CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED - LEICESTER
Company Profile | Company Filings |
Overview
CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED was incorporated 19 years ago on 24/01/2005 and has the registered number: 05340145. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED was incorporated 19 years ago on 24/01/2005 and has the registered number: 05340145. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED - LEICESTER
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
4 OAK SPINNEY BUSINESS PARK RATBY LANE
LEICESTER
LE3 3AW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CET GROUP HOLDINGS LIMITED (until 22/10/2021)
CET GROUP HOLDINGS LIMITED (until 22/10/2021)
CENTREDALE LIMITED (until 12/07/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2023 | 07/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BABAK FARDAGHAIE | Jan 1984 | British | Director | 2023-10-17 | CURRENT |
THOMAS GRAY | Jun 1979 | British | Director | 2023-03-21 | CURRENT |
MR STUART ABBS | Dec 1973 | British | Director | 2023-02-06 | CURRENT |
MR RICHARD THOMAS | Feb 1981 | British | Director | 2018-11-23 UNTIL 2020-05-06 | RESIGNED |
ACI DIRECTORS LIMITED | Corporate Nominee Director | 2005-01-24 UNTIL 2005-04-18 | RESIGNED | ||
ACI SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-01-24 UNTIL 2005-04-18 | RESIGNED | ||
ROBIN NEVILLE CULLEN | Dec 1951 | British | Secretary | 2005-04-18 UNTIL 2006-12-01 | RESIGNED |
MR MICHAEL JOHN HEAPS | Oct 1946 | British | Secretary | 2006-12-01 UNTIL 2008-10-30 | RESIGNED |
MR STEPHEN WILLIAM HUMPHREY | Secretary | 2011-07-01 UNTIL 2021-10-22 | RESIGNED | ||
MR STEPHEN WILLIAM HUMPHREY | Mar 1966 | British | Director | 2012-03-27 UNTIL 2021-10-22 | RESIGNED |
MR NICHOLAS PAUL DAVID WINKS | Jan 1948 | British | Director | 2010-05-06 UNTIL 2015-05-01 | RESIGNED |
MR DAVID RICHARD WILLIAMS | May 1960 | British | Director | 2015-05-01 UNTIL 2018-11-23 | RESIGNED |
MR MICHAEL JOHN STANSFIELD | Sep 1956 | British | Director | 2008-09-22 UNTIL 2010-03-23 | RESIGNED |
MR JOHN HENRY BISHOP | Mar 1945 | British | Director | 2005-10-27 UNTIL 2008-07-30 | RESIGNED |
MR RICHARD GARY PIPER | May 1972 | British | Director | 2021-10-22 UNTIL 2023-03-31 | RESIGNED |
ANDREW VANSTONE QUINN | Dec 1955 | British | Director | 2005-04-18 UNTIL 2008-03-31 | RESIGNED |
MR BRIAN BUCHANAN SCOULER | Apr 1959 | British | Director | 2008-01-30 UNTIL 2008-09-24 | RESIGNED |
MR ANDREW MILES PICKUP | Mar 1973 | British,Canadian | Director | 2008-10-01 UNTIL 2009-03-24 | RESIGNED |
MR PETER DAMIAN EGLINTON | Mar 1969 | British | Director | 2017-04-01 UNTIL 2021-10-22 | RESIGNED |
MR MICHAEL JOHN HEAPS | Oct 1946 | British | Director | 2006-12-01 UNTIL 2008-10-30 | RESIGNED |
ROBIN NEVILLE CULLEN | Dec 1951 | British | Director | 2005-04-18 UNTIL 2006-12-01 | RESIGNED |
MR ANTHONY DICKIN | Mar 1970 | British | Director | 2018-11-23 UNTIL 2020-05-06 | RESIGNED |
MR PHILIP DAVID COLES | Mar 1970 | British | Director | 2021-10-22 UNTIL 2023-03-01 | RESIGNED |
ROBERT ADRIAN BLUNDEN | Jun 1947 | British | Director | 2005-04-18 UNTIL 2018-11-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Project C Bidco Limited | 2018-11-23 | Derby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Dunedin (Sape Gp) Nominees Limited | 2016-04-06 - 2018-11-23 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED | 2022-12-14 | 31-03-2022 | £1,867,000 equity |