This company is commonly known as Construction Site Solutions Ltd. The company was founded 10 years ago and was given the registration number 08831702. The firm's registered office is in BRENTWOOD. You can find them at 16 Mascalls Lane, , Brentwood, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CONSTRUCTION SITE SOLUTIONS LTD |
---|---|---|
Company Number | : | 08831702 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2014 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Mascalls Lane, Brentwood, Essex, CM14 5LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Mascalls Lane, Brentwood, England, CM14 5LR | Director | 08 March 2019 | Active |
16 Mascalls Lane, Brentwood, England, CM14 5LR | Director | 03 January 2014 | Active |
Mrs Claire Marie Restall | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Mascalls Lane, Brentwood, England, CM14 5LR |
Nature of control | : |
|
Mr Paul John Restall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Address | : | The Retreat 406, Roding Lane South, Woodford Green, IG8 8EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-08 | Gazette | Gazette notice voluntary. | Download |
2020-11-30 | Dissolution | Dissolution application strike off company. | Download |
2020-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-23 | Officers | Change person director company with change date. | Download |
2019-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Change account reference date company previous extended. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-21 | Address | Change registered office address company with date old address new address. | Download |
2015-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-24 | Address | Change registered office address company with date old address new address. | Download |
2015-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-13 | Address | Change registered office address company with date old address. | Download |
2014-01-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.