UKBizDB.co.uk

THE CONSTRUCTION SEARCH GROUP LIMITED

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

This company is commonly known as The Construction Search Group Limited. The company was founded 6 years ago and was given the registration number 10977637. The firm's registered office is in CANNOCK. You can find them at 51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE CONSTRUCTION SEARCH GROUP LIMITED
Company Number:10977637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, England, WS11 0ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, England, WS14 9TZ

Director22 September 2017Active
Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, England, WS14 9TZ

Director22 September 2017Active
Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, England, WS14 9TZ

Director22 September 2017Active

People with Significant Control

Mr Paul De Rozarieux
Notified on:22 September 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Suite 4 Europa House, Europa Way, Lichfield, England, WS14 9TZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Shuttleworth
Notified on:22 September 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, United Kingdom, WS11 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander Logan
Notified on:22 September 2017
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:Suite 4 Europa House, Europa Way, Lichfield, England, WS14 9TZ
Nature of control:
  • Ownership of shares 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 (6 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
2023-12-18Change of name

Certificate change of name company.

Download
2023-12-18Change of name

Change of name notice.

Download
2023-11-09Accounts

Accounts with accounts type micro entity.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-01-10Address

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

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-21Address

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

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.