UKBizDB.co.uk

CONSTRUCTION DESIGN SOLUTIONS LIMITED

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

This company is commonly known as Construction Design Solutions Limited. The company was founded 18 years ago and was given the registration number 05491343. The firm's registered office is in NOTTINGHAM. You can find them at 78 Wollaton Road, Beeston, Nottingham, Nottinghamshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:CONSTRUCTION DESIGN SOLUTIONS LIMITED
Company Number:05491343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:78 Wollaton Road, Beeston, Nottingham, Nottinghamshire, NG9 2NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Garden Street, Thurmaston, Leicester, England, LE4 8DS

Director31 January 2024Active
78, Wollaton Road, Beeston, Nottingham, Great Britain, NG9 2NZ

Secretary21 September 2006Active
22 Meadowsweet Hill, Bingham, Nottingham, NG13 8TS

Secretary27 June 2005Active
78, Wollaton Road, Beeston, Nottingham, Great Britain, NG9 2NZ

Director03 January 2006Active
78, Wollaton Road, Beeston, Nottingham, United Kingdom, NG9 2NZ

Director27 June 2005Active
78, Wollaton Road, Beeston, Nottingham, United Kingdom, NG9 2NZ

Director01 October 2006Active

People with Significant Control

Sml Group Limited
Notified on:31 January 2024
Status:Active
Country of residence:England
Address:8, Garden Street, Leicester, England, LE4 8DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dale Andrew Spencer
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:78, Wollaton Road, Nottingham, NG9 2NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Jonathan White
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:78, Wollaton Road, Nottingham, NG9 2NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Incorporation

Memorandum articles.

Download
2024-02-03Resolution

Resolution.

Download
2024-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.