CONSTRUCTION COMPUTER SOFTWARE LIMITED - MIDDLESEX
Company Profile | Company Filings |
Overview
CONSTRUCTION COMPUTER SOFTWARE LIMITED is a Private Limited Company from MIDDLESEX and has the status: Active.
CONSTRUCTION COMPUTER SOFTWARE LIMITED was incorporated 34 years ago on 19/02/1990 and has the registered number: 02471250. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
CONSTRUCTION COMPUTER SOFTWARE LIMITED was incorporated 34 years ago on 19/02/1990 and has the registered number: 02471250. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
CONSTRUCTION COMPUTER SOFTWARE LIMITED - MIDDLESEX
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
39 HILL ROAD
MIDDLESEX
HA5 1LB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/08/2023 | 29/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROGER ANDREW GILLIES SKUDDER | Aug 1969 | South African | Director | 2019-08-01 | CURRENT |
MS PATRICIA MARGARET COOPER | Jun 1956 | British | Director | 2019-08-01 | CURRENT |
MR GARTH BROSNAN | Nov 1980 | South African | Director | 2019-08-01 | CURRENT |
MRS PATRICIA MARGARET COOPER | Secretary | 2019-08-01 | CURRENT | ||
MR PETER WILLIAM SWINNERTON | Sep 1954 | British | Director | RESIGNED | |
MR PETER JOHN REYNOLDS | Feb 1945 | South African | Director | RESIGNED | |
MR DAVID ALAN CORFIELD | Oct 1960 | British | Director | 2003-10-07 UNTIL 2019-08-01 | RESIGNED |
ROGER VICTOR BULL | Aug 1946 | British | Director | RESIGNED | |
MR PETER WILLIAM SWINNERTON | Sep 1954 | British | Secretary | 1992-08-04 UNTIL 2019-08-01 | RESIGNED |
CORNHILL SECRETARIES LIMITED | Corporate Nominee Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rib Solutions (Uk) Ltd | 2023-03-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Peter William Swinnerton | 2016-04-06 - 2019-08-01 | 9/1954 | Ownership of shares 50 to 75 percent | |
Mr David Alan Corfield | 2016-04-06 - 2019-08-01 | 10/1960 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CONSTRUCTION COMPUTER SOFTWARE LIMITED | 2023-09-29 | 31-12-2022 | £426,382 Cash £301,264 equity |
CONSTRUCTION COMPUTER SOFTWARE LIMITED | 2022-10-01 | 31-12-2021 | £362,986 Cash £199,766 equity |
CONSTRUCTION COMPUTER SOFTWARE LIMITED | 2021-08-27 | 31-12-2020 | £334,235 Cash £99,925 equity |
CONSTRUCTION COMPUTER SOFTWARE LIMITED | 2021-01-19 | 31-12-2019 | £434,391 Cash £7,630 equity |
CONSTRUCTION COMPUTER SOFTWARE LIMITED | 2020-05-01 | 31-07-2019 | £425,377 Cash £18,058 equity |
CONSTRUCTION COMPUTER SOFTWARE LIMITED | 2018-10-25 | 30-06-2018 | £336,719 Cash £18,511 equity |
CONSTRUCTION COMPUTER SOFTWARE LIMITED | 2018-04-03 | 30-06-2017 | £234,706 Cash £18,058 equity |
Abbreviated Company Accounts - CONSTRUCTION COMPUTER SOFTWARE LIMITED | 2017-03-25 | 30-06-2016 | £151,236 Cash £29,328 equity |
Abbreviated Company Accounts - CONSTRUCTION COMPUTER SOFTWARE LIMITED | 2016-04-01 | 30-06-2015 | £191,421 Cash £25,011 equity |
Abbreviated Company Accounts - CONSTRUCTION COMPUTER SOFTWARE LIMITED | 2015-04-01 | 30-06-2014 | £179,969 Cash £89,445 equity |