Construction Testing Solutions Group Holdings Limited LEICESTER


Founded in 2005, Construction Testing Solutions Group Holdings, classified under reg no. 05340145 is an active company. Currently registered at 4 Oak Spinney Business Park Ratby Lane LE3 3AW, Leicester the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-03-31. Since 2021-10-22 Construction Testing Solutions Group Holdings Limited is no longer carrying the name Cet Group Holdings.

The company has 4 directors, namely Robert R., Babak F. and Thomas G. and others. Of them, Stuart A. has been with the company the longest, being appointed on 6 February 2023 and Robert R. has been with the company for the least time - from 20 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Construction Testing Solutions Group Holdings Limited Address / Contact

Office Address 4 Oak Spinney Business Park Ratby Lane
Office Address2 Leicester Forest East
Town Leicester
Post code LE3 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05340145
Date of Incorporation Mon, 24th Jan 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Sat, 30th Sep 2023 (222 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Robert R.

Position: Director

Appointed: 20 November 2023

Babak F.

Position: Director

Appointed: 17 October 2023

Thomas G.

Position: Director

Appointed: 21 March 2023

Stuart A.

Position: Director

Appointed: 06 February 2023

Richard P.

Position: Director

Appointed: 22 October 2021

Resigned: 31 March 2023

Philip C.

Position: Director

Appointed: 22 October 2021

Resigned: 01 March 2023

Richard T.

Position: Director

Appointed: 23 November 2018

Resigned: 06 May 2020

Anthony D.

Position: Director

Appointed: 23 November 2018

Resigned: 06 May 2020

Peter E.

Position: Director

Appointed: 01 April 2017

Resigned: 22 October 2021

David W.

Position: Director

Appointed: 01 May 2015

Resigned: 23 November 2018

Stephen H.

Position: Director

Appointed: 27 March 2012

Resigned: 22 October 2021

Stephen H.

Position: Secretary

Appointed: 01 July 2011

Resigned: 22 October 2021

Nicholas W.

Position: Director

Appointed: 06 May 2010

Resigned: 01 May 2015

Andrew P.

Position: Director

Appointed: 01 October 2008

Resigned: 24 March 2009

Michael S.

Position: Director

Appointed: 22 September 2008

Resigned: 23 March 2010

Brian S.

Position: Director

Appointed: 30 January 2008

Resigned: 24 September 2008

Michael H.

Position: Secretary

Appointed: 01 December 2006

Resigned: 30 October 2008

Michael H.

Position: Director

Appointed: 01 December 2006

Resigned: 30 October 2008

John B.

Position: Director

Appointed: 27 October 2005

Resigned: 30 July 2008

Robin C.

Position: Director

Appointed: 18 April 2005

Resigned: 01 December 2006

Robin C.

Position: Secretary

Appointed: 18 April 2005

Resigned: 01 December 2006

Robert B.

Position: Director

Appointed: 18 April 2005

Resigned: 23 November 2018

Andrew Q.

Position: Director

Appointed: 18 April 2005

Resigned: 31 March 2008

Aci Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 2005

Resigned: 18 April 2005

Aci Directors Limited

Position: Corporate Nominee Director

Appointed: 24 January 2005

Resigned: 18 April 2005

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Project C Bidco Limited from Derby, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Dunedin (Sape Gp) Nominees Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Project C Bidco Limited

3 Boundary Court Warke Flatt Willow Farm Business Park, Castle Donington, Derby, DE74 2UD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Uk
Registration number 11627758
Notified on 23 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dunedin (Sape Gp) Nominees Limited

1 Vere Street, London, W1G 0DF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 04638882
Notified on 6 April 2016
Ceased on 23 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Cet Group Holdings October 22, 2021
Centredale July 12, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Current Assets1 867 0001 867 000
Net Assets Liabilities1 867 0001 867 000
Other
Net Current Assets Liabilities1 867 0001 867 000
Total Assets Less Current Liabilities1 867 0001 867 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, November 2023
Free Download (41 pages)

Company search