages)
30 April 2009Return made up to 11/03/09; no change of members (4 pages)
9 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 October 2008Appointment terminated secretary paul gregory (1 page)
4 June 2008Return made up to 11/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
4 June 2008Secretary appointed susan gregory (1 page)
29 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 July 2007Registered office changed on 03/07/07 from: 257C croydon road beckenham kent BR3 3PS (1 page)
3 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
17 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 June 2005Director resigned (1 page)
16 March 2005Return made up to 11/03/05; full list of members (7 pages)
12 November 2004New director appointed (1 page)
12 November 2004New secretary appointed;new director appointed (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
11 March 2004Incorporation (9 pages)