CONCEPT BUILDING SOLUTIONS UK LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9LF

Company number 04813138
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address SOLUTIONS HOUSE, FAIRWAYS OFFICE PARK PITTMAN WAY, FULWOOD, PRESTON, PR2 9LF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 100 . The most likely internet sites of CONCEPT BUILDING SOLUTIONS UK LIMITED are www.conceptbuildingsolutionsuk.co.uk, and www.concept-building-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Concept Building Solutions Uk Limited is a Private Limited Company. The company registration number is 04813138. Concept Building Solutions Uk Limited has been working since 27 June 2003. The present status of the company is Active. The registered address of Concept Building Solutions Uk Limited is Solutions House Fairways Office Park Pittman Way Fulwood Preston Pr2 9lf. . MULHOLLAND, Richard Peter is a Secretary of the company. CHARNOCK, Steven Richard is a Director of the company. WALMSLEY, Andrew William is a Director of the company. Secretary GRIFFIN, Darren John has been resigned. Secretary WALMSLEY, Andrew William has been resigned. Secretary WALSH, David has been resigned. Secretary WHITTLE, James William Michael has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BOOTH, Dominic Francis has been resigned. Director CHARNOCK, Steven Richard has been resigned. Director GBRW ASSOCIATES LTD has been resigned. Director GINTY, Joanne has been resigned. Director GRIFFIN, Darren John has been resigned. Director HAWES, Stephen Leslie Allen has been resigned. Director MULHOLLAND, Richard Peter has been resigned. Director SIMMS, Adam Michael has been resigned. Director USHER, Mark Alan has been resigned. Director WALSH, David has been resigned. Director WHITTLE, James William Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MULHOLLAND, Richard Peter
Appointed Date: 13 September 2012

Director
CHARNOCK, Steven Richard
Appointed Date: 12 September 2014
65 years old

Director
WALMSLEY, Andrew William
Appointed Date: 01 November 2006
47 years old

Resigned Directors

Secretary
GRIFFIN, Darren John
Resigned: 17 September 2007
Appointed Date: 30 December 2005

Secretary
WALMSLEY, Andrew William
Resigned: 13 September 2012
Appointed Date: 17 September 2007

Secretary
WALSH, David
Resigned: 30 December 2005
Appointed Date: 01 March 2004

Secretary
WHITTLE, James William Michael
Resigned: 21 January 2004
Appointed Date: 27 July 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 July 2003
Appointed Date: 27 June 2003

Director
BOOTH, Dominic Francis
Resigned: 04 January 2012
Appointed Date: 01 March 2004
60 years old

Director
CHARNOCK, Steven Richard
Resigned: 31 May 2011
Appointed Date: 20 March 2008
65 years old

Director
GBRW ASSOCIATES LTD
Resigned: 01 March 2004
Appointed Date: 27 July 2003

Director
GINTY, Joanne
Resigned: 25 November 2005
Appointed Date: 12 January 2005
48 years old

Director
GRIFFIN, Darren John
Resigned: 01 January 2014
Appointed Date: 01 March 2004
59 years old

Director
HAWES, Stephen Leslie Allen
Resigned: 21 November 2006
Appointed Date: 01 May 2006
70 years old

Director
MULHOLLAND, Richard Peter
Resigned: 20 September 2012
Appointed Date: 20 September 2012
51 years old

Director
SIMMS, Adam Michael
Resigned: 01 January 2014
Appointed Date: 08 December 2008
47 years old

Director
USHER, Mark Alan
Resigned: 18 March 2008
Appointed Date: 01 May 2006
64 years old

Director
WALSH, David
Resigned: 30 December 2005
Appointed Date: 01 March 2004
57 years old

Director
WHITTLE, James William Michael
Resigned: 21 January 2004
Appointed Date: 27 July 2003
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 July 2003
Appointed Date: 27 June 2003

Persons With Significant Control

Service Solutions Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONCEPT BUILDING SOLUTIONS UK LIMITED Events

14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

07 May 2015
Total exemption small company accounts made up to 31 December 2014
03 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 73 more events
13 Aug 2003
Ad 27/07/03--------- £ si 99@1=99 £ ic 1/100
13 Aug 2003
New director appointed
01 Jul 2003
Secretary resigned
01 Jul 2003
Director resigned
27 Jun 2003
Incorporation

CONCEPT BUILDING SOLUTIONS UK LIMITED Charges

5 June 2009
Debenture
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…