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

CONSTRUCT HOLDINGS LIMITED

7 - 8 BRITANNIA BUSINESS PARK, COMET WAY, SOUTHEND ON SEA, ESSEX, SS2 6GE,
Company Registration Number
02015669
Private Limited Company
Active

Company Overview

About Construct Holdings Ltd
CONSTRUCT HOLDINGS LIMITED was founded on 1986-04-30 and has its registered office in Southend On Sea. The organisation's status is listed as "Active". Construct Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONSTRUCT HOLDINGS LIMITED
 
Legal Registered Office
7 - 8 BRITANNIA BUSINESS PARK
COMET WAY
SOUTHEND ON SEA
ESSEX
SS2 6GE
Other companies in SS1
 
Filing Information
Company Number 02015669
Company ID Number 02015669
Date formed 1986-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB549927193  
Last Datalog update: 2024-04-06 13:28:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSTRUCT HOLDINGS LIMITED
The accountancy firm based at this address is KELLIN LTD
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 CONSTRUCT HOLDINGS LIMITED
The following companies were found which have the same name as CONSTRUCT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONSTRUCT HOLDINGS INC. 111 10325 BONAVENTURE DRIVE SE CALGARY ALBERTA T2J 4E7 Dissolved Company formed on the 2009-06-04
CONSTRUCT HOLDINGS INC Georgia Unknown

Company Officers of CONSTRUCT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHRISTIAN WYATT
Company Secretary 1999-12-16
RUSSELL BRUCE REASON
Director 2012-12-04
DAVID CHRISTIAN WYATT
Director 2000-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BRUCE REASON
Director 1991-11-14 2012-11-30
BRIAN ERNEST EDWARD BURRETT
Company Secretary 1991-11-14 2009-06-03
BRIAN ERNEST EDWARD BURRETT
Director 1991-11-14 2009-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHRISTIAN WYATT R.B. SECURITIES LIMITED Company Secretary 1999-12-16 CURRENT 1985-08-23 Active
DAVID CHRISTIAN WYATT PETANT LIMITED Company Secretary 1998-08-23 CURRENT 1982-12-06 Active
DAVID CHRISTIAN WYATT CONSTRUCT REASON LIMITED Company Secretary 1992-07-08 CURRENT 1980-10-03 Active
RUSSELL BRUCE REASON RBR HOUSING LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active
RUSSELL BRUCE REASON CONSTRUCT REASON LIMITED Director 2012-12-04 CURRENT 1980-10-03 Active
RUSSELL BRUCE REASON WL 2010 LIMITED Director 2011-02-01 CURRENT 2010-09-22 Active
RUSSELL BRUCE REASON REASON CONTRACTORS LIMITED Director 2004-10-01 CURRENT 2004-10-01 Active
RUSSELL BRUCE REASON APLORD LIMITED Director 1998-03-19 CURRENT 1990-10-15 Active
RUSSELL BRUCE REASON LOAMCRAFT LIMITED Director 1998-03-19 CURRENT 1990-02-09 Active
RUSSELL BRUCE REASON YENBAY LIMITED Director 1998-03-19 CURRENT 1988-04-15 Active
DAVID CHRISTIAN WYATT HALSTEAD SECURITIES LIMITED Director 2010-11-16 CURRENT 1985-09-04 Active
DAVID CHRISTIAN WYATT HALSTEAD DEVELOPMENTS LIMITED Director 2010-11-16 CURRENT 1986-08-15 Active
DAVID CHRISTIAN WYATT HALSTEAD CONSTRUCT LIMITED Director 2010-11-16 CURRENT 1990-04-20 Active
DAVID CHRISTIAN WYATT R.B. SECURITIES LIMITED Director 2010-11-16 CURRENT 1985-08-23 Active
DAVID CHRISTIAN WYATT KENFORD DEVELOPMENTS LIMITED Director 2010-11-05 CURRENT 1973-09-14 Active
DAVID CHRISTIAN WYATT BRANDONSTEAD LIMITED Director 2010-03-07 CURRENT 1979-06-29 Active
DAVID CHRISTIAN WYATT ICONFAIR LIMITED Director 2010-03-07 CURRENT 1974-07-19 Active
DAVID CHRISTIAN WYATT WISBECH HOMES LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
DAVID CHRISTIAN WYATT REASON CONTRACTORS LIMITED Director 2004-10-01 CURRENT 2004-10-01 Active
DAVID CHRISTIAN WYATT CONSTRUCT REASON LIMITED Director 2000-04-10 CURRENT 1980-10-03 Active
DAVID CHRISTIAN WYATT PETANT LIMITED Director 1998-08-23 CURRENT 1982-12-06 Active
DAVID CHRISTIAN WYATT SEALGLEN LIMITED Director 1991-09-21 CURRENT 1984-03-05 Active
DAVID CHRISTIAN WYATT STATEKEY LIMITED Director 1991-06-30 CURRENT 1982-09-07 Active
DAVID CHRISTIAN WYATT GRASSTIME RESIDENTS ASSOCIATION LIMITED Director 1991-04-26 CURRENT 1983-07-14 Active
DAVID CHRISTIAN WYATT VOLGABOND LIMITED Director 1991-04-09 CURRENT 1985-07-31 Active
DAVID CHRISTIAN WYATT NAVYOAK LIMITED Director 1991-04-09 CURRENT 1987-04-09 Active
DAVID CHRISTIAN WYATT MIDDLESEX HOUSE MANAGEMENT COMPANY LIMITED Director 1991-03-28 CURRENT 1991-03-28 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
2024-03-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-01Director's details changed for Mr Russell Bruce Reason on 2023-12-18
2023-12-07CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-08-29REGISTRATION OF A CHARGE / CHARGE CODE 020156690019
2023-04-10REGISTRATION OF A CHARGE / CHARGE CODE 020156690017
2023-04-10REGISTRATION OF A CHARGE / CHARGE CODE 020156690018
2023-03-1730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-04-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020156690016
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-10RES13Resolutions passed:
  • Terms of agreement 29/10/2020
2020-12-02SH06Cancellation of shares. Statement of capital on 2020-10-29 GBP 9,350
2020-12-02SH03Purchase of own shares
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-11-06SH02Sub-division of shares on 2020-10-29
2020-10-30PSC07CESSATION OF BRIAN ERNEST EDWARD BURRETT AS A PERSON OF SIGNIFICANT CONTROL
2020-10-30PSC04Change of details for Mr David Christian Wyatt as a person with significant control on 2020-10-29
2020-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL BRUCE REASON
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ERNEST EDWARD BURRETT
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24CH01Director's details changed for Mr David Christian Wyatt on 2020-03-17
2020-03-24CH03SECRETARY'S DETAILS CHNAGED FOR DAVID CHRISTIAN WYATT on 2020-03-17
2020-03-24PSC04Change of details for Mr David Christian Wyatt as a person with significant control on 2020-03-17
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-03-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-10-05AP01DIRECTOR APPOINTED MR BRIAN ERNEST EDWARD BURRETT
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 34775
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-04-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 34775
2015-11-30AR0114/11/15 ANNUAL RETURN FULL LIST
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 020156690015
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 020156690016
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 34775
2014-12-02AR0114/11/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08CH01Director's details changed for David Christian Wyatt on 2013-11-13
2014-01-08CH03SECRETARY'S DETAILS CHNAGED FOR DAVID CHRISTIAN WYATT on 2013-11-13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 34775
2013-12-18AR0114/11/13 ANNUAL RETURN FULL LIST
2013-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-12-28AR0114/11/12 ANNUAL RETURN FULL LIST
2012-12-24SH03Purchase of own shares
2012-12-13RES09Resolution of authority to purchase a number of shares
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN REASON
2012-12-13AP01DIRECTOR APPOINTED MR RUSSELL BRUCE REASON
2012-12-13SH06Cancellation of shares. Statement of capital on 2012-12-13 GBP 34,775
2012-12-11MG01Particulars of a mortgage or charge / charge no: 14
2012-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 28 BUDDING CIRCLE WEMBLEY LONDON HA9 9EL
2012-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG
2011-11-28AR0114/11/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-09AR0114/11/10 FULL LIST
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-18AR0114/11/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRUCE REASON / 16/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRUCE REASON / 16/10/2009
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRIAN BURRETT
2009-03-31AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-28363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-04-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-17363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-08363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-02-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-30363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-01-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-22363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2003-11-12363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-11-11AAFULL ACCOUNTS MADE UP TO 30/06/03
2002-12-31AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-04363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2001-12-21AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-06363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2000-11-22363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-11-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-27288aNEW DIRECTOR APPOINTED
2000-01-11AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-11288aNEW SECRETARY APPOINTED
1999-12-02363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-01-25AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-25363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-01-08AAFULL ACCOUNTS MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONSTRUCT HOLDINGS 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 CONSTRUCT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-25 Outstanding BRIAN ERNEST EDWARD BURRETT
2015-06-25 Outstanding BRIAN ERNEST EDWARD BURRETT
LEGAL CHARGE 2012-12-11 Outstanding BRIAN ERNEST EDWARD BURRETT AND LORNA ANNE SARA BURRETT
LEGAL CHARGE 2012-08-10 Outstanding BRIAN ERNEST EDWARD BURRETT & LORNA ANN SARA BURRETT
LEGAL CHARGE 2012-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED POLL 1992-02-18 Outstanding R B SECURITIES LIMITED
DEED POLL 1988-07-02 Outstanding R. B. SECURITIES LIMITED
LEGAL CHARGE 1986-11-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-11-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-11-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-11-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-11-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-11-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CONSTRUCT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSTRUCT HOLDINGS LIMITED
Trademarks
We have not found any records of CONSTRUCT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSTRUCT HOLDINGS 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 (96090 - Other service activities n.e.c.) as CONSTRUCT HOLDINGS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CONSTRUCT HOLDINGS 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 CONSTRUCT HOLDINGS 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 CONSTRUCT HOLDINGS 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.