Background WavePink WaveYellow Wave

UK CONSTRUCTION PARTS LIMITED (07871992)

UK CONSTRUCTION PARTS LIMITED (07871992) is an active UK company. incorporated on 6 December 2011. with registered office in Colchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. UK CONSTRUCTION PARTS LIMITED has been registered for 14 years. Current directors include KENT, Mark Andrew, KENT, Sarah Elizabeth.

Company Number
07871992
Status
active
Type
ltd
Incorporated
6 December 2011
Age
14 years
Address
Middleborough House, Colchester, CO1 1QT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
KENT, Mark Andrew, KENT, Sarah Elizabeth
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK CONSTRUCTION PARTS LIMITED

UK CONSTRUCTION PARTS LIMITED is an active company incorporated on 6 December 2011 with the registered office located in Colchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. UK CONSTRUCTION PARTS LIMITED was registered 14 years ago.(SIC: 46690)

Status

active

Active since 14 years ago

Company No

07871992

LTD Company

Age

14 Years

Incorporated 6 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

BLUE PLANT PARTS LIMITED
From: 6 December 2011To: 14 April 2012
Contact
Address

Middleborough House 16 Middleborough Colchester, CO1 1QT,

Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Oct 12
Director Left
Mar 25
Capital Reduction
Apr 25
Share Buyback
May 25
Director Joined
May 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KENT, Mark Andrew

Active
16 Middleborough, ColchesterCO1 1QT
Born July 1970
Director
Appointed 04 Oct 2012

KENT, Sarah Elizabeth

Active
16 Middleborough, ColchesterCO1 1QT
Born May 1970
Director
Appointed 27 May 2025

GAMBLE, Robert David

Resigned
16 Middleborough, ColchesterCO1 1QT
Born February 1977
Director
Appointed 06 Dec 2011
Resigned 18 Mar 2025

Persons with significant control

1

Mark Andrew Kent

Active
16 Middleborough, ColchesterCO1 1QT
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Capital Return Purchase Own Shares
12 May 2025
SH03Return of Purchase of Own Shares
Resolution
8 April 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
7 April 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
14 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
14 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
6 December 2011
NEWINCIncorporation