UKBizDB.co.uk

CENTRAL CONSTRUCTION SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Construction Services Limited. The company was founded 27 years ago and was given the registration number 03376474. The firm's registered office is in COALVILLE. You can find them at Central House Vulcan Way, Hermitage Industrial Estate, Coalville, Leicestershire. This company's SIC code is 09900 - Support activities for other mining and quarrying.

Company Information

Name:CENTRAL CONSTRUCTION SERVICES LIMITED
Company Number:03376474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 09900 - Support activities for other mining and quarrying
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Central House Vulcan Way, Hermitage Industrial Estate, Coalville, Leicestershire, LE67 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central House, Vulcan Way, Hermitage Road Industrial Estate, Coalville, United Kingdom, LE67 3FW

Secretary17 June 1997Active
Central House, Vulcan Way, Hermitage Road Industrial Estate, Coalville, United Kingdom, LE67 3FW

Director17 June 1997Active
Central House, Vulcan Way, Hermitage Road Industrial Estate, Coalville, United Kingdom, LE67 3FW

Director06 April 2001Active
Central House, Vulcan Way, Hermitage Road Industrial Estate, Coalville, United Kingdom, LE67 3FW

Director05 February 2008Active
Central House, Vulcan Way, Hermitage Road Industrial Estate, Coalville, United Kingdom, LE67 3FW

Director05 February 2008Active
Central House, Vulcan Way, Hermitage Industrial Estate, Coalville, LE67 3AP

Director01 November 2021Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary27 May 1997Active
Meadow Lodge Pitt Lane, Coleorton, Coalville, LE67 8FS

Director17 June 1997Active
Central House, Vulcan Way, Hermitage Road Industrial Estate, Coalville, United Kingdom, LE67 3FW

Director17 June 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director27 May 1997Active
Central House, Vulcan Way, Hermitage Road Industrial Estate, Coalville, United Kingdom, LE67 3FW

Director15 April 2003Active
47 Sheepy Road, Atherstone, CV9 3AD

Director17 June 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director27 May 1997Active

People with Significant Control

Central Aggregates Ltd
Notified on:27 May 2017
Status:Active
Country of residence:England
Address:Central House, Vulcan Way, Coalville, England, LE67 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Accounts

Accounts with accounts type full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type full.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-06-16Accounts

Accounts with accounts type full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type full.

Download
2018-06-08Accounts

Accounts with accounts type full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type full.

Download
2016-10-03Capital

Capital statement capital company with date currency figure.

Download
2016-10-03Resolution

Resolution.

Download
2016-09-18Capital

Legacy.

Download
2016-09-18Insolvency

Legacy.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-25Accounts

Accounts with accounts type full.

Download
2016-01-20Mortgage

Mortgage satisfy charge full.

Download
2016-01-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.