UKBizDB.co.uk

CONSTRUCTION INDUSTRY SOLUTIONS LIMITED

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

This company is commonly known as Construction Industry Solutions Limited. The company was founded 37 years ago and was given the registration number 02039252. The firm's registered office is in SLOUGH. You can find them at Coins Building, 11 St Laurence Way, Slough, Berkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CONSTRUCTION INDUSTRY SOLUTIONS LIMITED
Company Number:02039252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1986
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director29 November 2022Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director29 November 2022Active
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ

Director29 November 2022Active
Coins Building, 11 St Laurence Way, Slough, England, SL1 2EA

Secretary06 March 2007Active
11 Ackmar Road, Parsons Green, London, SW6 4UP

Secretary01 January 1993Active
119 Burnham Lane, Burnham, SL1 6LA

Secretary31 August 1996Active
23 Ash Green, Great Chesterford, Saffron Walden, CB10 1QR

Secretary27 July 2000Active
131 Chalklands, Bourne End, SL8 5TL

Secretary01 March 2004Active
4, Carlisle Mansions, Carlisle Place, London, SW1P 1HX

Secretary-Active
Coins Building, 11 St Laurence Way, Slough, SL1 2EA

Secretary25 November 2014Active
20 Conifer Rise, High Wycombe, HP12 3HX

Secretary07 October 1993Active
Coins Building, 11 St Laurence Way, Slough, England, SL1 2EA

Director31 August 1996Active
Coins Building, 11 St Laurence Way, Slough, SL1 2EA

Director14 October 2022Active
11 Ackmar Road, Parsons Green, London, SW6 4UP

Director27 November 1992Active
Coins Building, 11 St Laurence Way, Slough, England, SL1 2EA

Director31 August 1996Active
3 Valley Road, Henley On Thames, RG9 1RL

Director01 January 1999Active
131 Chalklands, Bourne End, SL8 5TL

Director09 November 2004Active
Coins Building, 11 St Laurence Way, Slough, SL1 2EA

Director04 December 2014Active
Coins Building, 11 St Laurence Way, Slough, England, SL1 2EA

Director01 April 2006Active
Coins Building, 11 St Laurence Way, Slough, England, SL1 2EA

Director08 May 1998Active
11 Hogback Wood Road, Beaconsfield, HP9 1JR

Director-Active
143 Percy Road, Hampton, TW12 2JP

Director31 August 1996Active
Copyhold, Chertsey Road, Chobham, GU24 8HS

Director-Active
Bayshill House, Templewood Park Templewood Lane, Slough, SL2 4DA

Director01 April 1998Active
The Sanctuary 21 Matham Road, East Molesey, KT8 0SX

Director29 July 1993Active
Coins Building, 11 St Laurence Way, Slough, England, SL1 2EA

Director-Active

People with Significant Control

Access Uk Ltd
Notified on:29 November 2022
Status:Active
Country of residence:United Kingdom
Address:Armstrong Building, Oakwood Drive, Loughborough, United Kingdom, LE11 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Csb Holdings
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Coins Building, St. Laurence Way, Slough, England, SL1 2EA
Nature of control:
  • Ownership of shares 75 to 100 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 (8 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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-07-28Accounts

Change account reference date company current shortened.

Download
2023-07-05Accounts

Change account reference date company previous extended.

Download
2023-04-21Address

Change registered office address company with date old address new address.

Download
2023-03-30Accounts

Accounts with accounts type group.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Incorporation

Memorandum articles.

Download
2022-12-06Resolution

Resolution.

Download
2022-12-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Address

Change registered office address company with date old address new address.

Download
2022-12-05Officers

Termination secretary company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-09-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.