Constructive Marketing Ltd

General information

Name:

Constructive Marketing Limited

Office Address:

Unit 2 Lakes Court, Lancaster Park Newborough Road DE13 9PD Needwood

Number: 03901923

Incorporation date: 2000-01-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@greenhut.co.uk
  • info@wonger.net

Websites

www.constructive-marketing.co.uk
www.greenhut.co.uk

Description

Data updated on:

The Constructive Marketing Ltd firm has been in this business field for 24 years, as it's been founded in 2000. Started with registration number 03901923, Constructive Marketing is categorised as a Private Limited Company with office in Unit 2 Lakes Court, Lancaster Park, Needwood DE13 9PD. Although currently it is referred to as Constructive Marketing Ltd, it was not always so. The firm was known as Speed 8050 until 2000/02/07, then the company name was replaced by Feedback Marketing & Design. The last change occurred on 2009/10/20. This company's classified under the NACE and SIC code 70229 which means Management consultancy activities other than financial management. 2022-03-31 is the last time when company accounts were filed.

Our data regarding this specific enterprise's MDs shows the existence of two directors: Sarah L. and Jonathan L. who became the part of the company on 2016/10/13 and 2000/01/27. To find professional help with legal documentation, this particular business has been utilizing the skills of Sarah L. as a secretary since 2000.

  • Previous company's names
  • Constructive Marketing Ltd 2009-10-20
  • Feedback Marketing & Design Limited 2000-02-07
  • Speed 8050 Limited 2000-01-04

Financial data based on annual reports

Company staff

Sarah L.

Role: Director

Appointed: 13 October 2016

Latest update: 13 December 2023

Sarah L.

Role: Secretary

Appointed: 27 January 2000

Latest update: 13 December 2023

Jonathan L.

Role: Director

Appointed: 27 January 2000

Latest update: 13 December 2023

People with significant control

Executives who have control over the firm are as follows: Jonathan L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Sarah L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jonathan L.
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
Sarah L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 November 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Data of total exemption small company accounts made up to Thursday 31st March 2016 (AA)
filed on: 29th, September 2016
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

18 St Christophers Way Pride Park

Post code:

DE24 8JY

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 73200 : Market research and public opinion polling
  • 62090 : Other information technology service activities
24
Company Age

Similar companies nearby

Closest companies