CONSTRUCTION SERVICES UK LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS25 1LL

Company number 05624753
Status Active
Incorporation Date 16 November 2005
Company Type Private Limited Company
Address HOWARD MATTHEWS PARTNERSHIP, LIDGETT HOUSE 56 LIDGETT LANE, GARFORTH, LEEDS, WEST YORKSHIRE, LS25 1LL
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CONSTRUCTION SERVICES UK LIMITED are www.constructionservicesuk.co.uk, and www.construction-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Castleford Rail Station is 4.8 miles; to Pontefract Monkhill Rail Station is 7.2 miles; to Featherstone Rail Station is 7.7 miles; to Sandal & Agbrigg Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Construction Services Uk Limited is a Private Limited Company. The company registration number is 05624753. Construction Services Uk Limited has been working since 16 November 2005. The present status of the company is Active. The registered address of Construction Services Uk Limited is Howard Matthews Partnership Lidgett House 56 Lidgett Lane Garforth Leeds West Yorkshire Ls25 1ll. . GROSVENOR, James Anthony is a Director of the company. Secretary EVANS, Christopher John has been resigned. Secretary ORMSBY, Jayne Elizabeth has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAGSHAW, Carl Paul has been resigned. Director ORMSBY, Jayne Elizabeth has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
GROSVENOR, James Anthony
Appointed Date: 01 January 2006
59 years old

Resigned Directors

Secretary
EVANS, Christopher John
Resigned: 01 January 2006
Appointed Date: 16 November 2005

Secretary
ORMSBY, Jayne Elizabeth
Resigned: 18 March 2011
Appointed Date: 01 January 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 November 2005
Appointed Date: 16 November 2005

Director
BAGSHAW, Carl Paul
Resigned: 01 January 2006
Appointed Date: 16 November 2005
46 years old

Director
ORMSBY, Jayne Elizabeth
Resigned: 03 March 2011
Appointed Date: 01 January 2006
49 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 November 2005
Appointed Date: 16 November 2005

Persons With Significant Control

James Anthony Grosvenor
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CONSTRUCTION SERVICES UK LIMITED Events

24 Jan 2017
Satisfaction of charge 2 in full
04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
30 Nov 2005
New secretary appointed
30 Nov 2005
Registered office changed on 30/11/05 from: 12 york place leeds west yorkshire LS1 2DS
30 Nov 2005
Secretary resigned
30 Nov 2005
Director resigned
16 Nov 2005
Incorporation

CONSTRUCTION SERVICES UK LIMITED Charges

10 March 2014
Charge code 0562 4753 0003
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
25 January 2006
Debenture
Delivered: 28 January 2006
Status: Satisfied on 14 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2006
Fixed and floating charge
Delivered: 2 February 2006
Status: Satisfied on 24 January 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…