UKBizDB.co.uk

CONSTRUCTION STEEL SERVICES LIMITED

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

This company is commonly known as Construction Steel Services Limited. The company was founded 15 years ago and was given the registration number 06635012. The firm's registered office is in CHICHESTER. You can find them at Cawley Priory, South Pallant, Chichester, West Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CONSTRUCTION STEEL SERVICES LIMITED
Company Number:06635012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY

Secretary09 July 2008Active
27, Vincent Road, Selsey, United Kingdom, PO20 9DQ

Director16 January 2017Active
Cawley Priory, South Pallant, Chichester, PO19 1SY

Director14 December 2010Active
Cawley Priory, South Pallant, Chichester, PO19 1SY

Director07 October 2010Active
16, Churchill Way, Cardiff, CF10 2DX

Director01 July 2008Active
Ivy Grange, Keynor Lane Sidlesham, Chichester, PO20 7NG

Director09 July 2008Active

People with Significant Control

Roger Slade
Notified on:17 February 2017
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:27, Vincent Road, Chichester, England, PO20 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sheila Anne Slade
Notified on:17 February 2017
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:27, Vincent Road, Chichester, England, PO20 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Cawley Priory, South Pallant, Chichester, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Officers

Change person director company with change date.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download
2019-01-28Persons with significant control

Change to a person with significant control.

Download
2018-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Persons with significant control

Change to a person with significant control.

Download
2017-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-24Accounts

Change account reference date company current extended.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.