Background WavePink WaveYellow Wave

COMPLETE CONSTRUCTION PRODUCTS LIMITED (12021070)

COMPLETE CONSTRUCTION PRODUCTS LIMITED (12021070) is an active UK company. incorporated on 29 May 2019. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130) and 1 other business activities. COMPLETE CONSTRUCTION PRODUCTS LIMITED has been registered for 6 years. Current directors include JACKSON, Ian, LUFT, Howard Paul.

Company Number
12021070
Status
active
Type
ltd
Incorporated
29 May 2019
Age
6 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
JACKSON, Ian, LUFT, Howard Paul
SIC Codes
46130, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLETE CONSTRUCTION PRODUCTS LIMITED

COMPLETE CONSTRUCTION PRODUCTS LIMITED is an active company incorporated on 29 May 2019 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130) and 1 other business activity. COMPLETE CONSTRUCTION PRODUCTS LIMITED was registered 6 years ago.(SIC: 46130, 46900)

Status

active

Active since 6 years ago

Company No

12021070

LTD Company

Age

6 Years

Incorporated 29 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

1 Hawkesden Road St Neots Cambridgeshire PE19 1QS England
From: 29 May 2019To: 2 August 2022
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Left
Aug 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JACKSON, Ian

Active
16 Europa View, SheffieldS9 1XH
Born May 1979
Director
Appointed 31 Mar 2025

LUFT, Howard Paul

Active
16 Europa View, SheffieldS9 1XH
Born September 1962
Director
Appointed 31 Oct 2025

HOPE, David Ian

Resigned
16 Europa View, SheffieldS9 1XH
Born September 1971
Director
Appointed 14 Jun 2023
Resigned 31 Oct 2025

JOHNS, Philip William Arthur

Resigned
16 Europa View, SheffieldS9 1XH
Born April 1963
Director
Appointed 14 Jun 2023
Resigned 25 Aug 2023

MIERS, Andrew John Aubrey

Resigned
St NeotsPE19 1QS
Born August 1964
Director
Appointed 29 May 2019
Resigned 22 Jul 2022

NICHOLSON, Timothy James

Resigned
16 Europa View, SheffieldS9 1XH
Born March 1962
Director
Appointed 29 May 2019
Resigned 31 Mar 2025

Persons with significant control

1

St NeotsPE19 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2019
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Memorandum Articles
9 August 2022
MAMA
Resolution
9 August 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
29 May 2019
NEWINCIncorporation