CONSTRUCTION PROJECT SERVICES UK LIMITED

CONSTRUCTION PROJECT SERVICES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONSTRUCTION PROJECT SERVICES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03175061
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONSTRUCTION PROJECT SERVICES UK LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CONSTRUCTION PROJECT SERVICES UK LIMITED located?

    Registered Office Address
    White Lodge 23 Hillside Close
    Knaphill
    GU21 2HR Woking
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSTRUCTION PROJECT SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOY WEBSTER (PROJECT SERVICES) LIMITEDMar 19, 1996Mar 19, 1996

    What are the latest accounts for CONSTRUCTION PROJECT SERVICES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CONSTRUCTION PROJECT SERVICES UK LIMITED?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for CONSTRUCTION PROJECT SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Mar 19, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Change of details for Nicholas John White as a person with significant control on Mar 18, 2018

    2 pagesPSC04

    Confirmation statement made on Mar 19, 2018 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX

    1 pagesAD03

    Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX

    1 pagesAD02

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Mar 19, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Mar 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 5,210
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Mar 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 5,210
    SH01

    Who are the officers of CONSTRUCTION PROJECT SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Leigh
    23 Hillside Close
    Knaphill
    GU21 2HR Woking
    White Lodge
    Surrey
    United Kingdom
    Secretary
    23 Hillside Close
    Knaphill
    GU21 2HR Woking
    White Lodge
    Surrey
    United Kingdom
    British176209350001
    WHITE, Nicholas John
    23 Hillside Close
    Knaphill
    GU21 2HR Woking
    White Lodge
    Surrey
    United Kingdom
    Director
    23 Hillside Close
    Knaphill
    GU21 2HR Woking
    White Lodge
    Surrey
    United Kingdom
    United KingdomBritish124877690001
    BENNETT, Christine
    93 College Road
    KT17 4HY Epsom
    Surrey
    Secretary
    93 College Road
    KT17 4HY Epsom
    Surrey
    British92044880001
    DOY, Peter
    14 The Lea
    TW20 8LJ Egham
    Surrey
    Secretary
    14 The Lea
    TW20 8LJ Egham
    Surrey
    British26912800001
    WEBSTER, Alan
    39 Vereker Drive
    TW16 6HG Sunbury On Thames
    Middlesex
    Secretary
    39 Vereker Drive
    TW16 6HG Sunbury On Thames
    Middlesex
    British42051300002
    WHITE, Nicholas John
    2 Quintet Buildings
    Churchfield Road
    KT12 2TZ Walton On Thames
    Surrey
    Secretary
    2 Quintet Buildings
    Churchfield Road
    KT12 2TZ Walton On Thames
    Surrey
    British152012380002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BENNETT, Keith
    93 College Road
    KT17 4HY Epsom
    Surrey
    Director
    93 College Road
    KT17 4HY Epsom
    Surrey
    United KingdomBritish55748440001
    DAVIS, Calum
    Mahon Roman Road
    RH4 3EU Dorking
    Surrey
    Director
    Mahon Roman Road
    RH4 3EU Dorking
    Surrey
    British55809230003
    DOY, Peter
    14 The Lea
    TW20 8LJ Egham
    Surrey
    Director
    14 The Lea
    TW20 8LJ Egham
    Surrey
    British26912800001
    TOMLINSON, Mark David
    11 New Barn Lane
    TN22 5EL Uckfield
    East Sussex
    Director
    11 New Barn Lane
    TN22 5EL Uckfield
    East Sussex
    British48774650001
    WEBSTER, Alan
    39 Vereker Drive
    TW16 6HG Sunbury On Thames
    Middlesex
    Director
    39 Vereker Drive
    TW16 6HG Sunbury On Thames
    Middlesex
    British42051300002
    WEBSTER, Alan
    39 Vereker Drive
    TW16 6HG Sunbury On Thames
    Middlesex
    Director
    39 Vereker Drive
    TW16 6HG Sunbury On Thames
    Middlesex
    British42051300002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of CONSTRUCTION PROJECT SERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nicholas John White
    23 Hillside Close
    Knaphill
    GU21 2HR Woking
    White Lodge
    Surrey
    United Kingdom
    Apr 06, 2016
    23 Hillside Close
    Knaphill
    GU21 2HR Woking
    White Lodge
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0