UKBizDB.co.uk

CONSTRUCTION SYSTEMS MARKETING (UK) LIMITED

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

This company is commonly known as Construction Systems Marketing (uk) Limited. The company was founded 24 years ago and was given the registration number 03830693. The firm's registered office is in CHESTERFIELD. You can find them at 2 Ashgate Road, , Chesterfield, Derbyshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:CONSTRUCTION SYSTEMS MARKETING (UK) LIMITED
Company Number:03830693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1999
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:2 Ashgate Road, Chesterfield, Derbyshire, England, S40 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Cottage, Astwith, Chesterfield, SY5 8AN

Secretary30 July 2008Active
Rose Cottage Astwith, Pilsley, Chesterfield, S45 8AN

Director24 August 1999Active
Rose Cottage, Astwith, Pilsley, Chesterfield, England, S45 8AN

Director01 October 2015Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary24 August 1999Active
The Hayloft Beech Trees Farm, Old Melton Road, Widmerpool, NG12 5QL

Secretary24 August 1999Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director24 August 1999Active
The Hayloft Beech Trees Farm, Old Melton Road, Widmerpool, NG12 5QL

Director24 August 1999Active

People with Significant Control

Mrs Simone Rebecca Green
Notified on:24 August 2020
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:2, Ashgate Road, Chesterfield, England, S40 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Green
Notified on:23 August 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Rose Cottage, Astwith, Chesterfield, England, S45 8AN
Nature of control:
  • Ownership of shares 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 (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
2023-10-17Gazette

Gazette dissolved liquidation.

Download
2023-07-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-20Address

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

Download
2022-07-20Resolution

Resolution.

Download
2022-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-06Accounts

Change account reference date company previous shortened.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Persons with significant control

Change to a person with significant control.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Address

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

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type micro entity.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Officers

Appoint person director company with name date.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.