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

CONSTRUCTING EXCELLENCE LIMITED

C/O BRE, BUCKNALLS LANE, WATFORD, HERTFORDSHIRE, WD25 9XX,
Company Registration Number
04641522
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Constructing Excellence Ltd
CONSTRUCTING EXCELLENCE LIMITED was founded on 2003-01-20 and has its registered office in Watford. The organisation's status is listed as "Active". Constructing Excellence Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONSTRUCTING EXCELLENCE LIMITED
 
Legal Registered Office
C/O BRE
BUCKNALLS LANE
WATFORD
HERTFORDSHIRE
WD25 9XX
Other companies in EC4R
 
Filing Information
Company Number 04641522
Company ID Number 04641522
Date formed 2003-01-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 02:46:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSTRUCTING EXCELLENCE 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 CONSTRUCTING EXCELLENCE LIMITED
The following companies were found which have the same name as CONSTRUCTING EXCELLENCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONSTRUCTING EXCELLENCE EAST (CO-OP) LIMITED 24 MERTON ROAD BENFLEET SS7 5QJ Dissolved Company formed on the 2007-09-11
CONSTRUCTING EXCELLENCE EAST LIMITED 24 MERTON ROAD BENFLEET ESSEX SS7 5QJ Dissolved Company formed on the 2005-05-20
CONSTRUCTING EXCELLENCE EAST MIDLANDS LTD 66 Surrey Drive Kingswinford WEST MIDLANDS DY6 8HR Active - Proposal to Strike off Company formed on the 2011-12-13
CONSTRUCTING EXCELLENCE IN LEARNING LIMITED BUILDING RESEARCH ESTABLISHMENT LTD BUCKNALLS LANE WATFORD WD25 9XX Active - Proposal to Strike off Company formed on the 2007-01-29
CONSTRUCTING EXCELLENCE IN THE BUILT ENVIRONMENT LTD WARWICK HOUSE 25 BUCKINGHAM PALACE ROAD 25 BUCKINGHAM PALACE ROAD LONDON SW1W 0PP Dissolved Company formed on the 2005-09-13
CONSTRUCTING EXCELLENCE IN THE NORTH EAST LIMITED E.VOLVE BUSINESS CENTRE CYGNET WAY RAINTON BRIDGE SOUTH BUSINESS PARK HOUGHTON LE SPRING TYNE AND WEAR DH4 5QY Active Company formed on the 2003-03-27
CONSTRUCTING EXCELLENCE MEASUREMENT LTD WARWICK HOUSE 25 BUCKINGHAM PALACE ROAD 25 BUCKINGHAM PALACE ROAD LONDON SW1W 0PP Dissolved Company formed on the 2004-07-13
CONSTRUCTING EXCELLENCE MIDLANDS LTD 66 Surrey Drive Kingswinford WEST MIDLANDS DY6 8HR Active - Proposal to Strike off Company formed on the 2011-12-13
CONSTRUCTING EXCELLENCE WEST MIDLANDS LTD 66 Surrey Drive Kingswinford WEST MIDLANDS DY6 8HR Active - Proposal to Strike off Company formed on the 2011-12-13
CONSTRUCTING EXCELLENCE SOUTH WEST LTD C/O MICHELMORES LLP, WOODWATER HOUSE PYNES HILL EXETER EX2 5WR Active Company formed on the 2014-03-12

Company Officers of CONSTRUCTING EXCELLENCE LIMITED

Current Directors
Officer Role Date Appointed
DONALD DUDLEY WARD
Company Secretary 2007-03-23
NIALL GERARD TRAFFORD
Director 2016-08-24
DONALD DUDLEY WARD
Director 2005-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
JATINDER KAUR BRAINCH
Director 2016-08-24 2018-01-31
MILICA KITSON
Director 2014-03-25 2016-08-24
MURRAY ROWDEN
Director 2015-02-23 2016-08-24
PETER SAMUEL WOOLLISCROFT
Director 2009-04-01 2016-08-24
IAN WILLIAM REEVES
Director 2010-01-20 2014-12-31
VAUGHAN EWART BURNAND
Director 2006-03-06 2010-04-27
ROBERT FREDERICK WHITE
Director 2003-10-16 2009-04-01
ROBERT STEPHEN LIDGATE
Director 2006-03-06 2008-12-11
PETER WILLIAM ROGERS
Director 2003-10-16 2008-12-11
ANDREW JAMES MCNAUGHTON
Director 2006-03-06 2008-03-31
MALCOLM STUART THOMSON
Company Secretary 2003-10-16 2007-03-23
GRAHAM BARRY FARRANT
Director 2006-03-06 2006-12-06
DENNIS JOHN LENARD
Director 2003-10-16 2005-08-31
QA REGISTRARS LIMITED
Nominated Secretary 2003-01-20 2003-01-20
QA NOMINEES LIMITED
Nominated Director 2003-01-20 2003-01-20
QA REGISTRARS LIMITED
Nominated Director 2003-01-20 2003-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIALL GERARD TRAFFORD CONSTRUCTING EXCELLENCE IN LEARNING LIMITED Director 2016-08-24 CURRENT 2007-01-29 Active - Proposal to Strike off
NIALL GERARD TRAFFORD THE INTERNATIONAL SUSTAINABILITY ALLIANCE LIMITED Director 2016-07-11 CURRENT 2010-09-08 Active - Proposal to Strike off
NIALL GERARD TRAFFORD CONSTRUCTION AUDIT LIMITED Director 2016-02-24 CURRENT 1990-09-05 Active - Proposal to Strike off
NIALL GERARD TRAFFORD BRE CLEAN TECHNOLOGIES LIMITED Director 2016-02-24 CURRENT 1992-04-06 Active - Proposal to Strike off
NIALL GERARD TRAFFORD BRE PROJECTS LIMITED Director 2016-02-24 CURRENT 1985-04-22 Active - Proposal to Strike off
NIALL GERARD TRAFFORD BRE INTERNATIONAL LIMITED Director 2016-02-24 CURRENT 1985-05-21 Active
NIALL GERARD TRAFFORD CODE FOR SUSTAINABLE BUILDINGS LIMITED Director 2016-02-24 CURRENT 1994-01-12 Active - Proposal to Strike off
NIALL GERARD TRAFFORD EFSG LIMITED Director 2016-02-24 CURRENT 1994-09-22 Active
NIALL GERARD TRAFFORD BRE WASTE AND ENVIRONMENTAL BODY LIMITED Director 2016-02-24 CURRENT 1997-09-26 Active - Proposal to Strike off
NIALL GERARD TRAFFORD FBE MANAGEMENT LIMITED Director 2016-02-24 CURRENT 1998-04-01 Active
NIALL GERARD TRAFFORD BRE CERTIFICATION Director 2016-02-24 CURRENT 1998-04-17 Active
NIALL GERARD TRAFFORD E-STATEPRO LIMITED Director 2016-02-24 CURRENT 2001-10-11 Active
NIALL GERARD TRAFFORD NATIONAL CENTRE FOR EXCELLENCE IN HOUSING Director 2016-02-24 CURRENT 2006-10-19 Active - Proposal to Strike off
NIALL GERARD TRAFFORD LOSS PREVENTION CERTIFICATION BOARD LIMITED(THE) Director 2016-02-24 CURRENT 1985-04-23 Active
NIALL GERARD TRAFFORD BUILDING PERFORMANCE GROUP LIMITED Director 2016-02-24 CURRENT 1981-07-13 Active
NIALL GERARD TRAFFORD BRE VENTURES LIMITED Director 2016-02-24 CURRENT 1997-02-17 Active - Proposal to Strike off
NIALL GERARD TRAFFORD BUILDING RESEARCH ESTABLISHMENT LIMITED Director 2013-06-25 CURRENT 1997-02-17 Active
NIALL GERARD TRAFFORD BRE GROUP LIMITED Director 2013-06-25 CURRENT 1992-04-06 Active
DONALD DUDLEY WARD CONSTRUCTING EXCELLENCE IN THE BUILT ENVIRONMENT LTD Director 2012-06-20 CURRENT 2005-09-13 Dissolved 2014-01-14
DONALD DUDLEY WARD CONSTRUCTING EXCELLENCE MEASUREMENT LTD Director 2012-01-24 CURRENT 2004-07-13 Dissolved 2014-02-25
DONALD DUDLEY WARD CONSTRUCTING EXCELLENCE IN LEARNING LIMITED Director 2009-12-18 CURRENT 2007-01-29 Active - Proposal to Strike off

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
2023-08-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-06Director's details changed for Mrs Gillian Mary Charlesworth on 2023-02-06
2023-01-19APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES HERBERT
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-12-20DIRECTOR APPOINTED MR VINODHA SOYSA WIJERATNE
2022-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-04Termination of appointment of Andrew Charles Herbert on 2022-01-24
2022-02-04Appointment of Mr Paul Conroy as company secretary on 2022-01-24
2022-02-04AP03Appointment of Mr Paul Conroy as company secretary on 2022-01-24
2022-02-04TM02Termination of appointment of Andrew Charles Herbert on 2022-01-24
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-02CH01Director's details changed for Ms Gillian Mary Charlesworth on 2020-09-01
2020-09-02AP01DIRECTOR APPOINTED MR ANDREW CHARLES HERBERT
2020-04-15AP03Appointment of Mr Andrew Charles Herbert as company secretary on 2020-04-06
2020-04-15TM02Termination of appointment of Anthony Richard Tanner on 2020-04-06
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-23AP01DIRECTOR APPOINTED MS GILLIAN MARY CHARLESWORTH
2019-07-23AP03Appointment of Mr Anthony Richard Tanner as company secretary on 2019-05-30
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR NIALL GERARD TRAFFORD
2019-07-23TM02Termination of appointment of Donald Dudley Ward on 2019-05-30
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER KAUR BRAINCH
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-09CH01Director's details changed for Mr Niall Gerard Trafford on 2017-01-05
2016-09-26AP01DIRECTOR APPOINTED MR NIALL GERRARD TRAFFORD
2016-09-23AP01DIRECTOR APPOINTED MS JATINDER KAUR BRAINCH
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY ROWDEN
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2016 FROM C/O 4TH FLOOR 33 CANNON STREET LONDON EC4M 5SB
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MILICA KITSON
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOOLLISCROFT
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2016 FROM, C/O 4TH FLOOR, 33 CANNON STREET, LONDON, EC4M 5SB
2016-09-17MEM/ARTSARTICLES OF ASSOCIATION
2016-09-17RES01ADOPT ARTICLES 17/09/16
2016-09-16AA01Current accounting period extended from 30/09/16 TO 31/03/17
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29AR0120/01/16 ANNUAL RETURN FULL LIST
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 33 QUEEN STREET LONDON EC4R 1AP
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2016 FROM, 33 QUEEN STREET, LONDON, EC4R 1AP
2015-05-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16AP01DIRECTOR APPOINTED MR MURRAY ROWDEN
2015-02-10AR0120/01/15 ANNUAL RETURN FULL LIST
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM REEVES
2014-06-18AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-01AP01DIRECTOR APPOINTED MRS MILICA KITSON
2014-03-11AR0120/01/14 NO MEMBER LIST
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM C/O CITB CARTHUSIAN COURT 12 CARTHUSIAN STREET LONDON EC1M 6EZ ENGLAND
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM, C/O CITB, CARTHUSIAN COURT 12 CARTHUSIAN STREET, LONDON, EC1M 6EZ, ENGLAND
2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM WARWICK HOUSE 25 BUCKINGHAM PALACE ROAD LONDON SW1W 0PP
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM, WARWICK HOUSE, 25 BUCKINGHAM PALACE ROAD, LONDON, SW1W 0PP
2013-01-22AR0120/01/13 NO MEMBER LIST
2012-06-08AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-21AR0120/01/12 NO MEMBER LIST
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-20AR0120/01/11 NO MEMBER LIST
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR VAUGHAN BURNAND
2010-05-17AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-09AR0120/01/10 NO MEMBER LIST
2010-02-09AP01DIRECTOR APPOINTED MR IAN WILLIAM REEVES
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER SAMUEL WOOLLISCROFT / 20/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD DUDLEY WARD / 20/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN EWART BURNAND / 20/01/2010
2009-07-17288aDIRECTOR APPOINTED PROFESSOR PETER SAMUEL WOOLLISCROFT
2009-04-28363aANNUAL RETURN MADE UP TO 20/01/09
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WHITE
2008-12-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR PETER ROGERS
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LIDGATE
2008-08-07363aANNUAL RETURN MADE UP TO 20/01/08
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MCNAUGHTON
2007-03-31RES13DIRECTOR ACQUITTED 09/11/06
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-23288bSECRETARY RESIGNED
2007-02-13363aANNUAL RETURN MADE UP TO 20/01/07
2007-02-13288bDIRECTOR RESIGNED
2006-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-25288aNEW DIRECTOR APPOINTED
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-01-23363aANNUAL RETURN MADE UP TO 20/01/06
2005-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2005-09-15288bDIRECTOR RESIGNED
2005-03-15363sANNUAL RETURN MADE UP TO 20/01/05
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-29288cDIRECTOR'S PARTICULARS CHANGED
2004-05-24288cDIRECTOR'S PARTICULARS CHANGED
2004-05-24287REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 108-110 JUDD STREET LONDON WC1H 9PX
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-02363sANNUAL RETURN MADE UP TO 20/01/04
2004-01-28288aNEW DIRECTOR APPOINTED
2004-01-20225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-01-20DISS40STRIKE-OFF ACTION DISCONTINUED
2004-01-13GAZ1FIRST GAZETTE
2003-12-03288aNEW DIRECTOR APPOINTED
2003-10-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONSTRUCTING EXCELLENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-01-13
Fines / Sanctions
No fines or sanctions have been issued against CONSTRUCTING EXCELLENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-12-31 Satisfied AVIVA INVESTORS PENSIONS LIMITED
DEBENTURE 2006-02-16 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2004-03-03 Satisfied WARWICK HOUSE NOMINEE 1 LIMITED AND WARWICK HOUSE NOMINEE 2 LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-03-31

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 CONSTRUCTING EXCELLENCE LIMITED

Intangible Assets
Patents
We have not found any records of CONSTRUCTING EXCELLENCE LIMITED registering or being granted any patents
Domain Names

CONSTRUCTING EXCELLENCE LIMITED owns 6 domain names.

avanti-construction.co.uk   cxbe.co.uk   cwcavanti.co.uk   beonline.co.uk   thehousingforum.co.uk   constructingp2p.co.uk  

Trademarks
We have not found any records of CONSTRUCTING EXCELLENCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONSTRUCTING EXCELLENCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-09-05 GBP £414 Premises Insurance
Kent County Council 2016-09-05 GBP £2,070 Premises Insurance
Kent County Council 2015-07-23 GBP £2,070 Subscriptions
Sandwell Metroplitan Borough Council 2014-10-01 GBP £2,070
Sandwell Metroplitan Borough Council 2014-10-01 GBP £2,070
Kent County Council 2014-07-11 GBP £2,070 Subscriptions
East Riding Council 2014-03-17 GBP £3,100
Sandwell Metroplitan Borough Council 2013-12-01 GBP £2,070
Sandwell Metroplitan Borough Council 2013-01-01 GBP £2,070
Sandwell Metroplitan Borough Council 2012-04-01 GBP £2,070
Manchester City Council 2012-03-02 GBP £3,620
Manchester City Council 2012-03-02 GBP £3,620 Grant and subscriptions awarded
Sandwell Metroplitan Borough Council 2011-06-01 GBP £2,070
Manchester City Council 2011-03-08 GBP £3,620 Grant and subscriptions awarded
Bath & North East Somerset Council 2011-02-25 GBP £3,100 Professional Subscriptions

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
No properties were found where CONSTRUCTING EXCELLENCE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCONSTRUCTING EXCELLENCE LIMITEDEvent Date2004-01-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSTRUCTING EXCELLENCE 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 CONSTRUCTING EXCELLENCE 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.