Construct Technology Ltd SOLIHULL


Construct Technology started in year 2015 as Private Limited Company with registration number 09530888. The Construct Technology company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Solihull at Lancaster House Drayton Road. Postal code: B90 4NG.

The firm has one director. Michael B., appointed on 5 June 2023. There are currently no secretaries appointed. As of 1 May 2024, there were 10 ex directors - Michael R., Michael R. and others listed below. There were no ex secretaries.

Construct Technology Ltd Address / Contact

Office Address Lancaster House Drayton Road
Office Address2 Shirley
Town Solihull
Post code B90 4NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09530888
Date of Incorporation Wed, 8th Apr 2015
Industry Business and domestic software development
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Michael B.

Position: Director

Appointed: 05 June 2023

Michael R.

Position: Director

Appointed: 06 June 2023

Resigned: 30 June 2023

Michael R.

Position: Director

Appointed: 21 February 2022

Resigned: 06 June 2023

Catharina T.

Position: Director

Appointed: 18 March 2020

Resigned: 21 January 2022

Marina L.

Position: Director

Appointed: 07 February 2020

Resigned: 18 March 2020

Samuel A.

Position: Director

Appointed: 07 February 2020

Resigned: 23 December 2021

Christophe S.

Position: Director

Appointed: 07 February 2020

Resigned: 30 September 2021

Ederyn W.

Position: Director

Appointed: 13 December 2018

Resigned: 07 February 2020

Li W.

Position: Director

Appointed: 13 December 2018

Resigned: 20 February 2022

Michael S.

Position: Director

Appointed: 08 April 2015

Resigned: 13 December 2018

Anthony E.

Position: Director

Appointed: 08 April 2015

Resigned: 13 December 2018

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Biosite Systems Limited from Solihull, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Anthony E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Biosite Systems Limited

Lancaster House Drayton Road, Shirley, Solihull, B90 4NG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07308880
Notified on 13 December 2018
Nature of control: 75,01-100% shares

Anthony E.

Notified on 8 April 2016
Ceased on 13 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 8 April 2016
Ceased on 13 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-30
Net Worth7 551  
Balance Sheet
Cash Bank On Hand12 49111 2881 684
Current Assets26 29122 21298 387
Debtors13 80010 92496 703
Net Assets Liabilities7 55188277 920
Property Plant Equipment4 3055 9318 719
Cash Bank In Hand12 491  
Net Assets Liabilities Including Pension Asset Liability7 551  
Tangible Fixed Assets4 305  
Reserves/Capital
Called Up Share Capital10  
Profit Loss Account Reserve7 541  
Shareholder Funds7 551  
Other
Accumulated Amortisation Impairment Intangible Assets 10 00020 000
Accumulated Depreciation Impairment Property Plant Equipment1 1892 7665 717
Additions Other Than Through Business Combinations Intangible Assets 50 000 
Additions Other Than Through Business Combinations Property Plant Equipment 3 2035 739
Amounts Owed By Related Parties 1 476 
Average Number Employees During Period 34
Creditors23 04567 26159 186
Fixed Assets4 30545 93138 719
Increase From Amortisation Charge For Year Intangible Assets 10 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 5772 951
Intangible Assets 40 00030 000
Intangible Assets Gross Cost 50 00050 000
Net Current Assets Liabilities3 246-45 04939 201
Number Shares Issued Fully Paid1 0001 0001 000
Other Creditors16 90723 26419 324
Par Value Share100
Property Plant Equipment Gross Cost5 4948 69714 436
Taxation Social Security Payable5 74115 48028 049
Trade Creditors Trade Payables39728 51711 813
Trade Debtors Trade Receivables13 8009 44896 703
Creditors Due Within One Year23 045  
Number Shares Allotted1 000  
Share Capital Allotted Called Up Paid10  
Tangible Fixed Assets Additions5 494  
Tangible Fixed Assets Cost Or Valuation5 494  
Tangible Fixed Assets Depreciation1 189  
Tangible Fixed Assets Depreciation Charged In Period1 189  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 12th February 2024
filed on: 12th, February 2024
Free Download (3 pages)

Company search