UKBizDB.co.uk

CONSTRUCTION SITE PRODUCTS LIMITED

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

This company is commonly known as Construction Site Products Limited. The company was founded 9 years ago and was given the registration number 09029367. The firm's registered office is in ASHFORD. You can find them at Repton Manor, Repton Avenue, Ashford, Kent. This company's SIC code is 13960 - Manufacture of other technical and industrial textiles.

Company Information

Name:CONSTRUCTION SITE PRODUCTS LIMITED
Company Number:09029367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 May 2014
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 13960 - Manufacture of other technical and industrial textiles
  • 14120 - Manufacture of workwear
  • 25730 - Manufacture of tools
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Muscovy Road, Kennington, Ashford, United Kingdom, TN25 4QN

Director11 November 2014Active
25, Muscovy Road, Kennington, Ashford, England, TN25 4QN

Director08 May 2014Active

People with Significant Control

Ms Claire Neary
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:25, Muscovy Road, Ashford, United Kingdom, TN25 4QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darran Francis Chissell
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:English
Country of residence:United Kingdom
Address:25 Muscovy Road, Kennington, Ashford, United Kingdom, TN25 4QN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved compulsory.

Download
2020-10-31Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Persons with significant control

Change to a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-04Miscellaneous

Legacy.

Download
2017-05-08Return

Legacy.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Officers

Change person director company with change date.

Download
2014-12-16Officers

Appoint person director company with name date.

Download
2014-07-21Address

Change registered office address company with date old address.

Download
2014-05-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.