CONSTRUCTION TRADE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION TRADE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05085992

Incorporation date

26/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2004)
dot icon04/06/2025
Final Gazette dissolved following liquidation
dot icon30/09/2024
Administrator's progress report
dot icon29/08/2024
Notice of extension of period of Administration
dot icon06/04/2024
Administrator's progress report
dot icon15/11/2023
Notice of deemed approval of proposals
dot icon06/11/2023
Statement of administrator's proposal
dot icon19/09/2023
Registered office address changed from 1st Floor Concept House Blanche Street Bradford West Yorkshire BD4 8DA England to Riverside House Irwell Street Manchester M3 5EN on 2023-09-19
dot icon15/09/2023
Appointment of an administrator
dot icon29/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with updates
dot icon09/02/2022
Director's details changed for Mrs Gemma Mary Williams on 2022-02-08
dot icon09/02/2022
Director's details changed for Mr Thomas Williams on 2022-02-08
dot icon09/02/2022
Registered office address changed from Unit 55B-55C Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW England to 1st Floor Concept House Blanche Street Bradford West Yorkshire BD4 8DA on 2022-02-09
dot icon09/02/2022
Change of details for Sftd Group Limited as a person with significant control on 2022-02-08
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/08/2021
Resolutions
dot icon11/08/2021
Resolutions
dot icon06/08/2021
Satisfaction of charge 050859920001 in full
dot icon04/08/2021
Notification of Sftd Group Limited as a person with significant control on 2021-07-22
dot icon04/08/2021
Registration of charge 050859920002, created on 2021-07-22
dot icon02/08/2021
Withdrawal of a person with significant control statement on 2021-08-02
dot icon02/08/2021
Termination of appointment of Anton James Muller as a director on 2021-07-22
dot icon31/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon16/03/2020
Director's details changed for Mrs Gemma Mary Williams on 2020-03-16
dot icon16/03/2020
Director's details changed for Mr Thomas Williams on 2020-03-16
dot icon26/11/2019
Termination of appointment of Andrew John Shepherd as a director on 2019-09-26
dot icon25/09/2019
Director's details changed for Mrs Gemma Mary Williams on 2019-09-25
dot icon25/09/2019
Director's details changed for Mr Thomas Williams on 2019-09-25
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Registered office address changed from 2 Laburnum Road Wakefield West Yorkshire WF1 3QS England to Unit 55B-55C Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 2019-05-28
dot icon24/05/2019
Director's details changed for Mr Thomas Williams on 2019-05-24
dot icon24/05/2019
Director's details changed for Mrs Gemma Mary Williams on 2019-05-24
dot icon24/05/2019
Director's details changed for Mr Andrew John Shepherd on 2019-05-24
dot icon24/05/2019
Director's details changed for Mr Anton James Muller on 2019-05-24
dot icon10/05/2019
Second filing of Confirmation Statement dated 26/03/2018
dot icon27/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon01/08/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon21/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/07/2018
Appointment of Mr Andrew John Shepherd as a director on 2018-07-11
dot icon18/07/2018
Appointment of Mrs Gemma Mary Williams as a director on 2018-07-11
dot icon18/07/2018
Appointment of Mr Thomas Williams as a director on 2018-07-11
dot icon26/03/2018
26/03/18 Statement of Capital gbp 1000
dot icon27/02/2018
Registration of charge 050859920001, created on 2018-02-23
dot icon09/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/10/2017
Notification of a person with significant control statement
dot icon31/10/2017
Cessation of Anton James Muller as a person with significant control on 2017-10-16
dot icon27/10/2017
Statement of capital following an allotment of shares on 2017-10-16
dot icon27/10/2017
Change of share class name or designation
dot icon27/10/2017
Resolutions
dot icon27/10/2017
Statement of company's objects
dot icon11/09/2017
Resolutions
dot icon21/08/2017
Resolutions
dot icon09/08/2017
Change of name notice
dot icon28/07/2017
Registered office address changed from C/O Broadhead Peel Rhodes 27a Lidget Hill Pudsey West Yorkshire LS28 7LG to 2 Laburnum Road Wakefield West Yorkshire WF1 3QS on 2017-07-28
dot icon27/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon02/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon15/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon14/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon17/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/04/2013
Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND on 2013-04-16
dot icon16/04/2013
Termination of appointment of Cg Secretarial Limited as a secretary
dot icon09/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon19/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon12/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon04/05/2010
Director's details changed for Anton James Muller on 2009-10-01
dot icon04/05/2010
Secretary's details changed for Cg Secretarial Limited on 2009-10-01
dot icon29/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon01/04/2009
Return made up to 26/03/09; full list of members
dot icon18/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon08/04/2008
Return made up to 26/03/08; full list of members
dot icon08/04/2008
Secretary appointed cg secretarial LIMITED
dot icon08/04/2008
Appointment terminated secretary kathryn harrison
dot icon07/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon24/04/2007
Return made up to 26/03/07; full list of members
dot icon18/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon24/04/2006
Return made up to 26/03/06; full list of members
dot icon28/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon30/03/2005
Return made up to 26/03/05; full list of members
dot icon24/08/2004
Director resigned
dot icon24/08/2004
New director appointed
dot icon21/05/2004
Director resigned
dot icon21/05/2004
New director appointed
dot icon21/05/2004
Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon05/04/2004
Secretary resigned
dot icon05/04/2004
Director resigned
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
Registered office changed on 05/04/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon26/03/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,119.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
26/03/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.71K
-
0.00
2.12K
-
2021
2
20.71K
-
0.00
2.12K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

20.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.12K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONSTRUCTION TRADE SOLUTIONS LIMITED

CONSTRUCTION TRADE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 26/03/2004 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION TRADE SOLUTIONS LIMITED?

toggle

CONSTRUCTION TRADE SOLUTIONS LIMITED is currently Dissolved. It was registered on 26/03/2004 and dissolved on 04/06/2025.

Where is CONSTRUCTION TRADE SOLUTIONS LIMITED located?

toggle

CONSTRUCTION TRADE SOLUTIONS LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does CONSTRUCTION TRADE SOLUTIONS LIMITED do?

toggle

CONSTRUCTION TRADE SOLUTIONS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CONSTRUCTION TRADE SOLUTIONS LIMITED have?

toggle

CONSTRUCTION TRADE SOLUTIONS LIMITED had 2 employees in 2021.

What is the latest filing for CONSTRUCTION TRADE SOLUTIONS LIMITED?

toggle

The latest filing was on 04/06/2025: Final Gazette dissolved following liquidation.