Company NameSkanska Construction Company Limited
DirectorsSteven Leven and John Robert Paterson
Company StatusActive
Company Number06264171
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Secretary NameMr Steven Leven
NationalityBritish
StatusCurrent
Appointed31 May 2007(same day as company formation)
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(16 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
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(3 years, 5 months 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(7 years, 5 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(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 October 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
Appointed25 October 2018(11 years, 5 months 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(16 years 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

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

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

Filing History

23 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
25 July 2019Appointment of Mr David William Kyriacos as a director on 25 October 2018 (2 pages)
25 July 2019Termination of appointment of Steven Edward Lindsay as a director on 25 October 2018 (1 page)
25 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 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)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (2 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
(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
(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 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages)
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
  • 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 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)
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)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (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
(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
(4 pages)
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)
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)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 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
(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
(4 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (2 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)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (4 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)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (4 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 2010Termination of appointment of Stephen Morton as a director (1 page)
3 November 2010Termination of appointment of Stephen Morton as a director (1 page)
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)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (4 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)
29 October 2009Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages)
28 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 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)
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)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 April 2008Return made up to 25/04/08; full list of members (3 pages)
28 April 2008Return made up to 25/04/08; full list of members (3 pages)
9 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
26 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
31 May 2007Incorporation (17 pages)
31 May 2007Incorporation (17 pages)