Company NameConstruction + Expert Services Limited
DirectorsPeter John Anderson and Andrew William Hixson
Company StatusActive
Company Number05112170
CategoryPrivate Limited Company
Incorporation Date26 April 2004(19 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter John Anderson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address188 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5LW
Secretary NameMr Clive Richard Healey
StatusCurrent
Appointed01 January 2008(3 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Correspondence Address49 Cotefield Drive
Leighton Buzzard
LU7 3DN
Director NameMr Andrew William Hixson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(13 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Eversholt Street
London
NW1 1BU
Director NameNeil Weller
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRutherglen
15a Lower Road
Chinnor
Oxfordshire
OX39 4DT
Secretary NameJames Frank Tollervey
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address70 Waysbrook
Letchworth
Hertfordshire
SG6 2DW

Contact

Websitewww.academyofexperts.org
Telephone020 74300333
Telephone regionLondon

Location

Registered AddressClive Healey
183 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Neil Weller
50.00%
Ordinary
1 at £1Peter Anderson
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 April 2023 (11 months, 3 weeks ago)
Next Return Due10 May 2024 (3 weeks, 2 days from now)

Filing History

20 October 2023Secretary's details changed for Mr Clive Richard Healey on 30 January 2020 (1 page)
9 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
27 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 April 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
10 May 2017Appointment of Mr Andrew William Hixson as a director on 1 May 2017 (2 pages)
10 May 2017Termination of appointment of Neil Weller as a director on 30 April 2017 (1 page)
10 May 2017Appointment of Mr Andrew William Hixson as a director on 1 May 2017 (2 pages)
10 May 2017Termination of appointment of Neil Weller as a director on 30 April 2017 (1 page)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
21 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
1 May 2013Secretary's details changed for Mr Clive Richard Healey on 1 October 2011 (2 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
1 May 2013Secretary's details changed for Mr Clive Richard Healey on 1 October 2011 (2 pages)
1 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
1 May 2013Secretary's details changed for Mr Clive Richard Healey on 1 October 2011 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
21 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
20 April 2010Registered office address changed from 51 Praed Street London W2 1NR on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 51 Praed Street London W2 1NR on 20 April 2010 (1 page)
12 May 2009Return made up to 26/04/09; full list of members (4 pages)
12 May 2009Return made up to 26/04/09; full list of members (4 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 May 2008Appointment terminated secretary james tollervey (1 page)
13 May 2008Appointment terminated secretary james tollervey (1 page)
13 May 2008Return made up to 26/04/08; full list of members (4 pages)
13 May 2008Secretary appointed mr clive richard healey (1 page)
13 May 2008Secretary appointed mr clive richard healey (1 page)
13 May 2008Return made up to 26/04/08; full list of members (4 pages)
1 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 May 2007Return made up to 26/04/07; full list of members (2 pages)
8 May 2007Return made up to 26/04/07; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 April 2006Return made up to 26/04/06; full list of members (2 pages)
26 April 2006Return made up to 26/04/06; full list of members (2 pages)
12 June 2005Return made up to 26/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/06/05
(3 pages)
12 June 2005Return made up to 26/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/06/05
(3 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
6 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
26 April 2004Incorporation (19 pages)
26 April 2004Incorporation (19 pages)