UKBizDB.co.uk

CONSTRUCTION COMPUTER SOFTWARE LIMITED

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

This company is commonly known as Construction Computer Software Limited. The company was founded 34 years ago and was given the registration number 02471250. The firm's registered office is in MIDDLESEX. You can find them at 39 Hill Road, Pinner, Middlesex, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CONSTRUCTION COMPUTER SOFTWARE LIMITED
Company Number:02471250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:39 Hill Road, Pinner, Middlesex, HA5 1LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Foxhill Mews, Longcross Road, Longcross, Chertsey, England, KT16 0AY

Secretary01 August 2019Active
Lote C33, Quinta Do Ramao, Quarterira 8125-301, Portugal,

Director01 August 2019Active
1 Foxhill Mews, Longcross Road, Longcross, Chertsey, England, KT16 0AY

Director01 August 2019Active
505, Krause Street, Beaulie, Johannesburg, South Africa,

Director01 August 2019Active
Wester Kerse, Lochwinnoch, PA12 4DU

Secretary04 August 1992Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary-Active
31 Murray Road, Schoongezicht, Durbanville, South Africa, FOREIGN

Director-Active
23 Royal View, Victoria Bridge Road, Bath, England, BA2 3GG

Director07 October 2003Active
103 Parama, Water Front Marina, Cape Town, South Africa, FOREIGN

Director-Active
Wester Kerse, Lochwinnoch, PA12 4DU

Director-Active

People with Significant Control

Rib Solutions (Uk) Ltd
Notified on:24 March 2023
Status:Active
Country of residence:England
Address:1, Giltspur Street, London, England, EC1A 9DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter William Swinnerton
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:39 Hill Road, Middlesex, HA5 1LB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Alan Corfield
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:39 Hill Road, Middlesex, HA5 1LB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-04-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-27Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Change account reference date company current shortened.

Download
2019-08-14Officers

Appoint person secretary company with name date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Termination secretary company with name termination date.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.