Background WavePink WaveYellow Wave

CONSTRUCTENERGY LIMITED (01498746)

CONSTRUCTENERGY LIMITED (01498746) is an active UK company. incorporated on 28 May 1980. with registered office in Kings Langley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CONSTRUCTENERGY LIMITED has been registered for 45 years. Current directors include DEMPSEY, John Alistair, MORE, James Leighton.

Company Number
01498746
Status
active
Type
ltd
Incorporated
28 May 1980
Age
45 years
Address
Concept House, Kings Langley, WD4 8UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DEMPSEY, John Alistair, MORE, James Leighton
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTENERGY LIMITED

CONSTRUCTENERGY LIMITED is an active company incorporated on 28 May 1980 with the registered office located in Kings Langley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CONSTRUCTENERGY LIMITED was registered 45 years ago.(SIC: 70100)

Status

active

Active since 45 years ago

Company No

01498746

LTD Company

Age

45 Years

Incorporated 28 May 1980

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

NORPAM LIMITED
From: 28 May 1980To: 21 September 2010
Contact
Address

Concept House Home Park Mill Link Kings Langley, WD4 8UD,

Previous Addresses

Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR
From: 28 May 1980To: 15 July 2025
Timeline

6 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Apr 23
Owner Exit
Mar 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DEMPSEY, John Alistair

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Secretary
Appointed 17 Apr 2025

DEMPSEY, John Alistair

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born May 1974
Director
Appointed 20 Dec 2013

MORE, James Leighton

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born February 1976
Director
Appointed 04 Sept 2018

COWEN, Brendon Raymond

Resigned
92 Eastmoor Park, HarpendenAL5 1BP
Secretary
Appointed 20 Oct 1995
Resigned 30 Nov 2005

PEARSON, Kevin John

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 26 Jun 2013
Resigned 17 Apr 2025

PRAIN, Graham Lindsay

Resigned
Waverley, WeybridgeKT13 0QJ
Secretary
Appointed N/A
Resigned 20 Oct 1995

WALKER, Robert Peter

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 30 Nov 2005
Resigned 26 Jun 2013

FLEET, Richard James

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born December 1953
Director
Appointed N/A
Resigned 20 Dec 2013

PRAIN, Graham Lindsay

Resigned
Waverley, WeybridgeKT13 0QJ
Born August 1940
Director
Appointed N/A
Resigned 25 Mar 1996

REEDER, John Peter

Resigned
15 Home Mead, StanmoreHA7 1AF
Born June 1937
Director
Appointed N/A
Resigned 30 Jun 1995

SHELLEY, Miles Colin

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born May 1961
Director
Appointed 30 Jun 1995
Resigned 04 Sept 2018

WALKER TAYLOR, Patrick Hugh

Resigned
15 Upper Hill Rise, RickmansworthWD3 7NU
Born September 1946
Director
Appointed 25 Mar 1996
Resigned 30 Jun 2004

Persons with significant control

3

1 Active
2 Ceased
Home Park Mill Link, Kings LangleyWD4 8UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2024
Maylands Avenue, Hemel HempsteadHP2 7TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2017
Ceased 04 Jul 2017
Maylands Avenue, Hemel HempsteadHP2 7TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Mar 2024
Fundings
Financials
Latest Activities

Filing History

138

Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2016
AAAnnual Accounts
Legacy
14 July 2016
PARENT_ACCPARENT_ACC
Legacy
14 July 2016
GUARANTEE2GUARANTEE2
Legacy
14 July 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2015
AAAnnual Accounts
Legacy
16 June 2015
PARENT_ACCPARENT_ACC
Legacy
16 June 2015
GUARANTEE2GUARANTEE2
Legacy
16 June 2015
AGREEMENT2AGREEMENT2
Legacy
29 August 2014
PARENT_ACCPARENT_ACC
Legacy
29 August 2014
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2014
AAAnnual Accounts
Legacy
11 July 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Legacy
24 May 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
3 May 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 May 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
3 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Statement Of Companys Objects
8 September 2011
CC04CC04
Resolution
8 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Certificate Change Of Name Company
21 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
4 July 2005
363aAnnual Return
Legacy
15 July 2004
363aAnnual Return
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
21 July 2003
363aAnnual Return
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
11 July 2002
363aAnnual Return
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
14 February 2002
288cChange of Particulars
Legacy
10 July 2001
363aAnnual Return
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
18 July 2000
363aAnnual Return
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
23 February 2000
288cChange of Particulars
Legacy
9 July 1999
363aAnnual Return
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
14 July 1998
363aAnnual Return
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
2 October 1997
287Change of Registered Office
Legacy
22 July 1997
363aAnnual Return
Legacy
18 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
11 March 1997
288cChange of Particulars
Legacy
18 July 1996
363aAnnual Return
Legacy
18 July 1996
363(190)363(190)
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Accounts With Accounts Type Full
20 March 1996
AAAnnual Accounts
Legacy
27 October 1995
288288
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
24 July 1995
288288
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
24 June 1994
288288
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
30 January 1992
288288
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
363b363b
Legacy
16 June 1991
288288
Legacy
24 September 1990
288288
Legacy
24 September 1990
288288
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Accounts With Accounts Type Full
6 July 1988
AAAnnual Accounts
Legacy
6 July 1988
363363
Legacy
27 August 1987
225(1)225(1)
Accounts With Made Up Date
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 July 1986
AAAnnual Accounts
Legacy
11 July 1986
363363
Legacy
1 July 1986
288288