Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSTRUCTION TRADE SOLUTIONS LIMITED
Company Information for

CONSTRUCTION TRADE SOLUTIONS LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
05085992
Private Limited Company
In Administration

Company Overview

About Construction Trade Solutions Ltd
CONSTRUCTION TRADE SOLUTIONS LIMITED was founded on 2004-03-26 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Construction Trade Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONSTRUCTION TRADE SOLUTIONS LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in LS28
 
Previous Names
APPLIED ENGINEERING RESOURCES LIMITED11/09/2017
Filing Information
Company Number 05085992
Company ID Number 05085992
Date formed 2004-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:48:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSTRUCTION TRADE SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONSTRUCTION TRADE SOLUTIONS LIMITED
The following companies were found which have the same name as CONSTRUCTION TRADE SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONSTRUCTION TRADE SOLUTIONS PTY LTD Active Company formed on the 2021-02-17

Company Officers of CONSTRUCTION TRADE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANTON JAMES MULLER
Director 2004-08-04
ANDREW JOHN SHEPHERD
Director 2018-07-11
GEMMA MARY WILLIAMS
Director 2018-07-11
THOMAS WILLIAMS
Director 2018-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
CG SECRETARIAL LIMITED
Company Secretary 2008-03-01 2013-04-15
KATHRYN MARGARET HARRISON
Company Secretary 2004-03-26 2008-03-01
ROBERT CHADWICK
Director 2004-05-12 2004-08-04
PAUL DAMIEN HARRISON
Director 2004-03-26 2004-05-12
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-03-26 2004-03-26
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-03-26 2004-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTON JAMES MULLER ACTIVE SOLUTIONS UK LIMITED Director 2000-06-19 CURRENT 2000-06-19 In Administration
ANDREW JOHN SHEPHERD TRC (REALISATIONS) LIMITED Director 2007-12-05 CURRENT 2007-11-21 Dissolved 2016-01-27
ANDREW JOHN SHEPHERD KALCREST CARE LIMITED Director 2007-06-25 CURRENT 2007-06-06 Dissolved 2016-08-25
ANDREW JOHN SHEPHERD MANNINGHAM MILLS SPORTS & COMMUNITY ASSOCIATION LIMITED Director 2004-12-21 CURRENT 2004-12-21 Active
THOMAS WILLIAMS ACTIVE SOLUTIONS UK LIMITED Director 2016-08-22 CURRENT 2000-06-19 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06Administrator's progress report
2023-09-19REGISTERED OFFICE CHANGED ON 19/09/23 FROM 1st Floor Concept House Blanche Street Bradford West Yorkshire BD4 8DA England
2023-09-15Appointment of an administrator
2023-03-29CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2022-02-09Change of details for Sftd Group Limited as a person with significant control on 2022-02-08
2022-02-09REGISTERED OFFICE CHANGED ON 09/02/22 FROM Unit 55B-55C Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW England
2022-02-09Director's details changed for Mrs Gemma Mary Williams on 2022-02-08
2022-02-09Director's details changed for Mr Thomas Williams on 2022-02-08
2022-02-09CH01Director's details changed for Mr Thomas Williams on 2022-02-08
2022-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/22 FROM Unit 55B-55C Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW England
2022-02-09PSC05Change of details for Sftd Group Limited as a person with significant control on 2022-02-08
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050859920001
2021-08-04PSC02Notification of Sftd Group Limited as a person with significant control on 2021-07-22
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050859920002
2021-08-02PSC09Withdrawal of a person with significant control statement on 2021-08-02
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTON JAMES MULLER
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-07-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-03-16CH01Director's details changed for Mr Thomas Williams on 2020-03-16
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SHEPHERD
2019-09-25CH01Director's details changed for Mr Thomas Williams on 2019-09-25
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM 2 Laburnum Road Wakefield West Yorkshire WF1 3QS England
2019-05-24CH01Director's details changed for Mr Thomas Williams on 2019-05-24
2019-05-10RP04CS01Second filing of Confirmation Statement dated 26/03/2018
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-08-01AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-19AP01DIRECTOR APPOINTED MR ANDREW JOHN SHEPHERD
2018-07-18AP01DIRECTOR APPOINTED MRS GEMMA MARY WILLIAMS
2018-07-18AP01DIRECTOR APPOINTED MR THOMAS WILLIAMS
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-26CS01Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 10/05/2019.
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050859920001
2017-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-31PSC08Notification of a person with significant control statement
2017-10-31PSC07CESSATION OF ANTON JAMES MULLER AS A PERSON OF SIGNIFICANT CONTROL
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-27SH0116/10/17 STATEMENT OF CAPITAL GBP 1000
2017-10-27SH08Change of share class name or designation
2017-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-27RES12VARYING SHARE RIGHTS AND NAMES
2017-10-27CC04Statement of company's objects
2017-10-27RES01ADOPT ARTICLES 27/10/17
2017-09-11RES15CHANGE OF COMPANY NAME 08/11/19
2017-09-11CERTNMCOMPANY NAME CHANGED APPLIED ENGINEERING RESOURCES LIMITED CERTIFICATE ISSUED ON 11/09/17
2017-09-11CERTNMCOMPANY NAME CHANGED APPLIED ENGINEERING RESOURCES LIMITED CERTIFICATE ISSUED ON 11/09/17
2017-08-21RES13Resolutions passed:
  • "That the name of the company be changed to construction trade solutions LIMITED" 20/07/2017
2017-08-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM C/O Broadhead Peel Rhodes 27a Lidget Hill Pudsey West Yorkshire LS28 7LG
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0126/03/16 FULL LIST
2015-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0126/03/15 FULL LIST
2014-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0126/03/14 FULL LIST
2013-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WEST YORKSHIRE WF4 3ND
2013-04-16TM02APPOINTMENT TERMINATED, SECRETARY CG SECRETARIAL LIMITED
2013-04-09AR0126/03/13 FULL LIST
2012-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-28AR0126/03/12 FULL LIST
2011-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-28AR0126/03/11 FULL LIST
2010-10-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-04AR0126/03/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTON JAMES MULLER / 01/10/2009
2010-05-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CG SECRETARIAL LIMITED / 01/10/2009
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-01363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-08363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY KATHRYN HARRISON
2008-04-08288aSECRETARY APPOINTED CG SECRETARIAL LIMITED
2007-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-24363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-24363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-30363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-08-24288bDIRECTOR RESIGNED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-05-21288bDIRECTOR RESIGNED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-2188(2)RAD 26/03/04--------- £ SI 99@1=99 £ IC 1/100
2004-04-05288bDIRECTOR RESIGNED
2004-04-05288aNEW SECRETARY APPOINTED
2004-04-05288aNEW DIRECTOR APPOINTED
2004-04-05288bSECRETARY RESIGNED
2004-04-05287REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to CONSTRUCTION TRADE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-09-11
Fines / Sanctions
No fines or sanctions have been issued against CONSTRUCTION TRADE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CONSTRUCTION TRADE SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSTRUCTION TRADE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CONSTRUCTION TRADE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSTRUCTION TRADE SOLUTIONS LIMITED
Trademarks
We have not found any records of CONSTRUCTION TRADE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSTRUCTION TRADE SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as CONSTRUCTION TRADE SOLUTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CONSTRUCTION TRADE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSTRUCTION TRADE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONSTRUCTION TRADE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.