Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F3CONSTRUCT LIMITED
Company Information for

F3CONSTRUCT LIMITED

UNIT 3 MAIDENBOWER BUSINESS PARK, THREE BRIDGES, WEST SUSSEX, RH10 7NN,
Company Registration Number
05445994
Private Limited Company
Active

Company Overview

About F3construct Ltd
F3CONSTRUCT LIMITED was founded on 2005-05-06 and has its registered office in Three Bridges. The organisation's status is listed as "Active". F3construct Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
F3CONSTRUCT LIMITED
 
Legal Registered Office
UNIT 3 MAIDENBOWER BUSINESS PARK
THREE BRIDGES
WEST SUSSEX
RH10 7NN
Other companies in N16
 
Previous Names
IWS GROUP LIMITED28/07/2015
Filing Information
Company Number 05445994
Company ID Number 05445994
Date formed 2005-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 02/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 06:16:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F3CONSTRUCT 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 F3CONSTRUCT LIMITED

Current Directors
Officer Role Date Appointed
GAVIN JOHN GLEAVE
Director 2005-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE MALCOLM WINFIELD
Company Secretary 2005-05-06 2009-09-30
LIAM CLANCY MULLINS
Director 2005-05-06 2009-01-12
JAMES EDWARD WOOLHOUSE
Director 2005-05-06 2007-01-31
MARTIN KEITH BAKER
Director 2005-05-06 2005-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-05-06 2005-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN JOHN GLEAVE F3SYSTEMS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
GAVIN JOHN GLEAVE FU3E CONTRACT & PROCESS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
GAVIN JOHN GLEAVE FUSE CONTRACT & PROCESS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
GAVIN JOHN GLEAVE HASHTAG THE-HUB LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
GAVIN JOHN GLEAVE CLARSON GOFF (F3D) LIMITED Director 2015-11-04 CURRENT 2001-07-18 Active
GAVIN JOHN GLEAVE FRONT 3 SYSTEMS LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
GAVIN JOHN GLEAVE MYIWS LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
GAVIN JOHN GLEAVE MYPLAYLIFE LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
GAVIN JOHN GLEAVE FRONT 3 PEOPLE LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
GAVIN JOHN GLEAVE IWS INVEST LIMITED Director 2015-03-13 CURRENT 2015-03-13 Dissolved 2017-08-22
GAVIN JOHN GLEAVE FRONT 3 INVEST LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
GAVIN JOHN GLEAVE F3MANAGE LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active - Proposal to Strike off
GAVIN JOHN GLEAVE CLARSON GOFF MANAGEMENT LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
GAVIN JOHN GLEAVE IWS GROUP LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
GAVIN JOHN GLEAVE FRONT 3 MANAGE LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
GAVIN JOHN GLEAVE FRONT 3 DEVELOP LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
GAVIN JOHN GLEAVE FRONT 3 CONSTRUCT LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
GAVIN JOHN GLEAVE F3PEOPLE LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
GAVIN JOHN GLEAVE IWS (CM) LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
GAVIN JOHN GLEAVE FU3E LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
GAVIN JOHN GLEAVE F3INVEST LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
GAVIN JOHN GLEAVE CHAPLINS DEVELOPMENTS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2016-05-10
GAVIN JOHN GLEAVE G-FORCE ADVISORY LTD Director 2012-06-11 CURRENT 2012-06-11 Active - Proposal to Strike off
GAVIN JOHN GLEAVE F3GROUP LIMITED Director 2012-03-28 CURRENT 2012-03-15 Active
GAVIN JOHN GLEAVE G-FORCE INVESTMENTS LIMITED Director 2011-10-27 CURRENT 2011-10-27 Liquidation

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
2023-10-23CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-02-23REGISTRATION OF A CHARGE / CHARGE CODE 054459940007
2022-10-10CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054459940006
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-18CH01Director's details changed for Mr Timothy Maton on 2021-03-17
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 054459940006
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-27PSC05Change of details for F3Group Limited as a person with significant control on 2016-04-06
2020-08-14PSC07CESSATION OF GAVIN JOHN GLEAVE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19AP01DIRECTOR APPOINTED MR TIMOTHY MATON
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN JOHN GLEAVE
2017-10-30PSC02Notification of F3Group Limited as a person with significant control on 2016-04-06
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03CH01Director's details changed for Mr Gavin John Gleave on 2016-09-23
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/15 FROM Bell Walk House High Street Uckfield East Sussex TN22 5DQ
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-11AR0105/11/15 ANNUAL RETURN FULL LIST
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM 12E Manor Road London N16 5SA
2015-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 054459940005
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27AA01Change of accounting reference date
2015-07-28RES15CHANGE OF NAME 01/07/2015
2015-07-28CERTNMCompany name changed iws group LIMITED\certificate issued on 28/07/15
2015-07-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0105/10/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18AAMDAmended accounts made up to 2012-11-30
2013-10-05LATEST SOC05/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-05AR0105/10/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 054459940004
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054459940003
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 054459940002
2013-03-06DISS40DISS40 (DISS40(SOAD))
2013-03-05GAZ1FIRST GAZETTE
2013-02-28AR0102/11/12 FULL LIST
2013-02-27MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2013-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-03AA01CURRSHO FROM 31/12/2012 TO 30/11/2012
2012-08-30AA30/11/11 TOTAL EXEMPTION SMALL
2012-08-29AA01CURREXT FROM 30/11/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-04-30RES1329/03/2012
2011-12-16AR0102/11/11 FULL LIST
2011-10-25AA01CURREXT FROM 31/05/2011 TO 30/11/2011
2011-09-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10
2011-05-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09
2011-02-27AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08
2010-12-08AA31/05/08 TOTAL EXEMPTION SMALL
2010-11-03AR0102/11/10 FULL LIST
2010-11-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2010-06-09AR0106/05/10 FULL LIST
2010-06-09AD02SAIL ADDRESS CREATED
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JOHN GLEAVE / 01/10/2009
2009-12-10AA31/05/07 TOTAL EXEMPTION SMALL
2009-12-10AR0106/05/09 FULL LIST
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY BRUCE WINFIELD
2009-05-13363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 12E MANOR ROAD LONDON NW12 5JA
2009-01-16288bAPPOINTMENT TERMINATE, DIRECTOR BRUCE MALCOLM WINFIELD LOGGED FORM
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR LIAM MULLINS
2008-05-23AA31/05/06 TOTAL EXEMPTION SMALL
2008-04-01DISS40DISS40 (DISS40(SOAD))
2008-03-31363sRETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS
2008-03-04GAZ1FIRST GAZETTE
2007-02-07288bDIRECTOR RESIGNED
2006-07-11363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-02-07288bDIRECTOR RESIGNED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-2088(2)RAD 01/05/05--------- £ SI 99@1=99 £ IC 1/100
2005-05-20288cSECRETARY'S PARTICULARS CHANGED
2005-05-20287REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 12E MANOR ROAD LONDON N16 5SA
2005-05-06288bSECRETARY RESIGNED
2005-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to F3CONSTRUCT 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 Off2013-03-05
Proposal to Strike Off2008-03-04
Fines / Sanctions
No fines or sanctions have been issued against F3CONSTRUCT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-21 Outstanding BARCLAYS BANK PLC
2013-07-18 Outstanding BARCLAYS BANK PLC
2013-07-05 Outstanding BARCLAYS BANK PLC
2013-07-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-02-25 Outstanding GERALDINE MARY LAWSON SMITH
Creditors
Creditors Due Within One Year 2011-12-01 £ 1,120,654

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 F3CONSTRUCT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 438,422
Current Assets 2011-12-01 £ 1,249,542
Debtors 2011-12-01 £ 811,120
Fixed Assets 2011-12-01 £ 193,515
Shareholder Funds 2011-12-01 £ 322,403
Tangible Fixed Assets 2011-12-01 £ 40,015

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of F3CONSTRUCT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F3CONSTRUCT LIMITED
Trademarks
We have not found any records of F3CONSTRUCT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F3CONSTRUCT 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 (43999 - Other specialised construction activities n.e.c.) as F3CONSTRUCT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where F3CONSTRUCT 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 partyF3CONSTRUCT LIMITEDEvent Date2013-03-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyF3CONSTRUCT LIMITEDEvent Date2008-03-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F3CONSTRUCT 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 F3CONSTRUCT 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.