Company NameConstructor Hd Limited
DirectorMark Andrew Cale
Company StatusActive
Company Number10063750
CategoryPrivate Limited Company
Incorporation Date15 March 2016(8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Director

Director NameMr Mark Andrew Cale
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cherry Tree Way
Stanmore
HA7 2QT

Location

Registered Address6 Cherry Tree Way
Stanmore
HA7 2QT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
31 March 2020Compulsory strike-off action has been discontinued (1 page)
28 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
28 March 2020Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to 6 Cherry Tree Way Stanmore HA7 2QT on 28 March 2020 (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
13 December 2019Registered office address changed from New Bridge Street House 33-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019 (1 page)
26 June 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
11 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
14 March 2019Director's details changed for Mr Mark Andrew Cale on 14 March 2019 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
1 June 2018Confirmation statement made on 14 March 2018 with updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
9 August 2016Registered office address changed from Euro House 1394 High Road London N20 9YZ United Kingdom to New Bridge Street House 33-34 New Bridge Street London EC4V 6BJ on 9 August 2016 (2 pages)
9 August 2016Registered office address changed from Euro House 1394 High Road London N20 9YZ United Kingdom to New Bridge Street House 33-34 New Bridge Street London EC4V 6BJ on 9 August 2016 (2 pages)
15 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-15
  • GBP 100
(22 pages)
15 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-15
  • GBP 100
(22 pages)