Company NameConstructicon Limited
DirectorLuke Murphy
Company StatusActive
Company Number04781367
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 10 months ago)
Previous NameRentsford Pipelines Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Luke Murphy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2011(7 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressC/O H J Pinczewski & Co Unit 6 Lower Ground Floor
Rico House George Street
Prestwich, Manchester
M25 9WS
Secretary NameMs Cynthia Mary Power
StatusCurrent
Appointed18 August 2011(8 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressC/O H J Pinczewski & Co Unit 6 Lower Ground Floor
Rico House George Street
Prestwich, Manchester
M25 9WS
Director NameMartin Murphy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Overbrook Drive
Prestwich
Manchester
Lancashire
M25 0AB
Secretary NameAlice Murphy
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Overbrook Drive
Prestwich
Manchester
Lancashire
M25 0AB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteconstructicon.co.uk
Email address[email protected]
Telephone0845 2930944
Telephone regionUnknown

Location

Registered AddressC/O H J Pinczewski & Co Unit 6 Lower Ground Floor
Rico House George Street
Prestwich, Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Luke Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£245,448
Cash£372,886
Current Liabilities£230,803

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

9 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
11 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
17 February 2021Registered office address changed from C/O Hj Pinczewski & Co Unit 6 Ground Floor Rico House, George Street Prestwich Manchester M25 9WS England to C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS on 17 February 2021 (1 page)
10 February 2021Registered office address changed from C/O Hj Pinczewski & Co 86 Bury Old Road Manchester M8 5BW England to C/O Hj Pinczewski & Co Unit 6 Ground Floor Rico House, George Street Prestwich Manchester M25 9WS on 10 February 2021 (1 page)
17 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
14 May 2020Registered office address changed from C/O C/O Everetts Chartered Accountants 86 Bury Old Road Cheetham Village Manchester M8 5BW to C/O Hj Pinczewski & Co 86 Bury Old Road Manchester M8 5BW on 14 May 2020 (1 page)
29 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
16 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
17 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
3 July 2017Notification of Luke Murphy as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of Luke Murphy as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(3 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(3 pages)
13 June 2013Director's details changed for Mr Luke Murphy on 15 April 2013 (2 pages)
13 June 2013Director's details changed for Mr Luke Murphy on 15 April 2013 (2 pages)
21 April 2013Registered office address changed from First Floor Rico House George Street Prestwich Manchester M25 9WS on 21 April 2013 (1 page)
21 April 2013Registered office address changed from First Floor Rico House George Street Prestwich Manchester M25 9WS on 21 April 2013 (1 page)
31 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
26 April 2012Company name changed rentsford pipelines LTD\certificate issued on 26/04/12
  • CONNOT ‐
(3 pages)
26 April 2012Company name changed rentsford pipelines LTD\certificate issued on 26/04/12
  • CONNOT ‐
(3 pages)
20 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-20
(1 page)
20 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-20
(1 page)
22 March 2012Appointment of Ms Cynthia Power as a secretary
  • ANNOTATION Date of appointment on the AP03 was removed from the public register on 22/03/2012 as it is invalid or ineffective
(2 pages)
22 March 2012Appointment of Ms Cynthia Power as a secretary
  • ANNOTATION Date of appointment on the AP03 was removed from the public register on 22/03/2012 as it is invalid or ineffective
(2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 September 2011Appointment of Ms Cynthia Mary Power as a secretary (1 page)
13 September 2011Appointment of Ms Cynthia Mary Power as a secretary (1 page)
18 August 2011Termination of appointment of Martin Murphy as a director (2 pages)
18 August 2011Termination of appointment of Alice Murphy as a secretary (2 pages)
18 August 2011Termination of appointment of Martin Murphy as a director (2 pages)
18 August 2011Termination of appointment of Alice Murphy as a secretary (2 pages)
21 June 2011Appointment of Mr Luke Murphy as a director (3 pages)
21 June 2011Appointment of Mr Luke Murphy as a director (3 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 July 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 July 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 July 2009Registered office changed on 13/07/2009 from 138 bury old road whitefield manchester lancashire M45 6AT (1 page)
13 July 2009Registered office changed on 13/07/2009 from 138 bury old road whitefield manchester lancashire M45 6AT (1 page)
10 June 2009Return made up to 30/05/09; full list of members (3 pages)
10 June 2009Return made up to 30/05/09; full list of members (3 pages)
20 June 2008Return made up to 30/05/08; full list of members (3 pages)
20 June 2008Return made up to 30/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Registered office changed on 31/03/2008 from 24 oswald road, chorlton cum hardy, manchester greater manchester M21 9LP (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Registered office changed on 31/03/2008 from 24 oswald road, chorlton cum hardy, manchester greater manchester M21 9LP (1 page)
31 July 2007Return made up to 30/05/07; no change of members (6 pages)
31 July 2007Return made up to 30/05/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 August 2006Return made up to 30/05/06; change of members (6 pages)
25 August 2006Return made up to 30/05/06; change of members (6 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 August 2005Return made up to 30/05/05; full list of members (6 pages)
31 August 2005Return made up to 30/05/05; full list of members (6 pages)
25 August 2004Return made up to 30/05/04; full list of members (6 pages)
25 August 2004Return made up to 30/05/04; full list of members (6 pages)
30 May 2003Incorporation (17 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Incorporation (17 pages)
30 May 2003Secretary resigned (1 page)