Background WavePink WaveYellow Wave

ANTHONY MICHAEL CONSTRUCTION LIMITED (07126996)

ANTHONY MICHAEL CONSTRUCTION LIMITED (07126996) is an active UK company. incorporated on 15 January 2010. with registered office in Solihull. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ANTHONY MICHAEL CONSTRUCTION LIMITED has been registered for 16 years. Current directors include SHARPE, Michael Anthony.

Company Number
07126996
Status
active
Type
ltd
Incorporated
15 January 2010
Age
16 years
Address
21 Beechwood Park Road, Solihull, B91 1ER
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
SHARPE, Michael Anthony
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTHONY MICHAEL CONSTRUCTION LIMITED

ANTHONY MICHAEL CONSTRUCTION LIMITED is an active company incorporated on 15 January 2010 with the registered office located in Solihull. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ANTHONY MICHAEL CONSTRUCTION LIMITED was registered 16 years ago.(SIC: 43999)

Status

active

Active since 16 years ago

Company No

07126996

LTD Company

Age

16 Years

Incorporated 15 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

21 Beechwood Park Road Solihull, B91 1ER,

Previous Addresses

7 Stoneleigh Road Solihull B91 1DG England
From: 15 January 2010To: 27 September 2011
Timeline

4 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Feb 16
Director Left
Feb 16
New Owner
Jan 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHARPE, Michael Anthony

Active
Beechwood Park Road, SolihullB91 1ER
Born September 1973
Director
Appointed 15 Jan 2010

SHARPE, Natalie

Resigned
Beechwood Park Road, SolihullB91 1ER
Born April 1976
Director
Appointed 15 Jan 2010
Resigned 31 Jan 2016

Persons with significant control

2

Mrs Natalie Sharpe

Active
Beechwood Park Road, SolihullB91 1ER
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2018

Mr Michael Anthony Sharpe

Active
Beechwood Park Road, SolihullB91 1ER
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Incorporation Company
15 January 2010
NEWINCIncorporation