Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKANSKA CONSTRUCTION UK LIMITED
Company Information for

SKANSKA CONSTRUCTION UK LIMITED

1 HERCULES WAY, LEAVESDEN, WATFORD, WD25 7GS,
Company Registration Number
00191408
Private Limited Company
Active

Company Overview

About Skanska Construction Uk Ltd
SKANSKA CONSTRUCTION UK LIMITED was founded on 1923-07-19 and has its registered office in Leavesden. The organisation's status is listed as "Active". Skanska Construction Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SKANSKA CONSTRUCTION UK LIMITED
 
Legal Registered Office
1 HERCULES WAY
LEAVESDEN
WATFORD
WD25 7GS
Other companies in WD3
 
Telephone01413537700
 
Filing Information
Company Number 00191408
Company ID Number 00191408
Date formed 1923-07-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts GROUP
Last Datalog update: 2024-04-07 04:27:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKANSKA CONSTRUCTION UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SKANSKA CONSTRUCTION UK LIMITED
The following companies were found which have the same name as SKANSKA CONSTRUCTION UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SKANSKA CONSTRUCTION UK LLC Delaware Unknown

Company Officers of SKANSKA CONSTRUCTION UK LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LEVEN
Company Secretary 2007-01-15
GREGOR LAWRENCE CRAIG
Director 2015-02-27
KATRINA MARY DOWDING
Director 2017-05-23
THOMAS PETER FAULKNER
Director 2015-06-15
CULDIP KELLY KAUR GANGOTRA
Director 2015-02-27
MARTIN GEORGE NEESON
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHANDLER
Director 2010-02-16 2016-11-07
ROGER FRANCIS BAYLISS
Director 2010-07-20 2016-02-01
WILLIAM JOHN HOCKING
Director 2008-10-22 2015-07-10
PHILIP IVO CARRA*
Director 2004-08-20 2010-07-20
DAVID GARETH FISON
Director 2002-03-01 2008-07-24
PETER EDWARD COOTE
Director 2001-07-01 2007-08-10
WILLIAM JOHN HOCKING
Director 2003-04-01 2007-02-01
KAREN MICHELLE MURRAY
Company Secretary 2000-07-01 2007-01-15
MICHAEL KEITH JONES
Director 2005-07-18 2005-09-12
SIMON JOHN HAWORTH HIPPERSON
Director 2002-09-30 2004-12-31
MAUREEN PATRICIA JONES
Director 2003-01-06 2004-12-01
MARK LAWSON GALLOWAY
Director 2001-07-01 2004-07-28
JAMES KIERAN CRONIN
Director 1999-12-01 2004-01-31
KEITH EDWARD CLARKE
Director 1996-02-06 2002-03-01
DAVID GARETH FISON
Director 1998-09-01 2001-07-01
BRIAN EDWARD TANNER
Company Secretary 1991-07-24 2000-06-30
JAMES EDWARD CHILD
Director 1999-06-30 1999-10-29
GEOFFREY FRANCIS CLARKE
Director 1991-07-24 1999-06-30
BRIAN CHARLES DEVENISH
Director 1991-07-24 1999-06-30
RICHARD PERCY WILLIAM HAND
Director 1996-05-01 1999-03-01
DAVID CLARK EVANS
Director 1997-02-25 1999-01-31
DAVID CLARK EVANS
Director 1994-05-31 1997-02-24
VIVIAN PAUL HODGE
Director 1994-09-26 1996-03-15
ALAIN PIERRE JACQUES GARRIGUE
Director 1994-10-31 1995-12-31
ANDREW GAY
Director 1993-04-05 1994-11-30
PETER JOHN JEFFERIES
Director 1991-07-24 1994-05-31
JOHN JAMES ANDREW
Director 1991-07-24 1992-02-24
ROBERT GEORGE BLACKMORE
Director 1991-07-24 1992-02-24
KENNETH WILLIAM CHAMBERS
Director 1991-07-24 1992-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LEVEN SKANSKA CONSTRUCTION SERVICES LIMITED Company Secretary 2009-03-31 CURRENT 2000-09-07 Active
STEVEN LEVEN REDPATH DORMAN LONG LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active - Proposal to Strike off
STEVEN LEVEN CEMENTATION CONSTRUCTION LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
STEVEN LEVEN SKANSKA CONSTRUCTION COMPANY LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Active
STEVEN LEVEN W.J. SIMMS, SONS & COOKE LIMITED Company Secretary 2007-01-15 CURRENT 1938-01-08 Dissolved 2014-08-05
STEVEN LEVEN SKANSKA OVERSEAS PROJECTS LIMITED Company Secretary 2007-01-15 CURRENT 1996-03-15 Dissolved 2014-05-04
STEVEN LEVEN TCE SKANSKA LIMITED Company Secretary 2007-01-15 CURRENT 1960-08-22 Dissolved 2014-05-04
STEVEN LEVEN KNIGHT DRINKHALL LIMITED Company Secretary 2007-01-15 CURRENT 1996-04-22 Dissolved 2014-05-04
STEVEN LEVEN CEMENTATION FRANKIPILE OVERSEAS LIMITED Company Secretary 2007-01-15 CURRENT 1980-04-08 Dissolved 2016-10-11
STEVEN LEVEN MINE ENGINEERING SERVICES LIMITED Company Secretary 2007-01-15 CURRENT 1943-08-19 Dissolved 2017-04-06
STEVEN LEVEN SKANSKA J.V. PROJECTS LTD Company Secretary 2007-01-15 CURRENT 1998-12-18 Active
STEVEN LEVEN UIS PLANT SERVICES LIMITED Company Secretary 2007-01-15 CURRENT 2006-09-19 Active - Proposal to Strike off
STEVEN LEVEN POPPY ACORN LIMITED Company Secretary 2007-01-15 CURRENT 2006-11-24 Active
STEVEN LEVEN SKANSKA TRUSTEESHIPS LIMITED Company Secretary 2007-01-15 CURRENT 2006-11-24 Active
STEVEN LEVEN MCNICHOLAS GROUP LIMITED Company Secretary 2007-01-15 CURRENT 2006-11-24 Active - Proposal to Strike off
STEVEN LEVEN HECTOR JWH LIMITED Company Secretary 2007-01-15 CURRENT 2006-11-24 Active
STEVEN LEVEN WILSON & JENNINGS LIMITED Company Secretary 2007-01-15 CURRENT 1963-03-07 Active - Proposal to Strike off
STEVEN LEVEN SKANSKA RASHLEIGH WEATHERFOIL LIMITED Company Secretary 2007-01-15 CURRENT 1964-03-26 Active
STEVEN LEVEN SKANSKA MGT LIMITED Company Secretary 2007-01-15 CURRENT 1986-11-06 Liquidation
STEVEN LEVEN TROLLOPE & COLLS HOMES LIMITED Company Secretary 2007-01-15 CURRENT 1987-11-05 Liquidation
STEVEN LEVEN TROLLOPE & COLLS LIMITED Company Secretary 2007-01-15 CURRENT 1903-11-30 Active
STEVEN LEVEN SKANSKA CEMENTATION COMPANY LIMITED Company Secretary 2007-01-15 CURRENT 1919-12-17 Liquidation
STEVEN LEVEN SKANSKA CONSTRUCTION (REGIONS) LIMITED Company Secretary 2007-01-15 CURRENT 1927-10-24 Active
STEVEN LEVEN SKANSKA CEMENTATION INTERNATIONAL LIMITED Company Secretary 2007-01-15 CURRENT 1948-07-26 Active
STEVEN LEVEN SKANSKA TECHNOLOGY LIMITED Company Secretary 2007-01-15 CURRENT 1968-05-16 Active
STEVEN LEVEN WASTWATER RED LIMITED Company Secretary 2007-01-15 CURRENT 1969-02-05 Active
STEVEN LEVEN SKANSKA MAJOR PROJECTS LIMITED Company Secretary 2007-01-15 CURRENT 1970-11-09 Active
STEVEN LEVEN SAMUEL ELLIOTT & SONS LIMITED Company Secretary 2007-01-15 CURRENT 1939-02-15 Liquidation
STEVEN LEVEN MCCAULEY STRATHCONA LIMITED Company Secretary 2007-01-15 CURRENT 1946-10-21 Active
STEVEN LEVEN DAVY MINING LIMITED Company Secretary 2007-01-15 CURRENT 1949-09-22 Active
STEVEN LEVEN CLARK & FENN SKANSKA LIMITED Company Secretary 2007-01-15 CURRENT 1960-12-30 Active
STEVEN LEVEN CEMENTATION MINING LIMITED Company Secretary 2007-01-15 CURRENT 1968-08-05 Active
STEVEN LEVEN CEMENTATION SKANSKA LIMITED Company Secretary 2007-01-15 CURRENT 1968-08-21 Active
STEVEN LEVEN BYFLEET SOLNA LIMITED Company Secretary 2007-01-15 CURRENT 1963-03-06 Liquidation
STEVEN LEVEN PROFILE MATTERS LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
GREGOR LAWRENCE CRAIG SKANSKA CONSTRUCTION HOLDINGS UK LIMITED Director 2017-05-23 CURRENT 2000-10-30 Active
GREGOR LAWRENCE CRAIG BUILD UK GROUP LIMITED Director 2015-09-01 CURRENT 2015-05-19 Active
GREGOR LAWRENCE CRAIG SKANSKA UK PLC Director 2015-02-27 CURRENT 1963-12-16 Active
KATRINA MARY DOWDING SKANSKA J.V. PROJECTS LTD Director 2017-05-23 CURRENT 1998-12-18 Active
KATRINA MARY DOWDING SKANSKA RASHLEIGH WEATHERFOIL LIMITED Director 2017-05-23 CURRENT 1964-03-26 Active
KATRINA MARY DOWDING SKANSKA UK PLC Director 2017-05-23 CURRENT 1963-12-16 Active
KATRINA MARY DOWDING SKANSKA MAJOR PROJECTS LIMITED Director 2017-05-23 CURRENT 1970-11-09 Active
THOMAS PETER FAULKNER SKANSKA J.V. PROJECTS LTD Director 2016-11-07 CURRENT 1998-12-18 Active
THOMAS PETER FAULKNER SKANSKA TECHNOLOGY LIMITED Director 2016-02-01 CURRENT 1968-05-16 Active
THOMAS PETER FAULKNER SKANSKA UK PLC Director 2015-06-15 CURRENT 1963-12-16 Active
CULDIP KELLY KAUR GANGOTRA SKANSKA CEMENTATION INTERNATIONAL LIMITED Director 2018-03-31 CURRENT 1948-07-26 Active
CULDIP KELLY KAUR GANGOTRA WASTWATER RED LIMITED Director 2018-03-31 CURRENT 1969-02-05 Active
CULDIP KELLY KAUR GANGOTRA SPD ENGINE SHED 2 LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
CULDIP KELLY KAUR GANGOTRA SPD TEMPLE CIRCUS LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
CULDIP KELLY KAUR GANGOTRA 66 QUEEN SQUARE LIMITED Director 2016-02-12 CURRENT 2011-03-07 Active - Proposal to Strike off
CULDIP KELLY KAUR GANGOTRA POPPY ACORN LIMITED Director 2016-02-12 CURRENT 2006-11-24 Active
CULDIP KELLY KAUR GANGOTRA SPD BENTLEY LIMITED Director 2016-02-12 CURRENT 2012-07-17 Active - Proposal to Strike off
CULDIP KELLY KAUR GANGOTRA SPD TEMPLEGATE LIMITED Director 2016-02-12 CURRENT 2015-09-24 Active
CULDIP KELLY KAUR GANGOTRA SPD MOORGATE LIMITED Director 2016-02-12 CURRENT 2014-11-18 Active - Proposal to Strike off
CULDIP KELLY KAUR GANGOTRA SKANSKA CONSTRUCTION HOLDINGS UK LIMITED Director 2016-02-01 CURRENT 2000-10-30 Active
CULDIP KELLY KAUR GANGOTRA SKANSKA J.V. PROJECTS LTD Director 2015-07-06 CURRENT 1998-12-18 Active
CULDIP KELLY KAUR GANGOTRA SKANSKA MAJOR PROJECTS LIMITED Director 2015-07-06 CURRENT 1970-11-09 Active
CULDIP KELLY KAUR GANGOTRA SKANSKA UK PLC Director 2015-02-27 CURRENT 1963-12-16 Active
CULDIP KELLY KAUR GANGOTRA SKANSKA RESIDENTIAL DEVELOPMENT UK LIMITED Director 2013-07-23 CURRENT 2010-06-14 Active
MARTIN GEORGE NEESON 66 QUEEN SQUARE LIMITED Director 2018-03-31 CURRENT 2011-03-07 Active - Proposal to Strike off
MARTIN GEORGE NEESON POPPY ACORN LIMITED Director 2018-03-31 CURRENT 2006-11-24 Active
MARTIN GEORGE NEESON SPD BENTLEY LIMITED Director 2018-03-31 CURRENT 2012-07-17 Active - Proposal to Strike off
MARTIN GEORGE NEESON SPD TEMPLEGATE LIMITED Director 2018-03-31 CURRENT 2015-09-24 Active
MARTIN GEORGE NEESON SPD TEMPLE CIRCUS LIMITED Director 2018-03-31 CURRENT 2016-07-11 Active - Proposal to Strike off
MARTIN GEORGE NEESON SPD MOORGATE LIMITED Director 2018-03-31 CURRENT 2014-11-18 Active - Proposal to Strike off
MARTIN GEORGE NEESON SPD ENGINE SHED 2 LIMITED Director 2018-03-31 CURRENT 2016-07-12 Active - Proposal to Strike off
MARTIN GEORGE NEESON WILSON & JENNINGS LIMITED Director 2017-06-21 CURRENT 1963-03-07 Active - Proposal to Strike off
MARTIN GEORGE NEESON SKANSKA UK PLC Director 2016-11-07 CURRENT 1963-12-16 Active
MARTIN GEORGE NEESON DNPD LIMITED Director 2011-08-30 CURRENT 2011-08-30 Dissolved 2015-01-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-12-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-12APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE NEESON
2023-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE NEESON
2023-05-26APPOINTMENT TERMINATED, DIRECTOR GREGOR LAWRENCE CRAIG
2023-05-26DIRECTOR APPOINTED ADAM MICHAEL MCDONALD
2023-05-26AP01DIRECTOR APPOINTED ADAM MICHAEL MCDONALD
2023-05-26TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR LAWRENCE CRAIG
2023-04-04Director's details changed for Meliha Duymaz Oludipe on 2023-04-03
2023-04-04CH01Director's details changed for Meliha Duymaz Oludipe on 2023-04-03
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-10-13DIRECTOR APPOINTED MELIHA DUYMAZ OLUDIPE
2022-10-13Director's details changed for Mr Gregor Lawrence Craig on 2022-10-13
2022-10-13CH01Director's details changed for Mr Gregor Lawrence Craig on 2022-10-13
2022-10-13AP01DIRECTOR APPOINTED MELIHA DUYMAZ OLUDIPE
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire WD3 9SW
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CULDIP KELLY KAUR GANGOTRA
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-24CH01Director's details changed for Culdip Kelly Kaur Gangotra on 2021-03-19
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2017-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLIN PUTNAM
2017-06-01AP01DIRECTOR APPOINTED KATRINA MARY DOWDING
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 40000000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-11-29AP01DIRECTOR APPOINTED MR MARTIN GEORGE NEESON
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHANDLER
2016-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-10AR0128/02/16 ANNUAL RETURN FULL LIST
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FRANCIS BAYLISS
2015-10-23CH01Director's details changed for Paul Chandler on 2015-10-22
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN HOCKING
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-25AP01DIRECTOR APPOINTED MR THOMAS PETER FAULKNER
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 40000000
2015-03-25AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-17AP01DIRECTOR APPOINTED CULDIP KELLY KAUR GANGOTRA
2015-03-17AP01DIRECTOR APPOINTED GREGOR LAWRENCE CRAIG
2014-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 40000000
2014-03-19AR0128/02/14 ANNUAL RETURN FULL LIST
2013-08-01CH01Director's details changed for Mr Michael Colin Putnam on 2013-06-25
2013-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-19AR0128/02/13 ANNUAL RETURN FULL LIST
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHANDLER / 19/10/2012
2012-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-14AR0128/02/12 FULL LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HOCKING / 27/10/2011
2011-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-18AR0128/02/11 FULL LIST
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN PUTNAM / 01/12/2010
2010-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER FRANCIS BAYLISS / 17/08/2010
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CARRA*
2010-08-13AP01DIRECTOR APPOINTED ROGER FRANCIS BAYLISS
2010-03-18AR0128/02/10 FULL LIST
2010-02-16AP01DIRECTOR APPOINTED PAUL CHANDLER
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATS WILLIAM WILLIAMSON / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HOCKING / 01/10/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN PUTNAM / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IVO CARRE / 01/10/2009
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MATS WILLIAMSON
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN LEVEN / 01/10/2009
2009-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID TYDEMAN
2008-10-31RES13RE SECT 175 22/09/2008
2008-10-28288aDIRECTOR APPOINTED WILLIAM JOHN HOCKING
2008-08-04288aDIRECTOR APPOINTED MATS WILLIAM WILLIAMSON
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID FISON
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-15363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-01288bDIRECTOR RESIGNED
2007-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288bDIRECTOR RESIGNED
2007-03-28363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288bDIRECTOR RESIGNED
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-15288bSECRETARY RESIGNED
2007-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-18288bDIRECTOR RESIGNED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-03-06363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-02288cDIRECTOR'S PARTICULARS CHANGED
2005-10-13288bDIRECTOR RESIGNED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-21363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1074524 Active Licenced property: WEST HIGHWAYS DIVISON CAMBRIDGESHIRE COUNTY COUNCIL STANTON HOUSE STANTON WAY HUNTINGDON STANTON HOUSE GB PE29 6XL;STATION ROAD HIGHWAYS DEPOT WHITTLESFORD GB CB2 4NL;MELBOURNE AVENUE NORTH HIGHWAYS DEPOT MARCH GB PE15 0EN;WITCHFORD ROAD HIGHWAYS DEPOT ELY GB CB6 3NR;CORNER LODGE INDUSTRIAL ESTATE UNIT 1 135 KNIGHTS END ROAD MARCH 135 KNIGHTS END ROAD GB PE15 0YJ;EASTWAYS INDUSTRIAL ESTATE UNITS 2A AND 2B BELLCROFT WITHAM GB CM8 3YU;SKANSKA PETERBOROUGH HIGHWAY SERVICES DODSON WAY FENGATE PETERBOROUGH DODSON WAY GB PE1 5XJ;LONDON ROAD TRIIO HEMEL DEPOT HEMEL HEMPSTEAD GB HP3 9AZ. Correspondance address: DENHAM WAY MAPLE CROSS HOUSE MAPLE CROSS RICKMANSWORTH MAPLE CROSS GB WD3 9SW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1094759 Active Licenced property: LEATHERHEAD BY PASS ROAD LEATHERHEAD MOTERWAY COMPOUND LEATHERHEAD GB KT22 7GZ;MERROW DEPOT SURREY COUNTY COUNCIL MERROW LANE GUILDFORD MERROW LANE GB GU4 7BQ;STATION ROAD REDBRIDGE STREET LIGHTING DEPOT BARKINGSIDE ILFORD BARKINGSIDE GB IG6 1NB;TWIN BRIDGES BUSINESS PARK UNITS 9 - 9A 232 SELSDON ROAD SOUTH CROYDON 232 SELSDON ROAD GB CR2 6PL. Correspondance address: DENHAM WAY MAPLE CROSS HOUSE MAPLE CROSS RICKMANSWORTH MAPLE CROSS GB WD3 9SW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1094759 Active Licenced property: LEATHERHEAD BY PASS ROAD LEATHERHEAD MOTERWAY COMPOUND LEATHERHEAD GB KT22 7GZ;MERROW DEPOT SURREY COUNTY COUNCIL MERROW LANE GUILDFORD MERROW LANE GB GU4 7BQ;STATION ROAD REDBRIDGE STREET LIGHTING DEPOT BARKINGSIDE ILFORD BARKINGSIDE GB IG6 1NB;TWIN BRIDGES BUSINESS PARK UNITS 9 - 9A 232 SELSDON ROAD SOUTH CROYDON 232 SELSDON ROAD GB CR2 6PL. Correspondance address: DENHAM WAY MAPLE CROSS HOUSE MAPLE CROSS RICKMANSWORTH MAPLE CROSS GB WD3 9SW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1094759 Active Licenced property: LEATHERHEAD BY PASS ROAD LEATHERHEAD MOTERWAY COMPOUND LEATHERHEAD GB KT22 7GZ;MERROW DEPOT SURREY COUNTY COUNCIL MERROW LANE GUILDFORD MERROW LANE GB GU4 7BQ;STATION ROAD REDBRIDGE STREET LIGHTING DEPOT BARKINGSIDE ILFORD BARKINGSIDE GB IG6 1NB;TWIN BRIDGES BUSINESS PARK UNITS 9 - 9A 232 SELSDON ROAD SOUTH CROYDON 232 SELSDON ROAD GB CR2 6PL. Correspondance address: DENHAM WAY MAPLE CROSS HOUSE MAPLE CROSS RICKMANSWORTH MAPLE CROSS GB WD3 9SW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1094759 Active Licenced property: LEATHERHEAD BY PASS ROAD LEATHERHEAD MOTERWAY COMPOUND LEATHERHEAD GB KT22 7GZ;MERROW DEPOT SURREY COUNTY COUNCIL MERROW LANE GUILDFORD MERROW LANE GB GU4 7BQ;STATION ROAD REDBRIDGE STREET LIGHTING DEPOT BARKINGSIDE ILFORD BARKINGSIDE GB IG6 1NB;TWIN BRIDGES BUSINESS PARK UNITS 9 - 9A 232 SELSDON ROAD SOUTH CROYDON 232 SELSDON ROAD GB CR2 6PL. Correspondance address: DENHAM WAY MAPLE CROSS HOUSE MAPLE CROSS RICKMANSWORTH MAPLE CROSS GB WD3 9SW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1119772 Active Licenced property: COCKS CRESCENT NO 3 NEW MALDEN GB KT3 4AH;THE MOOR LANE CENTRE ROYAL KINGSTON MOOR LANE CHESSINGTON MOOR LANE GB KT9 2AA. Correspondance address: DENHAM WAY MAPLE CROSS HOUSE MAPLE CROSS RICKMANSWORTH MAPLE CROSS GB WD3 9SW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1119772 Active Licenced property: COCKS CRESCENT NO 3 NEW MALDEN GB KT3 4AH;THE MOOR LANE CENTRE ROYAL KINGSTON MOOR LANE CHESSINGTON MOOR LANE GB KT9 2AA. Correspondance address: DENHAM WAY MAPLE CROSS HOUSE MAPLE CROSS RICKMANSWORTH MAPLE CROSS GB WD3 9SW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1119772 Active Licenced property: COCKS CRESCENT NO 3 NEW MALDEN GB KT3 4AH;THE MOOR LANE CENTRE ROYAL KINGSTON MOOR LANE CHESSINGTON MOOR LANE GB KT9 2AA. Correspondance address: DENHAM WAY MAPLE CROSS HOUSE MAPLE CROSS RICKMANSWORTH MAPLE CROSS GB WD3 9SW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1119772 Active Licenced property: COCKS CRESCENT NO 3 NEW MALDEN GB KT3 4AH;THE MOOR LANE CENTRE ROYAL KINGSTON MOOR LANE CHESSINGTON MOOR LANE GB KT9 2AA. Correspondance address: DENHAM WAY MAPLE CROSS HOUSE MAPLE CROSS RICKMANSWORTH MAPLE CROSS GB WD3 9SW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1119902 Active Licenced property: THAMES VALLEY WEST NATIONAL GRID DEPOT, UXBRIDGE ROAD SLOUGH UXBRIDGE ROAD GB SL2 5NA;LOWER BRISTOL ROAD ARGYLE WORKS DEPOT BATH GB BA2 3DR;UPPER BRISTOL ROAD CLUTTON DEPOT CLUTTON BRISTOL CLUTTON GB BS39 5TD;WELLS ROAD HIGHWAYS DEPOT 1 GLASTONBURY GB BA6 9AS;MART ROAD HIGHWAYS DEPOT 12 MINEHEAD GB TA24 5BJ;DUNBALL INDUSTRIAL ESTATE HIGHWAYS DEPOT 14 DUNBALL BRIDGWATER DUNBALL GB TA6 4TP;MANOR FURLONG HIGHWAYS DEPOT 2 FROME GB BA11 4RJ;MILTON ROAD HIGHWAYS DEPOT DRAYTON ABINGDON DRAYTON GB OX14 4EZ;BANBURY ROAD HIGHWAYS DEPOT DEDDINGTON BANBURY DEDDINGTON GB OX15 0TS;HOUNDSTONE INDUSTRIAL ESTATE MEAD AVENUE YEOVIL GB BA22 8RT;CROWN INDUSTRIAL ESTATE TRANSPORT HOUSE VENTURE WAY TAUNTON VENTURE WAY GB TA2 8QY;GLOUCESTER ROAD GOLDEN VALLEY CHELTENHAM GB GL51 0TT;C/O NORTH SOMERSET COUNCIL SANDFORD DEPOT, HILL ROAD, SANDFORD SOMERSET WINSCOMBE HILL ROAD, SANDFORD GB BS25 5RJ;MOTORWAY MAINTENANCE DEPOT SKANSKA HIGHWAYS ERMINGTON ROAD IVYBRIDGE ERMINGTON ROAD GB PL21 9ES;MOTORWAY DEPOT SKANSKA HIGHWAYS EXETER ROA. Correspondance address: DENHAM WAY MAPLE CROSS HOUSE MAPLE CROSS RICKMANSWORTH MAPLE CROSS GB WD3 9SW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1119902 Active Licenced property: THAMES VALLEY WEST NATIONAL GRID DEPOT, UXBRIDGE ROAD SLOUGH UXBRIDGE ROAD GB SL2 5NA;LOWER BRISTOL ROAD ARGYLE WORKS DEPOT BATH GB BA2 3DR;UPPER BRISTOL ROAD CLUTTON DEPOT CLUTTON BRISTOL CLUTTON GB BS39 5TD;WELLS ROAD HIGHWAYS DEPOT 1 GLASTONBURY GB BA6 9AS;MART ROAD HIGHWAYS DEPOT 12 MINEHEAD GB TA24 5BJ;DUNBALL INDUSTRIAL ESTATE HIGHWAYS DEPOT 14 DUNBALL BRIDGWATER DUNBALL GB TA6 4TP;MANOR FURLONG HIGHWAYS DEPOT 2 FROME GB BA11 4RJ;MILTON ROAD HIGHWAYS DEPOT DRAYTON ABINGDON DRAYTON GB OX14 4EZ;BANBURY ROAD HIGHWAYS DEPOT DEDDINGTON BANBURY DEDDINGTON GB OX15 0TS;HOUNDSTONE INDUSTRIAL ESTATE MEAD AVENUE YEOVIL GB BA22 8RT;CROWN INDUSTRIAL ESTATE TRANSPORT HOUSE VENTURE WAY TAUNTON VENTURE WAY GB TA2 8QY;GLOUCESTER ROAD GOLDEN VALLEY CHELTENHAM GB GL51 0TT;C/O NORTH SOMERSET COUNCIL SANDFORD DEPOT, HILL ROAD, SANDFORD SOMERSET WINSCOMBE HILL ROAD, SANDFORD GB BS25 5RJ;MOTORWAY MAINTENANCE DEPOT SKANSKA HIGHWAYS ERMINGTON ROAD IVYBRIDGE ERMINGTON ROAD GB PL21 9ES;MOTORWAY DEPOT SKANSKA HIGHWAYS EXETER ROA. Correspondance address: DENHAM WAY MAPLE CROSS HOUSE MAPLE CROSS RICKMANSWORTH MAPLE CROSS GB WD3 9SW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1119902 Active Licenced property: THAMES VALLEY WEST NATIONAL GRID DEPOT, UXBRIDGE ROAD SLOUGH UXBRIDGE ROAD GB SL2 5NA;LOWER BRISTOL ROAD ARGYLE WORKS DEPOT BATH GB BA2 3DR;UPPER BRISTOL ROAD CLUTTON DEPOT CLUTTON BRISTOL CLUTTON GB BS39 5TD;WELLS ROAD HIGHWAYS DEPOT 1 GLASTONBURY GB BA6 9AS;MART ROAD HIGHWAYS DEPOT 12 MINEHEAD GB TA24 5BJ;DUNBALL INDUSTRIAL ESTATE HIGHWAYS DEPOT 14 DUNBALL BRIDGWATER DUNBALL GB TA6 4TP;MANOR FURLONG HIGHWAYS DEPOT 2 FROME GB BA11 4RJ;MILTON ROAD HIGHWAYS DEPOT DRAYTON ABINGDON DRAYTON GB OX14 4EZ;BANBURY ROAD HIGHWAYS DEPOT DEDDINGTON BANBURY DEDDINGTON GB OX15 0TS;HOUNDSTONE INDUSTRIAL ESTATE MEAD AVENUE YEOVIL GB BA22 8RT;CROWN INDUSTRIAL ESTATE TRANSPORT HOUSE VENTURE WAY TAUNTON VENTURE WAY GB TA2 8QY;GLOUCESTER ROAD GOLDEN VALLEY CHELTENHAM GB GL51 0TT;C/O NORTH SOMERSET COUNCIL SANDFORD DEPOT, HILL ROAD, SANDFORD SOMERSET WINSCOMBE HILL ROAD, SANDFORD GB BS25 5RJ;MOTORWAY MAINTENANCE DEPOT SKANSKA HIGHWAYS ERMINGTON ROAD IVYBRIDGE ERMINGTON ROAD GB PL21 9ES;MOTORWAY DEPOT SKANSKA HIGHWAYS EXETER ROA. Correspondance address: DENHAM WAY MAPLE CROSS HOUSE MAPLE CROSS RICKMANSWORTH MAPLE CROSS GB WD3 9SW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1119902 Active Licenced property: THAMES VALLEY WEST NATIONAL GRID DEPOT, UXBRIDGE ROAD SLOUGH UXBRIDGE ROAD GB SL2 5NA;LOWER BRISTOL ROAD ARGYLE WORKS DEPOT BATH GB BA2 3DR;UPPER BRISTOL ROAD CLUTTON DEPOT CLUTTON BRISTOL CLUTTON GB BS39 5TD;WELLS ROAD HIGHWAYS DEPOT 1 GLASTONBURY GB BA6 9AS;MART ROAD HIGHWAYS DEPOT 12 MINEHEAD GB TA24 5BJ;DUNBALL INDUSTRIAL ESTATE HIGHWAYS DEPOT 14 DUNBALL BRIDGWATER DUNBALL GB TA6 4TP;MANOR FURLONG HIGHWAYS DEPOT 2 FROME GB BA11 4RJ;MILTON ROAD HIGHWAYS DEPOT DRAYTON ABINGDON DRAYTON GB OX14 4EZ;BANBURY ROAD HIGHWAYS DEPOT DEDDINGTON BANBURY DEDDINGTON GB OX15 0TS;HOUNDSTONE INDUSTRIAL ESTATE MEAD AVENUE YEOVIL GB BA22 8RT;CROWN INDUSTRIAL ESTATE TRANSPORT HOUSE VENTURE WAY TAUNTON VENTURE WAY GB TA2 8QY;GLOUCESTER ROAD GOLDEN VALLEY CHELTENHAM GB GL51 0TT;C/O NORTH SOMERSET COUNCIL SANDFORD DEPOT, HILL ROAD, SANDFORD SOMERSET WINSCOMBE HILL ROAD, SANDFORD GB BS25 5RJ;MOTORWAY MAINTENANCE DEPOT SKANSKA HIGHWAYS ERMINGTON ROAD IVYBRIDGE ERMINGTON ROAD GB PL21 9ES;MOTORWAY DEPOT SKANSKA HIGHWAYS EXETER ROA. Correspondance address: DENHAM WAY MAPLE CROSS HOUSE MAPLE CROSS RICKMANSWORTH MAPLE CROSS GB WD3 9SW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1119902 Active Licenced property: THAMES VALLEY WEST NATIONAL GRID DEPOT, UXBRIDGE ROAD SLOUGH UXBRIDGE ROAD GB SL2 5NA;LOWER BRISTOL ROAD ARGYLE WORKS DEPOT BATH GB BA2 3DR;UPPER BRISTOL ROAD CLUTTON DEPOT CLUTTON BRISTOL CLUTTON GB BS39 5TD;WELLS ROAD HIGHWAYS DEPOT 1 GLASTONBURY GB BA6 9AS;MART ROAD HIGHWAYS DEPOT 12 MINEHEAD GB TA24 5BJ;DUNBALL INDUSTRIAL ESTATE HIGHWAYS DEPOT 14 DUNBALL BRIDGWATER DUNBALL GB TA6 4TP;MANOR FURLONG HIGHWAYS DEPOT 2 FROME GB BA11 4RJ;MILTON ROAD HIGHWAYS DEPOT DRAYTON ABINGDON DRAYTON GB OX14 4EZ;BANBURY ROAD HIGHWAYS DEPOT DEDDINGTON BANBURY DEDDINGTON GB OX15 0TS;HOUNDSTONE INDUSTRIAL ESTATE MEAD AVENUE YEOVIL GB BA22 8RT;CROWN INDUSTRIAL ESTATE TRANSPORT HOUSE VENTURE WAY TAUNTON VENTURE WAY GB TA2 8QY;GLOUCESTER ROAD GOLDEN VALLEY CHELTENHAM GB GL51 0TT;C/O NORTH SOMERSET COUNCIL SANDFORD DEPOT, HILL ROAD, SANDFORD SOMERSET WINSCOMBE HILL ROAD, SANDFORD GB BS25 5RJ;MOTORWAY MAINTENANCE DEPOT SKANSKA HIGHWAYS ERMINGTON ROAD IVYBRIDGE ERMINGTON ROAD GB PL21 9ES;MOTORWAY DEPOT SKANSKA HIGHWAYS EXETER ROA. Correspondance address: DENHAM WAY MAPLE CROSS HOUSE MAPLE CROSS RICKMANSWORTH MAPLE CROSS GB WD3 9SW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1119902 Active Licenced property: THAMES VALLEY WEST NATIONAL GRID DEPOT, UXBRIDGE ROAD SLOUGH UXBRIDGE ROAD GB SL2 5NA;LOWER BRISTOL ROAD ARGYLE WORKS DEPOT BATH GB BA2 3DR;UPPER BRISTOL ROAD CLUTTON DEPOT CLUTTON BRISTOL CLUTTON GB BS39 5TD;WELLS ROAD HIGHWAYS DEPOT 1 GLASTONBURY GB BA6 9AS;MART ROAD HIGHWAYS DEPOT 12 MINEHEAD GB TA24 5BJ;DUNBALL INDUSTRIAL ESTATE HIGHWAYS DEPOT 14 DUNBALL BRIDGWATER DUNBALL GB TA6 4TP;MANOR FURLONG HIGHWAYS DEPOT 2 FROME GB BA11 4RJ;MILTON ROAD HIGHWAYS DEPOT DRAYTON ABINGDON DRAYTON GB OX14 4EZ;BANBURY ROAD HIGHWAYS DEPOT DEDDINGTON BANBURY DEDDINGTON GB OX15 0TS;HOUNDSTONE INDUSTRIAL ESTATE MEAD AVENUE YEOVIL GB BA22 8RT;CROWN INDUSTRIAL ESTATE TRANSPORT HOUSE VENTURE WAY TAUNTON VENTURE WAY GB TA2 8QY;GLOUCESTER ROAD GOLDEN VALLEY CHELTENHAM GB GL51 0TT;C/O NORTH SOMERSET COUNCIL SANDFORD DEPOT, HILL ROAD, SANDFORD SOMERSET WINSCOMBE HILL ROAD, SANDFORD GB BS25 5RJ;MOTORWAY MAINTENANCE DEPOT SKANSKA HIGHWAYS ERMINGTON ROAD IVYBRIDGE ERMINGTON ROAD GB PL21 9ES;MOTORWAY DEPOT SKANSKA HIGHWAYS EXETER ROA. Correspondance address: DENHAM WAY MAPLE CROSS HOUSE MAPLE CROSS RICKMANSWORTH MAPLE CROSS GB WD3 9SW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1119902 Active Licenced property: THAMES VALLEY WEST NATIONAL GRID DEPOT, UXBRIDGE ROAD SLOUGH UXBRIDGE ROAD GB SL2 5NA;LOWER BRISTOL ROAD ARGYLE WORKS DEPOT BATH GB BA2 3DR;UPPER BRISTOL ROAD CLUTTON DEPOT CLUTTON BRISTOL CLUTTON GB BS39 5TD;WELLS ROAD HIGHWAYS DEPOT 1 GLASTONBURY GB BA6 9AS;MART ROAD HIGHWAYS DEPOT 12 MINEHEAD GB TA24 5BJ;DUNBALL INDUSTRIAL ESTATE HIGHWAYS DEPOT 14 DUNBALL BRIDGWATER DUNBALL GB TA6 4TP;MANOR FURLONG HIGHWAYS DEPOT 2 FROME GB BA11 4RJ;MILTON ROAD HIGHWAYS DEPOT DRAYTON ABINGDON DRAYTON GB OX14 4EZ;BANBURY ROAD HIGHWAYS DEPOT DEDDINGTON BANBURY DEDDINGTON GB OX15 0TS;HOUNDSTONE INDUSTRIAL ESTATE MEAD AVENUE YEOVIL GB BA22 8RT;CROWN INDUSTRIAL ESTATE TRANSPORT HOUSE VENTURE WAY TAUNTON VENTURE WAY GB TA2 8QY;GLOUCESTER ROAD GOLDEN VALLEY CHELTENHAM GB GL51 0TT;C/O NORTH SOMERSET COUNCIL SANDFORD DEPOT, HILL ROAD, SANDFORD SOMERSET WINSCOMBE HILL ROAD, SANDFORD GB BS25 5RJ;MOTORWAY MAINTENANCE DEPOT SKANSKA HIGHWAYS ERMINGTON ROAD IVYBRIDGE ERMINGTON ROAD GB PL21 9ES;MOTORWAY DEPOT SKANSKA HIGHWAYS EXETER ROA. Correspondance address: DENHAM WAY MAPLE CROSS HOUSE MAPLE CROSS RICKMANSWORTH MAPLE CROSS GB WD3 9SW
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1119902 Active Licenced property: THAMES VALLEY WEST NATIONAL GRID DEPOT, UXBRIDGE ROAD SLOUGH UXBRIDGE ROAD GB SL2 5NA;LOWER BRISTOL ROAD ARGYLE WORKS DEPOT BATH GB BA2 3DR;UPPER BRISTOL ROAD CLUTTON DEPOT CLUTTON BRISTOL CLUTTON GB BS39 5TD;WELLS ROAD HIGHWAYS DEPOT 1 GLASTONBURY GB BA6 9AS;MART ROAD HIGHWAYS DEPOT 12 MINEHEAD GB TA24 5BJ;DUNBALL INDUSTRIAL ESTATE HIGHWAYS DEPOT 14 DUNBALL BRIDGWATER DUNBALL GB TA6 4TP;MANOR FURLONG HIGHWAYS DEPOT 2 FROME GB BA11 4RJ;MILTON ROAD HIGHWAYS DEPOT DRAYTON ABINGDON DRAYTON GB OX14 4EZ;BANBURY ROAD HIGHWAYS DEPOT DEDDINGTON BANBURY DEDDINGTON GB OX15 0TS;HOUNDSTONE INDUSTRIAL ESTATE MEAD AVENUE YEOVIL GB BA22 8RT;CROWN INDUSTRIAL ESTATE TRANSPORT HOUSE VENTURE WAY TAUNTON VENTURE WAY GB TA2 8QY;GLOUCESTER ROAD GOLDEN VALLEY CHELTENHAM GB GL51 0TT;C/O NORTH SOMERSET COUNCIL SANDFORD DEPOT, HILL ROAD, SANDFORD SOMERSET WINSCOMBE HILL ROAD, SANDFORD GB BS25 5RJ;MOTORWAY MAINTENANCE DEPOT SKANSKA HIGHWAYS ERMINGTON ROAD IVYBRIDGE ERMINGTON ROAD GB PL21 9ES;MOTORWAY DEPOT SKANSKA HIGHWAYS EXETER ROA. Correspondance address: DENHAM WAY MAPLE CROSS HOUSE MAPLE CROSS RICKMANSWORTH MAPLE CROSS GB WD3 9SW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKANSKA CONSTRUCTION UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-06-07 Outstanding DGM INVESTMENT COMPANY LIMITED
DEED CREATING A DEPOSIT TRUST AGREEMENT BETWEEN THE COMPANY KVAERNER RASHLEIGH WEATHERFOIL LIMITED AND THE CHARGEE 2000-05-16 Outstanding AIG EUROPE (UK) LIMITED AND NEW HAMPSHIRE INSURANCE COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKANSKA CONSTRUCTION UK LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by SKANSKA CONSTRUCTION UK LIMITED

SKANSKA CONSTRUCTION UK LIMITED has registered 1 patents

GB2392562 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SKANSKA CONSTRUCTION UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SKANSKA CONSTRUCTION UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-4 GBP £5,439,235 Direct Transport
Somerset County Council 2017-3 GBP £3,283,531 Private Contractors & Other Agencies
Tandridge District Council 2016-11 GBP £1,288 Major Expenditure
Somerset County Council 2016-7 GBP £2,680,509 Direct Transport
Somerset County Council 2016-6 GBP £2,178,955 Direct Transport
East Cambridgeshire Council 2016-4 GBP £16,317
Tandridge District Council 2016-4 GBP £684 Fixtures & Fittings
Gloucestershire County Council 2016-3 GBP £5,392
East Cambridgeshire Council 2016-3 GBP £818
Somerset County Council 2016-3 GBP £1,754,631 Direct Transport Costs
Somerset County Council 2016-2 GBP £1,750,594 Direct Transport Costs
Somerset County Council 2016-1 GBP £1,896,085 Direct Transport Costs
Runnymede Borough Council 2016-1 GBP £6,342
Somerset County Council 2015-12 GBP £3,395,878 Direct Transport Costs
East Cambridgeshire Council 2015-12 GBP £1,187
Bath & North East Somerset Council 2015-12 GBP £928,872 Highway Maintenance
Suffolk County Council 2015-12 GBP £180,000 IPSWICH 21ST CIVIC DR RAB
Epsom & Ewell Borough Council 2015-12 GBP £179
Somerset County Council 2015-11 GBP £5,976,034 Direct Transport Costs
Bath & North East Somerset Council 2015-11 GBP £1,071,995 Highway Maintenance
Gloucestershire County Council 2015-11 GBP £0
Somerset County Council 2015-10 GBP £16,352 Direct Transport Costs
Bath & North East Somerset Council 2015-10 GBP £343,808 Highway Maintenance
Somerset County Council 2015-9 GBP £2,804,521 Direct Transport Costs
Somerset County Council 2015-8 GBP £6,295,136 Direct Transport Costs
Bath & North East Somerset Council 2015-8 GBP £766,668 Highway Maintenance
Bath & North East Somerset Council 2015-7 GBP £743,480 Highway Maintenance
Somerset County Council 2015-7 GBP £24,726 Direct Transport Costs
Bath & North East Somerset Council 2015-6 GBP £547,226 Highway Maintenance
Somerset County Council 2015-6 GBP £2,630,526 Direct Transport Costs
Bath & North East Somerset Council 2015-5 GBP £447,286 Highway Maintenance
Gloucestershire County Council 2015-5 GBP £147,353
Somerset County Council 2015-5 GBP £6,403,310 Redacted - FOI Act S43 Commercial Interests
Bath & North East Somerset Council 2015-4 GBP £350,097 Highway Maintenance
Somerset County Council 2015-4 GBP £16,297 Direct Transport Costs
Somerset County Council 2015-3 GBP £4,265,482 Direct Transport Costs
Cambridgeshire County Council 2015-3 GBP £27,616 Staff Training & Development
Surrey County Council 2015-2 GBP £10,011 CE02 Works
Somerset County Council 2015-2 GBP £134,286 Private Contractors & Other Agencies
Cambridgeshire County Council 2015-2 GBP £3,390,630 Capital WIP - other - Expenditure / Payments
Epsom & Ewell Borough Council 2015-2 GBP £6,326
Cambridgeshire County Council 2015-1 GBP £2,000,029 Highways Consultants
Cambridge City Council 2015-1 GBP £12,967 Construction Contractors - General
Somerset County Council 2015-1 GBP £1,241,819 Direct Transport Costs
Oxfordshire County Council 2014-12 GBP £10,353,988 Private Contractors
Somerset County Council 2014-12 GBP £8,735,121 Private Contractors & Other Agencies
Surrey County Council 2014-12 GBP £50,989 CE02 Works
Somerset County Council 2014-11 GBP £15,709 Direct Transport Costs
Cambridge City Council 2014-11 GBP £7,196 Construction Contractors - General
Oxfordshire County Council 2014-11 GBP £1,448,832 Capital Expenditure
Cambridgeshire County Council 2014-11 GBP £56,588 County Farms Maintenance Planned
Somerset County Council 2014-10 GBP £7,448 Direct Transport Costs
London Borough of Redbridge 2014-10 GBP £78,454 Highways Lighting
Peterborough City Council 2014-10 GBP £1,723,498
Bath & North East Somerset Council 2014-10 GBP £2,193,043 External Fees
Oxfordshire County Council 2014-10 GBP £2,487,367 Capital Expenditure
Suffolk County Council 2014-9 GBP £6,502 IPSWICH 21ST CIVIC DR RAB
Bath & North East Somerset Council 2014-9 GBP £519,572 Highway Maintenance
London Borough of Redbridge 2014-9 GBP £108,586 Highways Lighting
Peterborough City Council 2014-9 GBP £1,531,953
Somerset County Council 2014-9 GBP £5,851 Direct Transport Costs
Runnymede Borough Council 2014-9 GBP £1,075
Oxfordshire County Council 2014-9 GBP £10,495,186 Private Contractors
Oxfordshire County Council 2014-8 GBP £22,136 Capital Expenditure
Somerset County Council 2014-8 GBP £7,970 Direct Transport Costs
Bath & North East Somerset Council 2014-8 GBP £427,012 Highway Maintenance
Peterborough City Council 2014-8 GBP £879,179
Cambridgeshire County Council 2014-8 GBP £10,773 County Farms Maintenance Planned
London Borough of Redbridge 2014-8 GBP £14,186 Contractor Payments
South Gloucestershire Council 2014-7 GBP £3,136 External Fees
Bath & North East Somerset Council 2014-7 GBP £1,076,084 Highway Maintenance
Somerset County Council 2014-7 GBP £6,471 Direct Transport Costs
Peterborough City Council 2014-7 GBP £313,906
London Borough of Redbridge 2014-7 GBP £14,987 Contractor Payments
Oxfordshire County Council 2014-7 GBP £3,004,942 Motor Insurance Fund Rev AC
Gloucestershire County Council 2014-7 GBP £10,659
Surrey County Council 2014-6 GBP £186,765
Gloucestershire County Council 2014-6 GBP £154,321
Bath & North East Somerset Council 2014-6 GBP £556,937 Highway Maintenance
Cambridgeshire County Council 2014-6 GBP £-10,660 County Farms Maintenance Planned
Peterborough City Council 2014-6 GBP £770,566
London Borough of Redbridge 2014-6 GBP £14,045 Contractor Payments
Somerset County Council 2014-6 GBP £19,895 Direct Transport Costs
Oxfordshire County Council 2014-6 GBP £5,231,917 Private Contractors
Oxfordshire County Council 2014-5 GBP £3,665,434 Capital Expenditure
Cambridgeshire County Council 2014-5 GBP £129,248 County Farms Maintenance Planned
Peterborough City Council 2014-5 GBP £366,246
Bath & North East Somerset Council 2014-5 GBP £665,076 Highway Maintenance
Somerset County Council 2014-5 GBP £3,902 Direct Transport Costs
Peterborough City Council 2014-4 GBP £2,456,499
Cambridge City Council 2014-4 GBP £3,082
Somerset County Council 2014-4 GBP £7,821 Direct Transport Costs
Oxfordshire County Council 2014-4 GBP £2,772,465 Capital Expenditure
London Borough of Brent 2014-3 GBP £1,712,449
Bath & North East Somerset Council 2014-3 GBP £973,274 Highway Maintenance
Somerset County Council 2014-3 GBP £13,963 Direct Transport Costs
Gloucestershire County Council 2014-3 GBP £2,526,587
Peterborough City Council 2014-3 GBP £855,361
Oxfordshire County Council 2014-3 GBP £2,293,471
Royal Borough of Kingston upon Thames 2014-3 GBP £93,816
Gloucestershire County Council 2014-2 GBP £2,055,788
Bath & North East Somerset Council 2014-2 GBP £466,691 Highway Maintenance
Oxfordshire County Council 2014-2 GBP £1,632,596
South Gloucestershire Council 2014-2 GBP £3,601 External Fees
Peterborough City Council 2014-2 GBP £415,195
Royal Borough of Kingston upon Thames 2014-2 GBP £88,816
Somerset County Council 2014-1 GBP £505 Direct Transport Costs
Epsom & Ewell Borough Council 2014-1 GBP £6,517 Christmas decorations
Bath & North East Somerset Council 2014-1 GBP £377,128 Highway Maintenance
Gloucestershire County Council 2014-1 GBP £2,611,192
Peterborough City Council 2014-1 GBP £349,119
London Borough of Redbridge 2014-1 GBP £35,962 Main Contract
Oxfordshire County Council 2014-1 GBP £16,763
Oxfordshire County Council 2013-12 GBP £1,979,264
Somerset County Council 2013-12 GBP £4,417 Direct Transport Costs
Gloucestershire County Council 2013-12 GBP £7,228,229
Peterborough City Council 2013-12 GBP £372,723
Suffolk County Council 2013-12 GBP £911,510 IPSWICH 21ST CIVIC DR RAB
Bath & North East Somerset Council 2013-12 GBP £873,044 Highway Maintenance
Suffolk County Council 2013-11 GBP £667,010 IPSWICH 21ST CIVIC DR RAB
Gloucestershire County Council 2013-11 GBP £5,612,621
Somerset County Council 2013-11 GBP £5,646 Direct Transport Costs
Peterborough City Council 2013-11 GBP £195,016
Royal Borough of Kingston upon Thames 2013-11 GBP £93,816
Suffolk County Council 2013-10 GBP £1,482,000 IPSWICH 21ST CIVIC DR RAB
Gloucestershire County Council 2013-10 GBP £4,248,083
Suffolk County Council 2013-9 GBP £1,425,000 IPSWICH 21ST CIVIC DR RAB
Royal Borough of Kingston upon Thames 2013-9 GBP £187,632
Suffolk County Council 2013-8 GBP £603,236 IPSWICH 21ST CIVIC DR RAB
Tandridge District Council 2013-8 GBP £379
Suffolk County Council 2013-7 GBP £519,070 IPSWICH 21ST CIVIC DR RAB
Surrey County Council 2013-6 GBP £407,972
Suffolk County Council 2013-6 GBP £989,254 IPSWICH 21ST CIVIC DR RAB
Suffolk County Council 2013-4 GBP £414,440 IPSWICH 21ST CIVIC DR RAB
London Borough of Redbridge 2013-3 GBP £1,429,372 Main Contract
Tandridge District Council 2013-3 GBP £581
Suffolk County Council 2013-3 GBP £1,083,565 IPSWICH 21ST CIVIC DR RAB
Suffolk County Council 2013-2 GBP £335,610 IPSWICH 21ST CIVIC DR RAB
Suffolk County Council 2012-12 GBP £603,266 IPSWICH 21ST CIVIC DR RAB
Suffolk County Council 2012-11 GBP £501,539 IPSWICH 21ST CIVIC DR RAB
London Borough of Redbridge 2012-11 GBP £49,425 Main Contract
Tandridge District Council 2012-11 GBP £261
Lewisham Council 2012-9 GBP £10,000
London Borough of Redbridge 2012-8 GBP £1,552,339 Main Contract
London Borough of Redbridge 2012-7 GBP £2,353,795 Main Contract
London Borough of Redbridge 2012-6 GBP £930,316 Main Contract
London Borough of Redbridge 2012-5 GBP £2,295,238 Main Contract
Lewisham Council 2012-5 GBP £1,044
London Borough of Redbridge 2012-3 GBP £4,029,841 Main Contract
London Borough of Redbridge 2012-2 GBP £2,280,865 Main Contract
London Borough of Redbridge 2011-12 GBP £3,249,851 Main Contract
London Borough of Redbridge 2011-11 GBP £627,411 Main Contract
Spelthorne Borough Council 2011-11 GBP £1,266 Other Works
London Borough of Redbridge 2011-9 GBP £1,878,231 Main Contract
Tandridge District Council 2011-8 GBP £175
London Borough of Redbridge 2011-8 GBP £1,150,070 Main Contract
Tandridge District Council 2011-7 GBP £1,218
London Borough of Redbridge 2011-7 GBP £1,232,679 Main Contract
Tandridge District Council 2011-6 GBP £1,561
London Borough of Redbridge 2011-6 GBP £879,821 Main Contract
London Borough of Redbridge 2011-5 GBP £793,174 Main Contract
London Borough of Redbridge 2011-4 GBP £304,690 Main Contract
London Borough of Redbridge 2011-3 GBP £1,455,132 Main Contract
Mole Valley District Council 2011-3 GBP £759
London Borough of Redbridge 2011-2 GBP £3,149,550 Main Contract
Tandridge District Council 2010-11 GBP £575

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for SKANSKA CONSTRUCTION UK LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton WAREHOUSE AND PREMISES 4 Bath House Road, Croydon, Surrey, CR0 4TT GBP £88,7492011-05-06
Guildford Borough Council West House Merrow Complex Merrow Lane Guildford GU4 7BQ 86,500
London Borough of Sutton FACTORY AND PREMISES Unit 2a At, 115 Beddington Lane, Croydon, Surrey, CR0 4TD GBP £40,5272014-05-16
Guildford Borough Council Car Park @ West House, Merrow Complex Merrow Lane Guildford Surrey GU4 7BQ 19,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKANSKA CONSTRUCTION UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKANSKA CONSTRUCTION UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.