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

CONSTRUCT MEP LTD

THE FORGE, ARLEY, BEWDLEY, DY12 1XQ,
Company Registration Number
06052537
Private Limited Company
Active

Company Overview

About Construct Mep Ltd
CONSTRUCT MEP LTD was founded on 2007-01-15 and has its registered office in Bewdley. The organisation's status is listed as "Active". Construct Mep Ltd is a Private Limited Company registered in ENGLAND 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
CONSTRUCT MEP LTD
 
Legal Registered Office
THE FORGE
ARLEY
BEWDLEY
DY12 1XQ
Other companies in WV14
 
Previous Names
GEMMA BILLINGHAM HEALTH LTD02/01/2024
EPHAM HALL ESTATES LIMITED13/08/2020
CORPORATE TAX PLANNING LIMITED01/05/2007
CORPORATE TAX LIMITED03/03/2007
Filing Information
Company Number 06052537
Company ID Number 06052537
Date formed 2007-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:39:13
Primary Source:Companies House
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 CONSTRUCT MEP LTD

Current Directors
Officer Role Date Appointed
LYNNE ROSEMARY ROUND
Company Secretary 2011-11-30
LYNNE ROSEMARY ROUND
Director 2007-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
LEE ANTHONY MITCHELL
Director 2007-01-15 2011-11-30
LEE ANTHONY MITCHELL
Company Secretary 2007-01-15 2010-11-30
ANTHONY JOHN ROUND
Director 2007-01-15 2007-11-30
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2007-01-15 2007-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNE ROSEMARY ROUND MINDPLAY LIMITED Director 2008-06-20 CURRENT 2003-03-27 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
2024-01-10CESSATION OF JONATHAN MICHAEL BILLINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2024-01-10Change of details for Mrs Gemma Louise Billingham as a person with significant control on 2024-01-10
2024-01-10APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN MICHAEL BILLINGHAM
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH UPDATES
2024-01-03Change of details for Mrs Gemma Louise Billingham as a person with significant control on 2024-01-01
2024-01-02Company name changed gemma billingham health LTD\certificate issued on 02/01/24
2024-01-02DIRECTOR APPOINTED MR JOHNATHAN MICHAEL BILLINGHAM
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM The Beeches Stourbridge Road Bridgnorth WV15 6AQ England
2024-01-02Change of details for Mrs Gemma Louise Billingham as a person with significant control on 2024-01-01
2024-01-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MICHAEL BILLINGHAM
2024-01-02Director's details changed for Mrs Gemma Louise Billingham on 2024-01-01
2024-01-02CONFIRMATION STATEMENT MADE ON 02/01/24, WITH UPDATES
2023-08-12CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2022-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2021-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-08-13RES15CHANGE OF COMPANY NAME 13/08/20
2020-08-13RES15CHANGE OF COMPANY NAME 13/08/20
2020-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE ROSEMARY ROUND
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE ROSEMARY ROUND
2020-08-12AP03Appointment of Mrs Gemma Louise Billingham as company secretary on 2020-08-12
2020-08-12AP03Appointment of Mrs Gemma Louise Billingham as company secretary on 2020-08-12
2020-08-12TM02Termination of appointment of Lynne Rosemary Round on 2020-08-12
2020-08-12TM02Termination of appointment of Lynne Rosemary Round on 2020-08-12
2020-08-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA LOUISE BILLINGHAM
2020-08-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA LOUISE BILLINGHAM
2020-08-12PSC07CESSATION OF LYNNE ROSEMARY ROUND AS A PERSON OF SIGNIFICANT CONTROL
2020-08-12PSC07CESSATION OF LYNNE ROSEMARY ROUND AS A PERSON OF SIGNIFICANT CONTROL
2020-08-12AP01DIRECTOR APPOINTED MRS GEMMA LOUISE BILLINGHAM
2020-08-12AP01DIRECTOR APPOINTED MRS GEMMA LOUISE BILLINGHAM
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-02-15PSC04PSC'S CHANGE OF PARTICULARS / MR ALEXANDER ANTHONY ROUND / 14/02/2018
2018-02-15PSC04PSC'S CHANGE OF PARTICULARS / MR ALEXANDER ANTHONY ROUND / 14/02/2018
2018-02-14CH01Director's details changed for Mrs Lynne Rosemary Round on 2018-02-14
2018-02-14PSC04Change of details for Mrs Lynne Rosemary Round as a person with significant control on 2018-02-14
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM 1 Laights Barn Worcester Road Harvington Kidderminster DY10 4LX England
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-04-27CH01Director's details changed for Mrs Lynne Rosemary Round on 2017-04-18
2017-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM 109 Springhill Lane Lower Penn Wolverhampton West Midlands WV4 4TW England
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-29AR0115/01/16 FULL LIST
2016-03-29AD02SAIL ADDRESS CHANGED FROM: 20 VULCAN ROAD BILSTON WEST MIDLANDS WV14 7HT UNITED KINGDOM
2016-03-29AR0115/01/16 FULL LIST
2016-03-29AD02SAIL ADDRESS CHANGED FROM: 20 VULCAN ROAD BILSTON WEST MIDLANDS WV14 7HT UNITED KINGDOM
2016-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM 20 Vulcan Road Bilston Wolverhampton WV14 7HT
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-13AR0115/01/15 ANNUAL RETURN FULL LIST
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-21AR0115/01/14 ANNUAL RETURN FULL LIST
2013-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-03-06AR0115/01/13 ANNUAL RETURN FULL LIST
2012-10-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0115/01/12 ANNUAL RETURN FULL LIST
2012-03-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-03-05AP03SECRETARY APPOINTED MRS LYNNE ROSEMARY ROUND
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR LEE MITCHELL
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY LEE MITCHELL
2011-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-03-03AR0115/01/11 FULL LIST
2010-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-17AR0115/01/10 FULL LIST
2010-02-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-02-17AD02SAIL ADDRESS CREATED
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE ROSEMARY ROUND / 15/01/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY MITCHELL / 15/01/2010
2009-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-13363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-07-23363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-07-22288aDIRECTOR APPOINTED MRS LYNNE ROSEMARY ROUND
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY ROUND
2007-05-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-01CERTNMCOMPANY NAME CHANGED CORPORATE TAX PLANNING LIMITED CERTIFICATE ISSUED ON 01/05/07
2007-03-05CERTNMCOMPANY NAME CHANGED CORPORATE TAX LIMITED CERTIFICATE ISSUED ON 03/03/07
2007-01-15288bSECRETARY RESIGNED
2007-01-15NEWINCINCORPORATION 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
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

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 CONSTRUCT MEP LTD 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 CONSTRUCT MEP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONSTRUCT MEP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 CONSTRUCT MEP LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 2
Shareholder Funds 2012-02-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONSTRUCT MEP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CONSTRUCT MEP LTD
Trademarks
We have not found any records of CONSTRUCT MEP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSTRUCT MEP LTD. 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 (43210 - Electrical installation) as CONSTRUCT MEP LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CONSTRUCT MEP LTD 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 CONSTRUCT MEP LTD 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 CONSTRUCT MEP LTD 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.
    Other companies at postcode DY12 1XQ