Construction Design Solutions Limited NOTTINGHAM


Founded in 2005, Construction Design Solutions, classified under reg no. 05491343 is an active company. Currently registered at 78 Wollaton Road NG9 2NZ, Nottingham the company has been in the business for nineteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2023.

The firm has one director. Thomas H., appointed on 31 January 2024. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Construction Design Solutions Limited Address / Contact

Office Address 78 Wollaton Road
Office Address2 Beeston
Town Nottingham
Post code NG9 2NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05491343
Date of Incorporation Mon, 27th Jun 2005
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th June
Company age 19 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Thomas H.

Position: Director

Appointed: 31 January 2024

Nigel W.

Position: Director

Appointed: 01 October 2006

Resigned: 31 January 2024

Philip R.

Position: Secretary

Appointed: 21 September 2006

Resigned: 01 December 2016

Philip R.

Position: Director

Appointed: 03 January 2006

Resigned: 01 December 2016

Dale S.

Position: Director

Appointed: 27 June 2005

Resigned: 31 January 2024

Penelope S.

Position: Secretary

Appointed: 27 June 2005

Resigned: 21 September 2006

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Sml Group Limited from Leicester, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nigel W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dale S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sml Group Limited

8 Garden Street, Thurmaston, Leicester, LE4 8DS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09670884
Notified on 31 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel W.

Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dale S.

Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand182 783135 326298 525365 019307 570373 665519 454
Current Assets257 853270 887450 788427 455380 085582 043695 379
Debtors75 070135 561152 26362 43672 515208 378175 925
Net Assets Liabilities171 133200 827370 306249 795289 084428 497525 503
Other Debtors   1 367   
Property Plant Equipment15 49813 1959 8967 4197 4416 3274 745
Other
Accrued Liabilities3 9323 0014 0085 7153 8443 8451 865
Accumulated Depreciation Impairment Property Plant Equipment56 95459 82563 12465 60168 08170 19071 772
Additions Other Than Through Business Combinations Property Plant Equipment 568  2 502995 
Average Number Employees During Period10101011111111
Bank Borrowings   50 000   
Creditors102 21883 25590 37850 00098 442159 873174 621
Financial Commitments Other Than Capital Commitments10 45010 45010 45010 45010 45010 45010 450
Increase From Depreciation Charge For Year Property Plant Equipment 2 8713 2992 4772 4802 1091 582
Net Current Assets Liabilities155 635187 632360 410292 376281 643422 170520 758
Number Shares Issued Fully Paid200200200200200200200
Other Creditors23 1663 16212 2393 078376557881
Par Value Share 111111
Prepayments6 2567 51612 7564 0769 7764 75117 353
Property Plant Equipment Gross Cost72 45273 02073 02073 02075 52276 51776 517
Taxation Social Security Payable57 25970 61169 80284 71079 982139 751171 062
Total Assets Less Current Liabilities  370 306299 795289 084  
Total Borrowings   50 000   
Trade Creditors Trade Payables17 8616 4814 32924 17914 24015 720813
Trade Debtors Trade Receivables68 814128 045139 50756 99362 739203 627158 572

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 3rd, February 2024
Free Download (27 pages)

Company search

Advertisements