UKBizDB.co.uk

CONSTRUCTION PROJECT SERVICES UK LIMITED

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

This company is commonly known as Construction Project Services Uk Limited. The company was founded 28 years ago and was given the registration number 03175061. The firm's registered office is in WOKING. You can find them at White Lodge 23 Hillside Close, Knaphill, Woking, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CONSTRUCTION PROJECT SERVICES UK LIMITED
Company Number:03175061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:White Lodge 23 Hillside Close, Knaphill, Woking, Surrey, GU21 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Lodge, 23 Hillside Close, Knaphill, Woking, United Kingdom, GU21 2HR

Secretary12 February 2013Active
White Lodge, 23 Hillside Close, Knaphill, Woking, United Kingdom, GU21 2HR

Director06 September 2007Active
93 College Road, Epsom, KT17 4HY

Secretary08 August 2003Active
14 The Lea, Egham, TW20 8LJ

Secretary19 March 1996Active
39 Vereker Drive, Sunbury On Thames, TW16 6HG

Secretary21 June 2002Active
2 Quintet Buildings, Churchfield Road, Walton On Thames, KT12 2TZ

Secretary07 June 2010Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 March 1996Active
93 College Road, Epsom, KT17 4HY

Director01 October 1997Active
Mahon Roman Road, Dorking, RH4 3EU

Director01 October 1997Active
14 The Lea, Egham, TW20 8LJ

Director19 March 1996Active
120 East Road, London, N1 6AA

Nominee Director19 March 1996Active
11 New Barn Lane, Uckfield, TN22 5EL

Director01 July 1996Active
39 Vereker Drive, Sunbury On Thames, TW16 6HG

Director21 June 2002Active
39 Vereker Drive, Sunbury On Thames, TW16 6HG

Director19 March 1996Active

People with Significant Control

Nicholas John White
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:White Lodge, 23 Hillside Close, Woking, United Kingdom, GU21 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Persons with significant control

Change to a person with significant control.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Address

Move registers to sail company with new address.

Download
2017-12-01Address

Change sail address company with new address.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-25Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Officers

Change person secretary company with change date.

Download
2014-08-01Address

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

Download
2014-06-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.