Lowfields Business Park
Elland
West Yorkshire
HX5 9DE
Director Name | Simon Lawrence Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2003(1 month after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Director Name | Mr Anthony Rogan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2003(1 month after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Secretary Name | Simon Lawrence Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2003(1 month after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Director Name | Mr Michael McAuliffe |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Unit A5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Director Name | Mr Matthew Philip Crowther |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Director Name | Mr Mark Edward Elsom |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Director Name | Mr Thomas James Andrew Smith |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
Director Name | Parallaw (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | Prospect House 18 Clare Road Halifax Yorkshire HX1 2HX |
Secretary Name | Chadlaw (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Website | nuconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 379370 |
Telephone region | Halifax |
Registered Address | Unit A5 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 2 other UK companies use this postal address |
1.6k at £1 | Anthony Rogan 40.00% Ordinary |
---|---|
1.6k at £1 | Richard Paul Porter 40.00% Ordinary |
800 at £1 | Simon Lawrence Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £255,993 |
Cash | £779,431 |
Current Liabilities | £1,412,294 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
20 June 2018 | Delivered on: 21 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
8 July 2013 | Delivered on: 11 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 June 2004 | Delivered on: 8 July 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account designated 76540499 and any other deposit or account. Outstanding |
18 February 2004 | Delivered on: 25 February 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
9 April 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
9 April 2020 | Change of details for Mr Richard Paul Porter as a person with significant control on 6 November 2019 (2 pages) |
19 November 2019 | Statement by Directors (2 pages) |
19 November 2019 | Resolutions
|
19 November 2019 | Resolutions
|
19 November 2019 | Statement of capital on 19 November 2019
|
19 November 2019 | Solvency Statement dated 06/11/19 (2 pages) |
1 July 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
27 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
15 January 2019 | Director's details changed for Mr Richard Paul Porter on 15 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Simon Lawrence Smith on 15 January 2019 (2 pages) |
15 January 2019 | Secretary's details changed for Simon Lawrence Smith on 15 January 2019 (1 page) |
15 January 2019 | Change of details for Mr Anthony Rogan as a person with significant control on 15 January 2019 (2 pages) |
15 January 2019 | Change of details for Mr Richard Paul Porter as a person with significant control on 15 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr Anthony Rogan on 15 January 2019 (2 pages) |
14 January 2019 | Director's details changed for Mr Micael Mcauliffe on 14 January 2019 (2 pages) |
10 January 2019 | Appointment of Mr Micael Mcauliffe as a director on 1 January 2018 (2 pages) |
4 July 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
2 July 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
25 June 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
21 June 2018 | Registration of charge 047115550004, created on 20 June 2018 (4 pages) |
6 April 2018 | Change of details for Mr Richard Paul Porter as a person with significant control on 29 September 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
19 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
19 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
21 April 2017 | Director's details changed for Mr Anthony Rogan on 21 October 2016 (2 pages) |
21 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
21 April 2017 | Director's details changed for Mr Anthony Rogan on 21 October 2016 (2 pages) |
9 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
9 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
10 November 2016 | Satisfaction of charge 047115550003 in full (1 page) |
10 November 2016 | Satisfaction of charge 047115550003 in full (1 page) |
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 December 2015 | Accounts for a small company made up to 30 September 2015 (6 pages) |
18 December 2015 | Accounts for a small company made up to 30 September 2015 (6 pages) |
26 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
26 November 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 June 2014 | Previous accounting period shortened from 25 September 2014 to 31 March 2014 (3 pages) |
12 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
12 June 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 June 2014 | Previous accounting period shortened from 25 September 2014 to 31 March 2014 (3 pages) |
12 June 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 June 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
11 July 2013 | Registration of charge 047115550003 (4 pages) |
11 July 2013 | Registration of charge 047115550003 (4 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
20 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
4 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
4 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
30 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
6 April 2011 | Director's details changed for Mr Richard Paul Porter on 15 April 2010 (2 pages) |
6 April 2011 | Director's details changed for Mr Richard Paul Porter on 15 April 2010 (2 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
8 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr Richard Paul Porter on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Simon Lawrence Smith on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Simon Lawrence Smith on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Richard Paul Porter on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
21 January 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from unit 1A walnut business park walnut street halifax west yorkshire HX1 5JD (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from unit 1A walnut business park walnut street halifax west yorkshire HX1 5JD (1 page) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
24 December 2008 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
24 December 2008 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
3 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
27 December 2007 | Accounts for a small company made up to 30 September 2007 (7 pages) |
27 December 2007 | Accounts for a small company made up to 30 September 2007 (7 pages) |
29 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
9 January 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
9 January 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
29 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
29 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
18 January 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
21 November 2005 | £ ic 254000/4000 30/09/05 £ sr 250000@1=250000 (2 pages) |
21 November 2005 | £ ic 254000/4000 30/09/05 £ sr 250000@1=250000 (2 pages) |
20 May 2005 | Return made up to 26/03/05; full list of members
|
20 May 2005 | Return made up to 26/03/05; full list of members
|
20 January 2005 | Total exemption small company accounts made up to 25 September 2004 (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 25 September 2004 (7 pages) |
27 September 2004 | Accounting reference date extended from 31/03/04 to 25/09/04 (1 page) |
27 September 2004 | Accounting reference date extended from 31/03/04 to 25/09/04 (1 page) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Return made up to 26/03/04; full list of members
|
1 April 2004 | Return made up to 26/03/04; full list of members
|
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Registered office changed on 22/05/03 from: prospect house 18 clare road halifax yorkshire HX1 2HX (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: prospect house 18 clare road halifax yorkshire HX1 2HX (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New secretary appointed;new director appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | Ad 02/05/03--------- £ si 253999@1=253999 £ ic 2/254001 (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Ad 02/05/03--------- £ si 253999@1=253999 £ ic 2/254001 (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | £ nc 1000/500000 02/05/03 (1 page) |
11 May 2003 | Resolutions
|
11 May 2003 | Resolutions
|
11 May 2003 | New secretary appointed;new director appointed (2 pages) |
11 May 2003 | £ nc 1000/500000 02/05/03 (1 page) |
26 March 2003 | Incorporation (16 pages) |
26 March 2003 | Incorporation (16 pages) |