Construction Materials Limited
- Active
- Incorporated on 9 Jul 1992
Reg Address: 95 High Street, Great Missenden HP16 0AL, United Kingdom
- Summary The company with name "Construction Materials Limited" is a private limited company and located in 95 High Street, Great Missenden HP16 0AL. Construction Materials Limited is currently in active status and it was incorporated on 9 Jul 1992 (32 years 2 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Construction Materials Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Clare Sarah Timms | Secretary | 12 Aug 2022 | - | Active |
2 | Eric John Timms | Director | 1 Aug 2007 | British | Resigned 1 Apr 2017 |
3 | SPENCER COMPANY FORMATIONS LIMITED | Corporate Nominee Secretary | 9 Jul 1992 | - | Resigned 1 Jul 1992 |
4 | SPENCER COMPANY FORMATIONS (DELAWARE) INC | Nominee Director | 9 Jul 1992 | - | Resigned 1 Jul 1992 |
5 | Sally Jacqueline Timms | Secretary | 9 Jul 1992 | British | Active |
6 | SPENCER COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 9 Jul 1992 | - | Resigned 1 Jul 1992 |
7 | Sally Jacqueline Timms | Secretary | 9 Jul 1992 | British | Resigned 22 Sep 2021 |
8 | Nigel Andrew Timms | Director | 9 Jul 1992 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Nigel Andrew Timms Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | British | Active |
2 | Mrs Clare Sarah Timms Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Construction Materials Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 25 Oct 2022 | Download PDF |
2 | Confirmation Statement - No Updates | 16 Aug 2022 | Download PDF |
3 | Officers - Appoint Person Secretary Company With Name Date | 12 Aug 2022 | Download PDF 2 Pages |
4 | Accounts - Total Exemption Full | 9 Mar 2021 | Download PDF 11 Pages |
5 | Confirmation Statement - No Updates | 13 Jul 2020 | Download PDF 3 Pages |
6 | Accounts - Total Exemption Full | 4 Dec 2019 | Download PDF 14 Pages |
7 | Confirmation Statement - No Updates | 10 Jul 2019 | Download PDF 3 Pages |
8 | Accounts - Total Exemption Full | 7 Jan 2019 | Download PDF 10 Pages |
9 | Confirmation Statement - No Updates | 3 Aug 2018 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 23 Oct 2017 | Download PDF 10 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 12 Jul 2017 | Download PDF 1 Pages |
12 | Confirmation Statement - No Updates | 12 Jul 2017 | Download PDF 3 Pages |
13 | Address - Change Registered Office Company With Date Old New | 19 May 2017 | Download PDF 1 Pages |
14 | Address - Change Registered Office Company With Date Old New | 28 Apr 2017 | Download PDF 1 Pages |
15 | Accounts - Total Exemption Small | 27 Mar 2017 | Download PDF 5 Pages |
16 | Confirmation Statement - Updates | 1 Aug 2016 | Download PDF 7 Pages |
17 | Accounts - Total Exemption Small | 5 Apr 2016 | Download PDF 6 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2015 | Download PDF 5 Pages |
19 | Accounts - Total Exemption Small | 23 Apr 2015 | Download PDF 6 Pages |
20 | Officers - Change Person Secretary Company With Change Date | 16 Jul 2014 | Download PDF 1 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jul 2014 | Download PDF 5 Pages |
22 | Officers - Change Person Director Company With Change Date | 16 Jul 2014 | Download PDF 2 Pages |
23 | Officers - Change Person Director Company With Change Date | 16 Jul 2014 | Download PDF 2 Pages |
24 | Accounts - Total Exemption Small | 30 Apr 2014 | Download PDF 5 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2013 | Download PDF 6 Pages |
26 | Accounts - Total Exemption Small | 31 Jan 2013 | Download PDF 5 Pages |
27 | Officers - Change Person Director Company With Change Date | 5 Dec 2012 | Download PDF 2 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2012 | Download PDF 6 Pages |
29 | Accounts - Total Exemption Small | 7 Feb 2012 | Download PDF 5 Pages |
30 | Address - Change Registered Office Company With Date Old | 3 Aug 2011 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Aug 2011 | Download PDF 6 Pages |
32 | Capital - Allotment Shares | 24 Jan 2011 | Download PDF 4 Pages |
33 | Resolution | 18 Jan 2011 | Download PDF 1 Pages |
34 | Accounts - Total Exemption Small | 17 Jan 2011 | Download PDF 5 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Aug 2010 | Download PDF 5 Pages |
36 | Officers - Change Person Director Company With Change Date | 6 Aug 2010 | Download PDF 2 Pages |
37 | Accounts - Total Exemption Small | 29 May 2010 | Download PDF 5 Pages |
38 | Annual Return - Legacy | 22 Jul 2009 | Download PDF 4 Pages |
39 | Accounts - Total Exemption Small | 14 May 2009 | Download PDF 6 Pages |
40 | Annual Return - Legacy | 6 Aug 2008 | Download PDF 4 Pages |
41 | Accounts - Total Exemption Small | 12 Mar 2008 | Download PDF 6 Pages |
42 | Officers - Legacy | 1 Dec 2007 | Download PDF 1 Pages |
43 | Annual Return - Legacy | 12 Jul 2007 | Download PDF 2 Pages |
44 | Accounts - Total Exemption Small | 17 May 2007 | Download PDF 6 Pages |
45 | Annual Return - Legacy | 20 Jul 2006 | Download PDF 2 Pages |
46 | Accounts - Total Exemption Small | 23 Mar 2006 | Download PDF 6 Pages |
47 | Annual Return - Legacy | 27 Jul 2005 | Download PDF 6 Pages |
48 | Accounts - Total Exemption Small | 29 Apr 2005 | Download PDF 7 Pages |
49 | Annual Return - Legacy | 2 Sep 2004 | Download PDF 6 Pages |
50 | Accounts - Small | 2 Jun 2004 | Download PDF 7 Pages |
51 | Annual Return - Legacy | 9 Jul 2003 | Download PDF 6 Pages |
52 | Address - Legacy | 27 Jun 2003 | Download PDF 1 Pages |
53 | Accounts - Total Exemption Small | 1 Jun 2003 | Download PDF 6 Pages |
54 | Annual Return - Legacy | 23 Sep 2002 | Download PDF 6 Pages |
55 | Accounts - Total Exemption Small | 6 Jun 2002 | Download PDF 6 Pages |
56 | Annual Return - Legacy | 24 Jul 2001 | Download PDF 6 Pages |
57 | Accounts - Small | 30 May 2001 | Download PDF 6 Pages |
58 | Annual Return - Legacy | 3 Aug 2000 | Download PDF 6 Pages |
59 | Accounts - Small | 3 May 2000 | Download PDF 7 Pages |
60 | Annual Return - Legacy | 26 Jul 1999 | Download PDF 6 Pages |
61 | Accounts - Small | 3 Jun 1999 | Download PDF 7 Pages |
62 | Annual Return - Legacy | 27 Jul 1998 | Download PDF 4 Pages |
63 | Accounts - Small | 21 May 1998 | Download PDF 5 Pages |
64 | Annual Return - Legacy | 15 Jul 1997 | Download PDF 4 Pages |
65 | Accounts - Small | 30 May 1997 | Download PDF 5 Pages |
66 | Annual Return - Legacy | 20 Aug 1996 | Download PDF 6 Pages |
67 | Accounts - Small | 17 May 1996 | Download PDF 5 Pages |
68 | Annual Return - Legacy | 17 Jul 1995 | Download PDF 4 Pages |
69 | Accounts - Small | 24 May 1995 | Download PDF 5 Pages |
70 | Annual Return - Legacy | 6 Jul 1994 | Download PDF |
71 | Accounts - Small | 24 Mar 1994 | Download PDF |
72 | Accounts - Legacy | 19 Nov 1993 | Download PDF |
73 | Annual Return - Legacy | 13 Jul 1993 | Download PDF |
74 | Accounts - Legacy | 1 Mar 1993 | Download PDF |
75 | Officers - Legacy | 30 Jul 1992 | Download PDF |
76 | Officers - Legacy | 30 Jul 1992 | Download PDF |
77 | Address - Legacy | 30 Jul 1992 | Download PDF |
78 | Incorporation - Company | 9 Jul 1992 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | E N S Property Limited Mutual People: Nigel Andrew Timms | dissolved |