Company NameThe Construction Shop Limited
DirectorMartin Heaney Goldie
Company StatusActive
Company Number03392576
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Heaney Goldie
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Blenheim Court
Stepps
Glasgow
G33 6EA
Scotland
Secretary NameMr Rodney Stephen Ellaway
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurel House Beechwood Crescent
Chandlers Ford
Eastleigh
Hampshire
SO53 5PA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBrannans (Southend) Limited (Corporation)
StatusResigned
Appointed25 June 1998(12 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 February 2012)
Correspondence Address617-619 London Road
Westcliff On Sea
Essex
SS0 9PE

Location

Registered Address61 Warren Road
Leigh-On-Sea
Essex
SS9 3TT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Martin Heany Goldie
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,574
Cash£22,292
Current Liabilities£82,225

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return26 June 2023 (9 months, 3 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

29 October 2020Micro company accounts made up to 31 October 2019 (6 pages)
19 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
9 August 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
26 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
25 July 2017Notification of Martin Heaney Goldie as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Martin Heaney Goldie as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Martin Heaney Goldie as a person with significant control on 25 July 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
1 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
4 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Director's details changed for Martin Heaney Goldie on 28 July 2014 (2 pages)
31 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Director's details changed for Martin Heaney Goldie on 28 July 2014 (2 pages)
30 July 2013Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom on 30 July 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom on 30 July 2013 (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
29 February 2012Termination of appointment of Brannans (Southend) Limited as a secretary (1 page)
29 February 2012Termination of appointment of Brannans (Southend) Limited as a secretary (1 page)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
2 June 2010Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 2 June 2010 (1 page)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
24 December 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009Return made up to 26/06/09; full list of members (3 pages)
1 September 2009Return made up to 26/06/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 July 2008Return made up to 26/06/08; full list of members (3 pages)
1 July 2008Return made up to 26/06/08; full list of members (3 pages)
30 June 2008Director's change of particulars / martin goldie / 30/06/2008 (1 page)
30 June 2008Director's change of particulars / martin goldie / 30/06/2008 (1 page)
28 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 July 2007Return made up to 26/06/07; full list of members (2 pages)
27 July 2007Return made up to 26/06/07; full list of members (2 pages)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
20 March 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 August 2006Return made up to 26/06/06; full list of members (2 pages)
14 August 2006Return made up to 26/06/06; full list of members (2 pages)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Secretary's particulars changed (1 page)
9 December 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
7 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
29 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
14 May 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 November 2003Return made up to 26/06/03; full list of members (6 pages)
22 November 2003Return made up to 26/06/03; full list of members (6 pages)
10 April 2003Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(6 pages)
10 April 2003Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(6 pages)
12 March 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
12 March 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
30 April 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
18 September 2001Return made up to 26/06/01; full list of members (6 pages)
18 September 2001Return made up to 26/06/01; full list of members (6 pages)
4 December 2000Return made up to 26/06/00; full list of members (6 pages)
4 December 2000Return made up to 26/06/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 August 1999Return made up to 26/06/99; full list of members (5 pages)
2 August 1999Return made up to 26/06/99; full list of members (5 pages)
19 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
10 November 1998Return made up to 26/06/98; full list of members (5 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Return made up to 26/06/98; full list of members (5 pages)
10 November 1998New secretary appointed (2 pages)
6 October 1997Registered office changed on 06/10/97 from: portswood house third avenue southampton SO15 0AH (1 page)
6 October 1997Registered office changed on 06/10/97 from: portswood house third avenue southampton SO15 0AH (1 page)
23 September 1997Secretary resigned (1 page)
23 September 1997Secretary resigned (1 page)
15 July 1997Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
15 July 1997Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
2 July 1997Secretary resigned (1 page)
2 July 1997Secretary resigned (1 page)
26 June 1997Incorporation (14 pages)
26 June 1997Incorporation (14 pages)