Company Nameth Construction Services Ltd
DirectorsTimothy Hulme and Lynne Hulme
Company StatusActive
Company Number09698262
CategoryPrivate Limited Company
Incorporation Date22 July 2015(8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Timothy Hulme
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(same day as company formation)
RoleTelehandler
Country of ResidenceWales
Correspondence Address2 Stamford Square
London
SW15 2BF
Director NameMrs Lynne Hulme
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCarer
Country of ResidenceWales
Correspondence AddressBryn Teg The Catch
Halkyn
Holywell
Clwyd
CH8 8DU
Wales

Location

Registered AddressBryn Teg The Catch
Halkyn
Holywell
Clwyd
CH8 8DU
Wales
ConstituencyDelyn
ParishHalkyn
WardHalkyn

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
22 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
21 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
28 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
23 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
8 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
8 August 2017Notification of Lynda Hulme as a person with significant control on 26 June 2017 (2 pages)
8 August 2017Notification of Lynda Hulme as a person with significant control on 8 August 2017 (2 pages)
26 June 2017Appointment of Mrs Lynne Hulme as a director on 26 June 2017 (2 pages)
26 June 2017Appointment of Mrs Lynne Hulme as a director on 26 June 2017 (2 pages)
7 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
7 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
12 August 2015Registered office address changed from 2 Stamford Square London SW15 2BF United Kingdom to Bryn Teg the Catch Halkyn Holywell Clwyd CH8 8DU on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 2 Stamford Square London SW15 2BF United Kingdom to Bryn Teg the Catch Halkyn Holywell Clwyd CH8 8DU on 12 August 2015 (1 page)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 1
(26 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 1
(26 pages)