Company NameG Sweeney Construction Limited
DirectorGary Joseph Sweeney
Company StatusActive
Company Number10551290
CategoryPrivate Limited Company
Incorporation Date6 January 2017(7 years, 3 months ago)

Business Activity

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

Director

Director NameMr Gary Joseph Sweeney
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tunstall Gardens
Redcar
TS10 2TR

Location

Registered Address6 Tunstall Gardens
Redcar
TS10 2TR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

8 January 2024Confirmation statement made on 5 January 2024 with updates (5 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 March 2023Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA England to 6 Tunstall Gardens Redcar TS10 2TR on 13 March 2023 (1 page)
9 January 2023Confirmation statement made on 5 January 2023 with updates (5 pages)
17 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 January 2022Confirmation statement made on 5 January 2022 with updates (5 pages)
18 October 2021Change of details for Mrs Michelle Sweeney as a person with significant control on 15 October 2021 (2 pages)
15 October 2021Notification of Michelle Sweeney as a person with significant control on 6 January 2017 (2 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
19 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 October 2020Director's details changed for Mr Gary Joseph Sweeney on 14 October 2020 (2 pages)
14 October 2020Change of details for Mr Gary Joseph Sweeney as a person with significant control on 14 October 2020 (2 pages)
14 October 2020Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD United Kingdom to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 14 October 2020 (1 page)
22 September 2020Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
22 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 February 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
16 January 2019Statement of capital following an allotment of shares on 15 January 2018
  • GBP 200
(8 pages)
16 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 February 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
7 February 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 100
(8 pages)
5 February 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 January 2017Incorporation
Statement of capital on 2017-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)