UKBizDB.co.uk

CONSTRUCTION (DESIGN AND MANAGEMENT) SERVICES LIMITED

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

This company is commonly known as Construction (design And Management) Services Limited. The company was founded 34 years ago and was given the registration number 02484805. 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 (DESIGN AND MANAGEMENT) SERVICES LIMITED
Company Number:02484805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1990
End of financial year:31 March 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, B63 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hales Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT

Secretary30 March 2009Active
Hales Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT

Director07 June 2001Active
Hales Court, Stourbridge Road, Halesowen, B63 3TT

Director01 December 2018Active
The Coach House Old Rectory Lane, Hampton Lovett, Droitwich, WR9 0LX

Secretary-Active
Fronoleu Hall, Llanaber, Barmouth, LL42 1YT

Director16 February 1995Active
5 West Borough, Wimborne, BH21 1LT

Director-Active
Hales Court, Stourbridge Road, Halesowen, B63 3TT

Director01 November 2016Active
42 Haslucks Croft, Shirley, Solihull, B90 2EQ

Director01 December 2008Active
Hales Court, Stourbridge Road, Halesowen, B63 3TT

Director24 April 2017Active
5 West Borough, Wimborne, BH21

Director14 September 1992Active
Hales Court, Stourbridge Road, Halesowen, B63 3TT

Director01 June 2015Active
1, Brookfield House, Hackmans Gate Lane Belbroughton, Stourbridge, United Kingdom, DY9 0DL

Director17 February 1995Active
Hales Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT

Director-Active
1 Coleshil Road, Shustoke, Birmingham, B46 2AQ

Director18 February 2000Active
479 Loughborough Road, Birstall, LE4 4BJ

Director17 February 1995Active
Hales Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT

Director25 February 2012Active

People with Significant Control

Mr James Peter Nicholas
Notified on:21 November 2023
Status:Active
Date of birth:February 1992
Nationality:British
Address:Hales Court, Stourbridge Road, Halesowen, B63 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rsj Construction & Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hales Court, Stourbridge Road, Halesowen, England, B63 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon James
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Hales Court, Stourbridge Road, Halesowen, B63 3TT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Capital

Capital allotment shares.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.