UKBizDB.co.uk

CONSTRUCTION CDM SERVICES LIMITED

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

This company is commonly known as Construction Cdm Services Limited. The company was founded 6 years ago and was given the registration number 11339489. The firm's registered office is in HALESOWEN. You can find them at Hales Court, Stourbridge Road, Halesowen, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONSTRUCTION CDM SERVICES LIMITED
Company Number:11339489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hales Court, Stourbridge Road, Halesowen, West Midlands, England, B63 3TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Roller Mill, Mill Lane, Uckfield, England, TN22 5AA

Secretary16 July 2021Active
The Roller Mill, Mill Lane, Uckfield, England, TN22 5AA

Director01 May 2018Active
The Roller Mill, Mill Lane, Uckfield, England, TN22 5AA

Director01 May 2018Active
Hales Court, Stourbridge Road, Halesowen, England, B63 3TT

Secretary04 June 2018Active
7 The Meadows, Leek Wootton, England, CV35 7QQ

Director01 May 2018Active

People with Significant Control

Mr Ian Victor Watson
Notified on:01 May 2018
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:7 The Meadows, Leek Wootton, England, CV35 7QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alastair Bruce Duncan
Notified on:01 May 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Sunnydale, Dale Hill, Ticehurst, England, TN5 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Mahon
Notified on:01 May 2018
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:7 Guardians Way, Stourbridge, England, DY8 5TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-16Officers

Change person secretary company with change date.

Download
2021-07-16Address

Change registered office address company with date old address new address.

Download
2021-07-16Officers

Termination secretary company with name termination date.

Download
2021-07-16Officers

Appoint person secretary company with name date.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Capital

Capital return purchase own shares.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-10Capital

Capital cancellation shares.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Appoint person secretary company with name date.

Download
2018-05-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.