CONSTRUCTION SYSTEMS MARKETING GMBH LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION SYSTEMS MARKETING GMBH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05090439

Incorporation date

31/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fulford House, Newbold Terrace, Leamington Spa, Warwickshire CV32 4EACopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2004)
dot icon14/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon17/12/2025
Compulsory strike-off action has been discontinued
dot icon16/12/2025
Total exemption full accounts made up to 2024-12-30
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon02/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2023-12-30
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon28/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-30
dot icon24/04/2023
Total exemption full accounts made up to 2021-12-30
dot icon11/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon22/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon28/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2020-12-30
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon25/05/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/06/2016
Statement of capital following an allotment of shares on 2014-09-08
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon25/06/2013
Director's details changed for Mr Shaun Justin Dean on 2012-07-01
dot icon25/06/2013
Secretary's details changed for Mr Shaun Justin Dean on 2012-07-01
dot icon08/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2013
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2013
Annual return made up to 2012-03-31
dot icon08/02/2013
Annual return made up to 2011-03-31 with full list of shareholders
dot icon08/02/2013
Administrative restoration application
dot icon15/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mr Shaun Justin Dean on 2010-03-31
dot icon21/04/2010
Director's details changed for Natalie Tzentis on 2010-03-31
dot icon30/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon11/07/2009
Return made up to 31/03/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon02/02/2009
Registered office changed on 02/02/2009 from unit 5 & 6 woodhouse station enterprise centre debdale lane mansfield woodhouse NOTTINGHAMSHIRENG19 9NZ
dot icon21/12/2008
Capitals not rolled up
dot icon21/12/2008
Director appointed shaun justin dean logged form
dot icon11/04/2008
Return made up to 31/03/08; full list of members
dot icon11/04/2008
Secretary appointed mr sean dean
dot icon11/04/2008
Appointment terminated secretary sylvia dean
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/10/2007
Return made up to 31/03/07; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 31/03/06; full list of members
dot icon16/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/08/2005
New director appointed
dot icon17/08/2005
Registered office changed on 17/08/05 from: 61 bedford street leamington spa warwickshire CV32 5DN
dot icon17/08/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon09/05/2005
Return made up to 16/03/05; full list of members
dot icon07/05/2004
New secretary appointed
dot icon07/05/2004
New director appointed
dot icon07/04/2004
Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Registered office changed on 06/04/04 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP
dot icon31/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
26.65K
-
0.00
90.92K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Director Natalie Tzentis
Director
01/07/2005 - Present
-
OCS CORPORATE SECRETARIES LIMITED
Nominee Secretary
31/03/2004 - 31/03/2004
1807
OCS DIRECTORS LIMITED
Nominee Director
31/03/2004 - 31/03/2004
1845
Dean, Shaun Justin
Director
31/03/2004 - Present
2
Dean, Sylvia
Secretary
31/03/2004 - 01/03/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONSTRUCTION SYSTEMS MARKETING GMBH LIMITED

CONSTRUCTION SYSTEMS MARKETING GMBH LIMITED is an(a) Active company incorporated on 31/03/2004 with the registered office located at Fulford House, Newbold Terrace, Leamington Spa, Warwickshire CV32 4EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION SYSTEMS MARKETING GMBH LIMITED?

toggle

CONSTRUCTION SYSTEMS MARKETING GMBH LIMITED is currently Active. It was registered on 31/03/2004 .

Where is CONSTRUCTION SYSTEMS MARKETING GMBH LIMITED located?

toggle

CONSTRUCTION SYSTEMS MARKETING GMBH LIMITED is registered at Fulford House, Newbold Terrace, Leamington Spa, Warwickshire CV32 4EA.

What does CONSTRUCTION SYSTEMS MARKETING GMBH LIMITED do?

toggle

CONSTRUCTION SYSTEMS MARKETING GMBH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION SYSTEMS MARKETING GMBH LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-23 with no updates.