Background WavePink WaveYellow Wave

SUSTAINABLE CONSTRUCTION (UK) LIMITED (07745794)

SUSTAINABLE CONSTRUCTION (UK) LIMITED (07745794) is an active UK company. incorporated on 18 August 2011. with registered office in Skelmersdale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUSTAINABLE CONSTRUCTION (UK) LIMITED has been registered for 14 years. Current directors include HORROCKS, Derek Ian.

Company Number
07745794
Status
active
Type
ltd
Incorporated
18 August 2011
Age
14 years
Address
2b Maple Court, Skelmersdale, WN8 9TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HORROCKS, Derek Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE CONSTRUCTION (UK) LIMITED

SUSTAINABLE CONSTRUCTION (UK) LIMITED is an active company incorporated on 18 August 2011 with the registered office located in Skelmersdale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUSTAINABLE CONSTRUCTION (UK) LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07745794

LTD Company

Age

14 Years

Incorporated 18 August 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 May 2025 (11 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

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

2b Maple Court Maple View White Moss Business Park Skelmersdale, WN8 9TW,

Previous Addresses

2B Maple Court, Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG United Kingdom
From: 7 February 2013To: 13 August 2013
Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England
From: 18 August 2011To: 7 February 2013
Timeline

4 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Apr 13
Director Joined
Apr 13
New Owner
Aug 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HORROCKS, Derek Ian

Active
Maple Court, Maple View, SkelmersdaleWN8 9TG
Born October 1968
Director
Appointed 18 Apr 2013

DOYLE, Lyn

Resigned
Castle Street, LiverpoolL2 9TL
Born October 1967
Director
Appointed 18 Aug 2011
Resigned 18 Apr 2013

Persons with significant control

1

Mr Derek Ian Horrocks

Active
Maple Court, Maple View, SkelmersdaleWN8 9TG
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 May 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Incorporation Company
18 August 2011
NEWINCIncorporation