Cenna Construction Ltd

General information

Name:

Cenna Construction Limited

Office Address:

C/o Verulam Advisory, First Floor, The Annexe New Barnes Mill Cottonmill Lane AL1 2HA St. Albans

Number: 08194930

Incorporation date: 2012-08-29

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Cenna Construction has been operating in this business for at least twelve years. Established under no. 08194930, this firm is registered as a Private Limited Company. You can reach the headquarters of the company during its opening times at the following location: C/o Verulam Advisory, First Floor, The Annexe New Barnes Mill Cottonmill Lane, AL1 2HA St. Albans. Since 2013/02/18 Cenna Construction Ltd is no longer under the business name Spence Civil Engineering. This firm's Standard Industrial Classification Code is 43999 : Other specialised construction activities not elsewhere classified. 2021/03/31 is the last time when the company accounts were filed.

  • Previous company's names
  • Cenna Construction Ltd 2013-02-18
  • Spence Civil Engineering Limited 2012-08-29

Financial data based on annual reports

Company staff

Luke S.

Role: Director

Appointed: 29 August 2012

Latest update: 29 December 2023

Russell S.

Role: Director

Appointed: 29 August 2012

Latest update: 29 December 2023

People with significant control

Jean-Luc Developments Limited
Address: C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England
Legal authority Uk
Legal form Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 06808769
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 05 March 2022
Confirmation statement last made up date 19 February 2021
Annual Accounts 8 May 2014
Start Date For Period Covered By Report 2012-08-29
Date Approval Accounts 8 May 2014
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 12 March 2015
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 24 November 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 7 December 2016
Annual Accounts 19 September 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 19 September 2017
Annual Accounts
End Date For Period Covered By Report 2013-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New registered office address C/O Verulam Advisory, First Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans AL1 2HA. Change occurred on 2022-05-25. Company's previous address: C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP. (AD01)
filed on: 25th, May 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
11
Company Age

Closest Companies - by postcode