Company NameUK Construction (S.E.) Limited
Company StatusDissolved
Company Number06092565
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 1 month ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Dean Graham
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(same day as company formation)
RoleStell Fixer
Country of ResidenceEngland
Correspondence Address300 Noak Hill Road
Basildon
Essex
SS15 4DE
Director NameMrs Tina Costello
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address79 Falstones
Basildon
Essex
SS15 5DJ
Secretary NameMrs Tina Costello
NationalityBritish
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address79 Falstones
Basildon
Essex
SS15 5DJ
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address207 Church Street
Billericay
CM11 2TP
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Built Up AreaBillericay

Shareholders

1 at £1Dean Graham
50.00%
Ordinary
1 at £1Paul Costello
50.00%
Ordinary

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
8 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
8 August 2020Registered office address changed from Suite 5 Unit 3a Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ England to 207 Church Street Billericay CM11 2TP on 8 August 2020 (1 page)
3 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
14 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
24 September 2018Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
24 September 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
18 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
13 October 2017Registered office address changed from 300 Noak Hill Road Basildon Essex SS15 4DE to Suite 5 Unit 3a Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 13 October 2017 (1 page)
13 October 2017Registered office address changed from 300 Noak Hill Road Basildon Essex SS15 4DE to Suite 5 Unit 3a Wollaston Way Burnt Mills Industrial Estate Basildon SS13 1DJ on 13 October 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
12 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 February 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(3 pages)
28 February 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(3 pages)
6 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 March 2014Registered office address changed from 79 Falstones Basildon Essex SS15 5DJ on 3 March 2014 (1 page)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Registered office address changed from 79 Falstones Basildon Essex SS15 5DJ on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 79 Falstones Basildon Essex SS15 5DJ on 3 March 2014 (1 page)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
15 July 2013Termination of appointment of Tina Costello as a secretary (1 page)
15 July 2013Termination of appointment of Tina Costello as a secretary (1 page)
10 July 2013Termination of appointment of Tina Costello as a director (1 page)
10 July 2013Termination of appointment of Tina Costello as a director (1 page)
10 July 2013Termination of appointment of Tina Costello as a director (1 page)
10 July 2013Termination of appointment of Tina Costello as a director (1 page)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
27 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Tina Costello on 9 February 2010 (2 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mrs Tina Costello on 9 February 2010 (2 pages)
5 March 2010Director's details changed for Dean Graham on 10 February 2010 (2 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mrs Tina Costello on 9 February 2010 (2 pages)
5 March 2010Director's details changed for Dean Graham on 10 February 2010 (2 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 April 2009Return made up to 09/02/09; full list of members (4 pages)
2 April 2009Return made up to 09/02/09; full list of members (4 pages)
24 September 2008Return made up to 09/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2008Return made up to 09/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 September 2008Ad 09/02/07-09/02/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 September 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
15 September 2008Ad 09/02/07-09/02/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 September 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New secretary appointed;new director appointed (2 pages)
16 April 2007New secretary appointed;new director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Registered office changed on 16/04/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007Registered office changed on 16/04/07 from: 20 station road radyr cardiff CF15 8AA (1 page)
9 February 2007Incorporation (15 pages)
9 February 2007Incorporation (15 pages)