UKBizDB.co.uk

CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED

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

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.

Company Information

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:
  • 58190 - Other publishing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Peterhill, 49 Monument Lane, Chalfont St Peter, Gerrards Cross, SL9 0HY

Secretary01 March 2010Active
32, Woodville Road, Barnet, England, EN5 5HA

Director01 March 2010Active
Peterhill, 49 Monument Lane, Chalfont St Peter, Gerrards Cross, SL9 0HY

Director01 March 2010Active
42 Manor Road, Cheam, Sutton, SM2 7AG

Secretary26 October 2000Active
2 Cranbourne Drive, Pinner, HA5 1BZ

Secretary28 February 2000Active
21 Keswick Road, Orpington, BR6 0EU

Secretary07 November 1996Active
18 Heathfield Gardens, London, W4 4JY

Secretary05 May 1998Active
103 The Drive, Beckenham, BR3 1EF

Secretary03 January 1995Active
The Angle House, 24 The Queensway, Gerrards Cross, SL9 8NB

Secretary14 March 2005Active
The Angle House, 24 The Queensway, Gerrards Cross, SL9 8NB

Secretary22 September 2000Active
The Angle House, 24 The Queensway, Gerrards Cross, SL9 8NB

Secretary09 September 1994Active
3 Lincoln's Inn Fields, London, WC2A 3AA

Corporate Secretary13 July 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 June 1994Active
Island Rise, Cartmell Lane, Nateby, PR3 0LJ

Director26 April 2005Active
28 Spindrift Avenue, London, E14 9UL

Director13 July 1994Active
2 Cranbourne Drive, Pinner, HA5 1BZ

Director08 September 1994Active
4 Spencer Walk, Rickmansworth, WD3 4EE

Director06 September 2001Active
96b Palmerston Road, Wood Green, London, N22 4RE

Director13 July 1994Active
Oaktree Cottage, 46 Buntingsdale Road, Market Drayton, TF9 2EN

Director04 January 2000Active
18 Heathfield Gardens, London, W4 4JY

Director05 May 1998Active
98 Elborough Street, Southfields, London, SW18 5DL

Director01 August 1996Active
Kings Lea, Saint Johns Lane, Great Amwell, Ware, SG12 9SR

Director29 January 1999Active
The Barn Upper Farm Meadow, Gaydon, CV35 0HJ

Director03 January 1995Active
Churchers Barn, Pucknall, Romsey, SO51 0QJ

Director16 June 1997Active
98 Tamworth Road, Hertford, SG13 7DN

Director28 February 2003Active
The Angle House, 24, The Queensway, Chalfont St Peter, Gerrards Cross, United Kingdom, SL9 8NB

Director01 March 2010Active
The Angle House, 24 The Queensway, Gerrards Cross, SL9 8NB

Director03 January 1995Active
Turnpike 70a Ermine Street, Caxton, Cambridge, CB3 8PQ

Director06 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 June 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

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
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Accounts

Accounts with accounts type total exemption full.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Accounts

Accounts with accounts type total exemption small.

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-12Accounts

Accounts with accounts type total exemption small.

Download
2013-08-09Officers

Change person director company with change date.

Download
2013-07-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.