Background WavePink WaveYellow Wave

CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED (NI611955)

CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED (NI611955) is an active UK company. incorporated on 29 March 2012. with registered office in Newtownabbey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED has been registered for 14 years. Current directors include BICKERTON, James, MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph.

Company Number
NI611955
Status
active
Type
ltd
Incorporated
29 March 2012
Age
14 years
Address
607 Antrim Road, Newtownabbey, BT36 4RF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
BICKERTON, James, MONTGOMERY, Colin John Hugh, MONTGOMERY, Harold Mark Joseph
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED

CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED is an active company incorporated on 29 March 2012 with the registered office located in Newtownabbey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). CONSTRUCTION EQUIPMENT DISTRIBUTION LIMITED was registered 14 years ago.(SIC: 45190)

Status

active

Active since 14 years ago

Company No

NI611955

LTD Company

Age

14 Years

Incorporated 29 March 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

607 Antrim Road Newtownabbey, BT36 4RF,

Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Funding Round
Jun 12
Director Left
Feb 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 25
Director Joined
Jun 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DARRAGH, James Alexander

Active
Antrim Road, NewtownabbeyBT36 4RF
Secretary
Appointed 01 Mar 2024

BICKERTON, James

Active
Antrim Road, NewtownabbeyBT36 4RF
Born March 1987
Director
Appointed 14 Jun 2025

MONTGOMERY, Colin John Hugh

Active
Antrim Road, NewtownabbeyBT36 4RF
Born July 1976
Director
Appointed 25 Sept 2020

MONTGOMERY, Harold Mark Joseph

Active
Antrim Road, NewtownabbeyBT36 4RF
Born April 1983
Director
Appointed 25 Sept 2020

KENNEDY, Mark

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born January 1971
Director
Appointed 25 Sept 2020
Resigned 21 Dec 2024

MONTGOMERY, Harold Hugh

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born May 1948
Director
Appointed 30 Apr 2012
Resigned 25 Sept 2020

THOMSON, Alan William

Resigned
Antrim Road, NewtownabbeyBT36 4RF
Born July 1972
Director
Appointed 29 Mar 2012
Resigned 08 Feb 2019

Persons with significant control

1

Carr Hill, DoncasterDN4 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Auditors Resignation Company
18 July 2019
AUDAUD
Accounts Amended With Accounts Type Full
26 June 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Medium
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Medium
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Medium
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Legacy
29 June 2012
MG01MG01
Resolution
28 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 March 2012
NEWINCIncorporation