This company is commonly known as Construction Industry Publications Limited. The company was founded 29 years ago and was given the registration number 02943751. The firm's registered office is in GERRARDS CROSS. You can find them at Peterhill 49 Monument Lane, Chalfont St Peter, Gerrards Cross, Bucks. This company's SIC code is 58190 - Other publishing activities.
Name | : | CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED |
---|---|---|
Company Number | : | 02943751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peterhill 49 Monument Lane, Chalfont St Peter, Gerrards Cross, Bucks, SL9 0HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peterhill, 49 Monument Lane, Chalfont St Peter, Gerrards Cross, SL9 0HY | Secretary | 01 March 2010 | Active |
32, Woodville Road, Barnet, England, EN5 5HA | Director | 01 March 2010 | Active |
Peterhill, 49 Monument Lane, Chalfont St Peter, Gerrards Cross, SL9 0HY | Director | 01 March 2010 | Active |
42 Manor Road, Cheam, Sutton, SM2 7AG | Secretary | 26 October 2000 | Active |
2 Cranbourne Drive, Pinner, HA5 1BZ | Secretary | 28 February 2000 | Active |
21 Keswick Road, Orpington, BR6 0EU | Secretary | 07 November 1996 | Active |
18 Heathfield Gardens, London, W4 4JY | Secretary | 05 May 1998 | Active |
103 The Drive, Beckenham, BR3 1EF | Secretary | 03 January 1995 | Active |
The Angle House, 24 The Queensway, Gerrards Cross, SL9 8NB | Secretary | 14 March 2005 | Active |
The Angle House, 24 The Queensway, Gerrards Cross, SL9 8NB | Secretary | 22 September 2000 | Active |
The Angle House, 24 The Queensway, Gerrards Cross, SL9 8NB | Secretary | 09 September 1994 | Active |
3 Lincoln's Inn Fields, London, WC2A 3AA | Corporate Secretary | 13 July 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 June 1994 | Active |
Island Rise, Cartmell Lane, Nateby, PR3 0LJ | Director | 26 April 2005 | Active |
28 Spindrift Avenue, London, E14 9UL | Director | 13 July 1994 | Active |
2 Cranbourne Drive, Pinner, HA5 1BZ | Director | 08 September 1994 | Active |
4 Spencer Walk, Rickmansworth, WD3 4EE | Director | 06 September 2001 | Active |
96b Palmerston Road, Wood Green, London, N22 4RE | Director | 13 July 1994 | Active |
Oaktree Cottage, 46 Buntingsdale Road, Market Drayton, TF9 2EN | Director | 04 January 2000 | Active |
18 Heathfield Gardens, London, W4 4JY | Director | 05 May 1998 | Active |
98 Elborough Street, Southfields, London, SW18 5DL | Director | 01 August 1996 | Active |
Kings Lea, Saint Johns Lane, Great Amwell, Ware, SG12 9SR | Director | 29 January 1999 | Active |
The Barn Upper Farm Meadow, Gaydon, CV35 0HJ | Director | 03 January 1995 | Active |
Churchers Barn, Pucknall, Romsey, SO51 0QJ | Director | 16 June 1997 | Active |
98 Tamworth Road, Hertford, SG13 7DN | Director | 28 February 2003 | Active |
The Angle House, 24, The Queensway, Chalfont St Peter, Gerrards Cross, United Kingdom, SL9 8NB | Director | 01 March 2010 | Active |
The Angle House, 24 The Queensway, Gerrards Cross, SL9 8NB | Director | 03 January 1995 | Active |
Turnpike 70a Ermine Street, Caxton, Cambridge, CB3 8PQ | Director | 06 September 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 June 1994 | Active |
Mr John William Bradley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Peterhill, 49 Monument Lane, Gerrards Cross, SL9 0HY |
Nature of control | : |
|
Mr Cornelius Bradley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | Irish |
Address | : | Peterhill, 49 Monument Lane, Gerrards Cross, SL9 0HY |
Nature of control | : |
|
Mr John Ashurst Southworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | English |
Address | : | Peterhill, 49 Monument Lane, Gerrards Cross, SL9 0HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2016-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-09 | Officers | Change person director company with change date. | Download |
2013-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.