Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Feature Construction Limited
Feature Construction Limited is an active company incorporated on 3 March 1971 with the registered office located in Leicester, Leicestershire. Feature Construction Limited was registered 54 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01003859
Private limited company
Age
54 years
Incorporated
3 March 1971
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
30 April 2025
(4 months ago)
Next confirmation dated
30 April 2026
Due by
14 May 2026
(8 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Feature Construction Limited
Contact
Address
1 Westmoreland Avenue
Thurmaston
Leicester
LE4 8PH
Same address for the past
12 years
Companies in LE4 8PH
Telephone
Unreported
Email
Available in Endole App
Website
Csbgroup.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Margaret ANN Murphy
Director • British • Lives in England • Born in Jun 1951
Joseph John Murphy
Director • Solicitor • British • Lives in UK • Born in Sep 1978
Patrick Hugh Murphy
Director • British • Lives in England • Born in Mar 1977
Winifred Mary Linnett
Director • Irish • Lives in UK • Born in Jan 1950
Mary Agnes Middleton
Director • British • Lives in England • Born in Mar 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
New Star Brick Co.Limited
Robert Henry Smith, Winifred Mary Linnett, and 4 more are mutual people.
Active
Lsref7 Wild Cat Properties Limited
Robert Henry Smith, Winifred Mary Linnett, and 4 more are mutual people.
Active
Charles Street Buildings (U.K.) Limited
Robert Henry Smith, Winifred Mary Linnett, and 4 more are mutual people.
Active
Haramead
Robert Henry Smith, Winifred Mary Linnett, and 4 more are mutual people.
Active
Davenport Developments Limited
Robert Henry Smith, Winifred Mary Linnett, and 4 more are mutual people.
Active
Dinglen Properties Limited
Robert Henry Smith, Winifred Mary Linnett, and 4 more are mutual people.
Active
Tripleteam (Developments) Limited
Robert Henry Smith, Winifred Mary Linnett, and 4 more are mutual people.
Active
Lsref7 Wild Cat (Leicester) Limited
Joseph John Murphy, Margaret ANN Murphy, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£779.78K
Increased by £143.24K (+23%)
Turnover
£140.05K
Decreased by £6.58K (-4%)
Employees
6
Same as previous period
Total Assets
£1.28M
Decreased by £58.57K (-4%)
Total Liabilities
-£130.71K
Decreased by £21.23K (-14%)
Net Assets
£1.15M
Decreased by £37.35K (-3%)
Debt Ratio (%)
10%
Decreased by 1.14% (-10%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 17 Jun 2025
Full Accounts Submitted
3 Months Ago on 19 May 2025
Confirmation Submitted
1 Year 2 Months Ago on 14 Jun 2024
Full Accounts Submitted
1 Year 4 Months Ago on 18 Apr 2024
Confirmation Submitted
2 Years 3 Months Ago on 2 Jun 2023
Mary Agnes Middleton (PSC) Resigned
2 Years 4 Months Ago on 28 Apr 2023
Robert Henry Smith (PSC) Resigned
2 Years 4 Months Ago on 28 Apr 2023
Winifred Mary Linnett (PSC) Resigned
2 Years 4 Months Ago on 28 Apr 2023
Patrick Hugh Murphy (PSC) Resigned
2 Years 4 Months Ago on 28 Apr 2023
Margaret Ann Murphy (PSC) Resigned
2 Years 4 Months Ago on 28 Apr 2023
Get Alerts
Get Credit Report
Discover Feature Construction Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital on 5 September 2025
Submitted on 5 Sep 2025
Solvency Statement dated 05/09/25
Submitted on 5 Sep 2025
Statement by Directors
Submitted on 5 Sep 2025
Resolutions
Submitted on 5 Sep 2025
Confirmation statement made on 30 April 2025 with updates
Submitted on 17 Jun 2025
Full accounts made up to 30 November 2024
Submitted on 19 May 2025
Confirmation statement made on 30 April 2024 with no updates
Submitted on 14 Jun 2024
Full accounts made up to 30 November 2023
Submitted on 18 Apr 2024
Cessation of Hugh Patrick Murphy as a person with significant control on 28 April 2023
Submitted on 2 Jun 2023
Cessation of Joseph John Murphy as a person with significant control on 28 April 2023
Submitted on 2 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs