UKBizDB.co.uk

CONSULTANTS & SPECIALIST SURVEYORS LTD

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

This company is commonly known as Consultants & Specialist Surveyors Ltd. The company was founded 18 years ago and was given the registration number 05647506. The firm's registered office is in BLACKBURN. You can find them at Moreton House 16 Trident Park, Trident Way, Blackburn, Lancashire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CONSULTANTS & SPECIALIST SURVEYORS LTD
Company Number:05647506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Moreton House 16 Trident Park, Trident Way, Blackburn, Lancashire, England, BB1 3NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director08 December 2017Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director06 January 2020Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director08 December 2017Active
Gilcroft 14a, Gilmais, Bookham, Leatherhead, KT23 4RP

Secretary07 December 2005Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary07 December 2005Active
Moreton House, 16 Trident Park, Trident Way, Blackburn, England, BB1 3NU

Director10 December 2013Active
5 Park Drive, Littleover, DE23 6FY

Director07 December 2005Active
Gilcroft, 14a Gilmais, Bookham, Leatherhead, KT23 4RP

Director07 December 2005Active
42-46 High Street, Esher, KT10 9QY

Corporate Director07 December 2005Active

People with Significant Control

Mr Ian Guest
Notified on:31 October 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janis Jean Guest
Notified on:31 October 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Address

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

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Capital

Capital return purchase own shares.

Download
2020-06-15Capital

Capital return purchase own shares.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Address

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

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-16Address

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

Download
2019-03-16Address

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

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.