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

CONSTRUCTENERGY LIMITED

EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TR,
Company Registration Number
01498746
Private Limited Company
Active

Company Overview

About Constructenergy Ltd
CONSTRUCTENERGY LIMITED was founded on 1980-05-28 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Constructenergy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONSTRUCTENERGY LIMITED
 
Legal Registered Office
EATON COURT
MAYLANDS AVENUE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TR
Other companies in HP2
 
Previous Names
NORPAM LIMITED21/09/2010
Filing Information
Company Number 01498746
Company ID Number 01498746
Date formed 1980-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 12:43:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSTRUCTENERGY 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.

Company Officers of CONSTRUCTENERGY LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN PEARSON
Company Secretary 2013-06-26
JOHN ALISTAIR DEMPSEY
Director 2013-12-20
JAMES LEIGHTON MORE
Director 2018-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
MILES COLIN SHELLEY
Director 1995-06-30 2018-09-04
RICHARD JAMES FLEET
Director 1991-07-04 2013-12-20
ROBERT PETER WALKER
Company Secretary 2005-11-30 2013-06-26
BRENDON RAYMOND COWEN
Company Secretary 1995-10-20 2005-11-30
PATRICK HUGH WALKER TAYLOR
Director 1996-03-25 2004-06-30
GRAHAM LINDSAY PRAIN
Director 1991-07-04 1996-03-25
GRAHAM LINDSAY PRAIN
Company Secretary 1991-07-04 1995-10-20
JOHN PETER REEDER
Director 1991-07-04 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALISTAIR DEMPSEY ST. BLAISE (1998) LIMITED Director 2014-01-27 CURRENT 1986-12-11 Active
JOHN ALISTAIR DEMPSEY BRITISH CONTRACTS COMPANY LIMITED Director 2013-06-26 CURRENT 1920-06-29 Active
JOHN ALISTAIR DEMPSEY BANKSIDE ELECTRICAL CONTRACTORS LIMITED Director 2013-06-26 CURRENT 1970-01-20 Active
JAMES LEIGHTON MORE ST. BLAISE (1998) LIMITED Director 2018-09-04 CURRENT 1986-12-11 Active
JAMES LEIGHTON MORE SIR ROBERT MCALPINE LIMITED Director 2018-09-04 CURRENT 1956-05-31 Active
JAMES LEIGHTON MORE DERBY JOINERY LIMITED Director 2018-09-04 CURRENT 1982-02-18 Active - Proposal to Strike off
JAMES LEIGHTON MORE MORE:SPACE (SELF STORAGE) LIMITED Director 2004-03-11 CURRENT 2004-03-11 Active

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
2024-03-20CESSATION OF SIR ROBERT MCALPINE ENTERPRISES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-20Notification of Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2024-03-19
2023-07-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-04-27CESSATION OF SIR ROBERT MCALPINE ENTERPRISES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-05CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2020-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-09-05AP01DIRECTOR APPOINTED MR JAMES LEIGHTON MORE
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MILES COLIN SHELLEY
2018-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-07-04PSC02Notification of Sir Robert Mcalpine Enterprises Limited as a person with significant control on 2017-07-04
2016-07-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/15
2016-07-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/15
2016-07-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 300
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 300
2015-07-16AR0104/07/15 ANNUAL RETURN FULL LIST
2015-06-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/14
2015-06-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/14
2015-06-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/14
2014-08-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/13
2014-08-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/13
2014-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-07AR0104/07/14 ANNUAL RETURN FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLEET
2014-01-02AP01DIRECTOR APPOINTED MR JOHN ALISTAIR DEMPSEY
2013-07-05AR0104/07/13 FULL LIST
2013-07-01AP03SECRETARY APPOINTED MR KEVIN JOHN PEARSON
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WALKER
2013-06-06AA31/10/12 TOTAL EXEMPTION FULL
2013-05-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/12
2012-07-09AR0104/07/12 FULL LIST
2012-05-03RES12VARYING SHARE RIGHTS AND NAMES
2012-05-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-22AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-09-08RES01ADOPT ARTICLES 22/08/2011
2011-09-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-05AR0104/07/11 FULL LIST
2011-02-03AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-09-21RES15CHANGE OF NAME 07/09/2010
2010-09-21CERTNMCOMPANY NAME CHANGED NORPAM LIMITED CERTIFICATE ISSUED ON 21/09/10
2010-09-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-05AR0104/07/10 FULL LIST
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES COLIN SHELLEY / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES FLEET / 30/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PETER WALKER / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES COLIN SHELLEY / 30/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES COLIN SHELLEY / 30/10/2009
2009-07-07363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-07-15363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-07-12363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-07-10363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-29288aNEW SECRETARY APPOINTED
2005-11-29288bSECRETARY RESIGNED
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-07-04363aRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2004-07-15363aRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-07-08288bDIRECTOR RESIGNED
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-07-21363aRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-07-11363aRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-04-09AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-02-14288cDIRECTOR'S PARTICULARS CHANGED
2001-07-10363aRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-04-18AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-07-18363aRETURN MADE UP TO 04/07/00; NO CHANGE OF MEMBERS
2000-04-05AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-02-23288cDIRECTOR'S PARTICULARS CHANGED
1999-07-09363aRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
1999-03-29AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-07-14363aRETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS
1998-06-04AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-10-02287REGISTERED OFFICE CHANGED ON 02/10/97 FROM: 58 HIGHBURY GROVE LONDON N5 2AG
1997-07-22363aRETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS
1997-06-18288cDIRECTOR'S PARTICULARS CHANGED
1997-04-29AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-03-11288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CONSTRUCTENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CONSTRUCTENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CONSTRUCTENERGY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

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 CONSTRUCTENERGY LIMITED

Intangible Assets
Patents
We have not found any records of CONSTRUCTENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSTRUCTENERGY LIMITED
Trademarks
We have not found any records of CONSTRUCTENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSTRUCTENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CONSTRUCTENERGY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CONSTRUCTENERGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSTRUCTENERGY 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 CONSTRUCTENERGY 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.