Costain Integrated Technology Solutions Limited MAIDENHEAD


Costain Integrated Technology Solutions started in year 1979 as Private Limited Company with registration number 01439838. The Costain Integrated Technology Solutions company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Maidenhead at Costain House. Postal code: SL6 4UB. Since Fri, 15th Jul 2016 Costain Integrated Technology Solutions Limited is no longer carrying the name Simulation Systems.

At present there are 2 directors in the the firm, namely Paul M. and Helen W.. In addition one secretary - Nicole G. - is with the company. At present 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.

Costain Integrated Technology Solutions Limited Address / Contact

Office Address Costain House
Office Address2 Vanwall Business Park
Town Maidenhead
Post code SL6 4UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01439838
Date of Incorporation Wed, 25th Jul 1979
Industry Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Paul M.

Position: Director

Appointed: 08 July 2024

Helen W.

Position: Director

Appointed: 31 March 2024

Nicole G.

Position: Secretary

Appointed: 05 July 2022

Christina G.

Position: Secretary

Resigned: 24 September 2001

Warren C.

Position: Director

Appointed: 18 March 2022

Resigned: 31 March 2024

Matthew H.

Position: Director

Appointed: 01 December 2021

Resigned: 30 November 2022

Martin H.

Position: Director

Appointed: 30 November 2020

Resigned: 18 March 2022

Sharon H.

Position: Secretary

Appointed: 01 September 2020

Resigned: 05 July 2022

David T.

Position: Director

Appointed: 01 September 2020

Resigned: 08 July 2024

Susan K.

Position: Director

Appointed: 06 April 2020

Resigned: 29 September 2023

Nathan M.

Position: Director

Appointed: 06 April 2020

Resigned: 01 April 2021

Tracey W.

Position: Director

Appointed: 05 July 2016

Resigned: 01 September 2020

Tracey W.

Position: Secretary

Appointed: 05 July 2016

Resigned: 01 September 2020

Simon E.

Position: Director

Appointed: 05 July 2016

Resigned: 06 April 2020

Darren J.

Position: Director

Appointed: 05 July 2016

Resigned: 31 March 2020

Anthony B.

Position: Director

Appointed: 05 July 2016

Resigned: 30 November 2020

Andrew W.

Position: Director

Appointed: 05 July 2016

Resigned: 07 May 2019

Deborah D.

Position: Secretary

Appointed: 21 September 2001

Resigned: 20 November 2015

Louis T.

Position: Director

Appointed: 01 December 1999

Resigned: 05 July 2016

Anthony G.

Position: Director

Appointed: 31 May 1991

Resigned: 07 April 2015

Christina G.

Position: Director

Appointed: 31 May 1991

Resigned: 30 June 2003

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Costain Limited from London, United Kingdom. This PSC is categorised as "a private 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.

Costain Limited

Seventh Floor 70 St Mary Axe, London, Berkshire, EC3A 8BE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies Registry England & Wales
Registration number 610201
Notified on 5 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Simulation Systems July 15, 2016

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 31st Dec 2023
filed on: 9th, May 2024
Free Download (34 pages)

Company search

Advertisements