Company Information for LEOMINSTER CONSTRUCTION LIMITED
LEOMINSTER INDL ESTATE, SOUTHERN AVE, LEOMINSTER, HEREFORDSHIRE, HR6 0QF,
|
Company Registration Number
01034035
Private Limited Company
Active |
Company Name | |
---|---|
LEOMINSTER CONSTRUCTION LIMITED | |
Legal Registered Office | |
LEOMINSTER INDL ESTATE SOUTHERN AVE LEOMINSTER HEREFORDSHIRE HR6 0QF Other companies in HR6 | |
Company Number | 01034035 | |
---|---|---|
Company ID Number | 01034035 | |
Date formed | 1971-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB133424989 |
Last Datalog update: | 2024-01-08 04:24:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MELVIN MARK MIFFLIN |
||
MELVIN MARK MIFFLIN |
||
TERENCE MICHAEL MIFFLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AGATHA CAROL MIFFLIN |
Director | ||
MALCOLM CHARLES MIFFLIN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF TERENCE MICHAEL MIFFLIN AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE HUNT | |
DIRECTOR APPOINTED MR JONATHON MIFFLIN | ||
DIRECTOR APPOINTED MR SIMON HUNT | ||
DIRECTOR APPOINTED MR ANTHONY MIFFLIN | ||
Appointment of Mr Jonathon Mifflin as company secretary on 2022-04-29 | ||
Termination of appointment of Melvin Mark Mifflin on 2022-04-30 | ||
APPOINTMENT TERMINATED, DIRECTOR TERENCE MICHAEL MIFFLIN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE MICHAEL MIFFLIN | |
TM02 | Termination of appointment of Melvin Mark Mifflin on 2022-04-30 | |
AP03 | Appointment of Mr Jonathon Mifflin as company secretary on 2022-04-29 | |
AP01 | DIRECTOR APPOINTED MR JONATHON MIFFLIN | |
CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2019-06-18 GBP 248 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2018-12-12 GBP 374 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AGATHA CAROL MIFFLIN | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Agatha Carol Mifflin on 2012-03-01 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2012-06-11 GBP 400 | |
SH03 | Purchase of own shares | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL MIFFLIN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN MARK MIFFLIN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AGATHA CAROL MIFFLIN / 31/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MELVIN MARK MIFFLIN / 31/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
122 | NC DEC ALREADY ADJUSTED 04/04/08 | |
169 | GBP IC 500/420 04/04/08 GBP SR 80@1=80 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
Petitions to Wind Up (Companies) | 2009-05-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
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 LEOMINSTER CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as LEOMINSTER CONSTRUCTION LIMITED are:
FORTEM SOLUTIONS LIMITED | £ 15,412,663 |
EQUANS E&S INFRASTRUCTURE UK LIMITED | £ 2,924,038 |
EUROVIA INFRASTRUCTURE LIMITED | £ 1,119,816 |
CLAUDE FENTON (CONSTRUCTION) LIMITED | £ 1,073,116 |
GUIDELINE LIFT SERVICES LIMITED | £ 940,707 |
WILLIAM ANELAY LIMITED | £ 765,401 |
MAKERS CONSTRUCTION LTD. | £ 760,852 |
HILTON MAIN CONSTRUCTION LIMITED | £ 684,992 |
KNW ENTERPRISES LIMITED | £ 651,462 |
AMB SPORTS LIMITED | £ 577,401 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | LEOMINSTER CONSTRUCTION LIMITED | Event Date | 2009-04-24 |
In the High Court of Justice case number 13458 A Petition to wind up the above-named Company of Leominster Industrial Estate, Southern Avenue, Leominster, Herefordshire HR6 0QF , presented on 24 April 2009 by TRULAND CONSTRUCTION LIMITED , of The Foregates, Holmer, Hereford HR4 9RJ , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 10 June 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 June 2009. The Petitioners Solicitor is Martyn Slocombe & Company Solicitors , Abbotsmead, 3 Avenue Road, Malvern, Worcestershire WR14 3AG . : | |||
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. |