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

CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED

4 OAK SPINNEY BUSINESS PARK RATBY LANE, LEICESTER FOREST EAST, LEICESTER, LE3 3AW,
Company Registration Number
05340145
Private Limited Company
Active

Company Overview

About Construction Testing Solutions Group Holdings Ltd
CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED was founded on 2005-01-24 and has its registered office in Leicester. The organisation's status is listed as "Active". Construction Testing Solutions Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED
 
Legal Registered Office
4 OAK SPINNEY BUSINESS PARK RATBY LANE
LEICESTER FOREST EAST
LEICESTER
LE3 3AW
Other companies in DE74
 
Previous Names
CET GROUP HOLDINGS LIMITED22/10/2021
CENTREDALE LIMITED12/07/2005
Filing Information
Company Number 05340145
Company ID Number 05340145
Date formed 2005-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB864459878  
Last Datalog update: 2024-03-07 00:39:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS 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.

Company Officers of CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM HUMPHREY
Company Secretary 2011-07-01
ROBERT ADRIAN BLUNDEN
Director 2005-04-18
PETER DAMIAN EGLINTON
Director 2017-04-01
STEPHEN WILLIAM HUMPHREY
Director 2012-03-27
DAVID RICHARD WILLIAMS
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PAUL DAVID WINKS
Director 2010-05-06 2015-05-01
MICHAEL JOHN STANSFIELD
Director 2008-09-22 2010-03-23
ANDREW MILES PICKUP
Director 2008-10-01 2009-03-24
MICHAEL JOHN HEAPS
Company Secretary 2006-12-01 2008-10-30
MICHAEL JOHN HEAPS
Director 2006-12-01 2008-10-30
BRIAN BUCHANAN SCOULER
Director 2008-01-30 2008-09-24
JOHN HENRY BISHOP
Director 2005-10-27 2008-07-30
ANDREW VANSTONE QUINN
Director 2005-04-18 2008-03-31
ROBIN NEVILLE CULLEN
Company Secretary 2005-04-18 2006-12-01
ROBIN NEVILLE CULLEN
Director 2005-04-18 2006-12-01
ACI SECRETARIES LIMITED
Nominated Secretary 2005-01-24 2005-04-18
ACI DIRECTORS LIMITED
Nominated Director 2005-01-24 2005-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ADRIAN BLUNDEN CONSTRUCTION TESTING SOLUTIONS (SPECIALIST) LIMITED Director 2016-04-27 CURRENT 2015-02-10 Dissolved 2016-10-11
ROBERT ADRIAN BLUNDEN CONSTRUCTION TESTING SOLUTIONS (MIDLANDS) LIMITED Director 2016-04-27 CURRENT 2015-02-10 Dissolved 2016-10-11
ROBERT ADRIAN BLUNDEN CONSTRUCTION CHEMISTRY SOLUTIONS LIMITED Director 2016-04-27 CURRENT 2014-03-13 Active - Proposal to Strike off
ROBERT ADRIAN BLUNDEN CONSTRUCTION TESTING SOLUTIONS LIMITED Director 2016-04-27 CURRENT 2006-11-14 Active
PETER DAMIAN EGLINTON THE TESTING GROUP LIMITED Director 2018-07-02 CURRENT 2015-02-09 Active
PETER DAMIAN EGLINTON CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED Director 2018-07-02 CURRENT 1988-11-30 Active - Proposal to Strike off
PETER DAMIAN EGLINTON PROPERTY ASSURE LIMITED Director 2018-07-02 CURRENT 1997-04-28 Active
PETER DAMIAN EGLINTON SIMPLIFI TECHNOLOGIES LIMITED Director 2018-07-02 CURRENT 2005-12-02 Active
PETER DAMIAN EGLINTON TRIAQUA LIMITED Director 2018-02-28 CURRENT 2016-10-25 Active - Proposal to Strike off
PETER DAMIAN EGLINTON CET STRUCTURES LTD. Director 2017-04-01 CURRENT 1990-08-01 Active
PETER DAMIAN EGLINTON SHANKS RRS LIMITED Director 2013-04-15 CURRENT 2008-05-06 Dissolved 2015-07-14
PETER DAMIAN EGLINTON DOCUMENT STORAGE COMPANY LIMITED(THE) Director 2009-04-14 CURRENT 1987-03-12 Dissolved 2015-05-26
STEPHEN WILLIAM HUMPHREY CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED Director 2018-07-02 CURRENT 1988-11-30 Active - Proposal to Strike off
STEPHEN WILLIAM HUMPHREY SIMPLIFI TECHNOLOGIES LIMITED Director 2018-07-02 CURRENT 2005-12-02 Active
STEPHEN WILLIAM HUMPHREY TRIAQUA LIMITED Director 2018-02-28 CURRENT 2016-10-25 Active - Proposal to Strike off
STEPHEN WILLIAM HUMPHREY CONSTRUCTION TESTING SOLUTIONS (SPECIALIST) LIMITED Director 2016-04-27 CURRENT 2015-02-10 Dissolved 2016-10-11
STEPHEN WILLIAM HUMPHREY CONSTRUCTION TESTING SOLUTIONS (MIDLANDS) LIMITED Director 2016-04-27 CURRENT 2015-02-10 Dissolved 2016-10-11
STEPHEN WILLIAM HUMPHREY CONSTRUCTION CHEMISTRY SOLUTIONS LIMITED Director 2016-04-27 CURRENT 2014-03-13 Active - Proposal to Strike off
STEPHEN WILLIAM HUMPHREY CONSTRUCTION TESTING SOLUTIONS LIMITED Director 2016-04-27 CURRENT 2006-11-14 Active
STEPHEN WILLIAM HUMPHREY THE TESTING GROUP LIMITED Director 2016-04-27 CURRENT 2015-02-09 Active
STEPHEN WILLIAM HUMPHREY PROPERTY ASSURE LIMITED Director 2013-10-01 CURRENT 1997-04-28 Active
STEPHEN WILLIAM HUMPHREY CET STRUCTURES LTD. Director 2012-03-27 CURRENT 1990-08-01 Active
STEPHEN WILLIAM HUMPHREY SWH CONSULTING LIMITED Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2014-07-08

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
2024-02-09CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-12-10DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS
2023-11-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-20Audit exemption subsidiary accounts made up to 2022-12-31
2023-11-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-04-05APPOINTMENT TERMINATED, DIRECTOR RICHARD GARY PIPER
2023-03-22DIRECTOR APPOINTED THOMAS GRAY
2023-03-22DIRECTOR APPOINTED THOMAS GRAY
2023-03-03APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID COLES
2023-02-27DIRECTOR APPOINTED MR STUART ABBS
2023-01-26CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-13Current accounting period shortened from 31/03/23 TO 31/12/22
2022-12-13AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-24Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-24Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-24Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-12-10Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053401450011
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAMIAN EGLINTON
2021-10-26TM02Termination of appointment of Stephen William Humphrey on 2021-10-22
2021-10-26AP01DIRECTOR APPOINTED MR RICHARD GARY PIPER
2021-10-22CERTNMCompany name changed cet group holdings LIMITED\certificate issued on 22/10/21
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM 3 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derby DE74 2UD
2021-03-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053401450011
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES THOMAS
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-12SH02Statement of capital on 2019-07-25 GBP9,308.01
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-01-15RES01ADOPT ARTICLES 15/01/19
2019-01-15RES01ADOPT ARTICLES 15/01/19
2019-01-15RES01ADOPT ARTICLES 15/01/19
2018-12-11PSC02Notification of Project C Bidco Limited as a person with significant control on 2018-11-23
2018-12-11PSC07CESSATION OF DUNEDIN (SAPE GP) NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-12-03RES01ADOPT ARTICLES 03/12/18
2018-11-29AP01DIRECTOR APPOINTED ANTHONY JOHN DICKIN
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD WILLIAMS
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 053401450010
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 053401450009
2018-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 053401450008
2018-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-24RP04AR01Second filing of the annual return made up to 2014-01-24
2018-08-24ANNOTATIONClarification
2018-08-06RP04CS01Second filing of Confirmation Statement dated 24/01/2017
2018-07-23SH0122/07/05 STATEMENT OF CAPITAL GBP 12708.145191
2018-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-07SH08Change of share class name or designation
2017-06-07RP04AR01Second filing of the annual return made up to 2012-01-24
2017-06-07ANNOTATIONClarification
2017-05-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/16
2017-05-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/15
2017-05-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/14
2017-05-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/01/13
2017-05-22ANNOTATIONClarification
2017-05-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-05-11RES12VARYING SHARE RIGHTS AND NAMES
2017-04-05AP01DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 12708.0297
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 12708.0297
2016-03-21AR0124/01/16 FULL LIST
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-04AP01DIRECTOR APPOINTED MR DAVID RICHARD WILLIAMS
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINKS
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 12708.0297
2015-03-10AR0124/01/15 FULL LIST
2015-03-10AR0124/01/15 FULL LIST
2014-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM UNIT E2 FIRST FLOOR SUITE BOUNDARY COURT WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBYSHIRE DE74 2NN
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM, UNIT E2 FIRST FLOOR SUITE BOUNDARY COURT, WILLOW FARM BUSINESS PARK, CASTLE DONINGTON, DERBYSHIRE, DE74 2NN
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 12708.0297
2014-02-04AR0124/01/14 FULL LIST
2014-02-04AR0124/01/14 FULL LIST
2014-02-04AR0124/01/14 FULL LIST
2013-11-28AUDAUDITOR'S RESIGNATION
2013-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-31AR0124/01/13 FULL LIST
2013-01-31AR0124/01/13 FULL LIST
2012-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-12AR0124/01/12 FULL LIST
2012-04-12AR0124/01/12 FULL LIST
2012-03-27AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM HUMPHREY
2011-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-17AP03SECRETARY APPOINTED MR STEPHEN WILLIAM HUMPHREY
2011-08-16SH0616/08/11 STATEMENT OF CAPITAL GBP 12707.91
2011-08-16RES12VARYING SHARE RIGHTS AND NAMES
2011-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-08-16RES13RE SECT 175 CA 2006 05/08/2011
2011-08-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-16SH0105/08/11 STATEMENT OF CAPITAL GBP 16106.01
2011-08-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-08-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-29AR0124/01/11 FULL LIST
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN BLUNDEN / 17/06/2011
2011-05-05AP01DIRECTOR APPOINTED NICK WINKS
2011-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-05AR0121/02/10 FULL LIST
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANSFIELD
2010-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-10RES01ADOPT ARTICLES 28/10/2009
2009-07-29RES13RE SECT 175 CA 2006 15/07/2009
2009-07-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-30DISS40DISS40 (DISS40(SOAD))
2009-05-29363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM NORTHDOWN HOUSE ASHFORD ROAD HARRIETSHAM MAIDSTONE KENT ME17 1QW
2009-05-26GAZ1FIRST GAZETTE
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM, NORTHDOWN HOUSE, ASHFORD ROAD HARRIETSHAM, MAIDSTONE, KENT, ME17 1QW
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PICKUP
2008-11-12288aDIRECTOR APPOINTED ANDREW PICKUP
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HEAPS
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HEAPS
2008-10-15288aDIRECTOR APPOINTED MICHAEL JOHN STANSFIELD
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR BRIAN SCOULER
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN BISHOP
2008-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW QUINN
2008-04-02363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-02-14288aNEW DIRECTOR APPOINTED
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-15363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-12-07288aNEW SECRETARY APPOINTED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-12-07288bDIRECTOR RESIGNED
2006-12-07288bSECRETARY RESIGNED
2006-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-04169£ IC 16798/16106 23/05/06 £ SR 69200@.01=692
2006-03-08363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-03-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-0588(2)RAD 15/12/05--------- £ SI 10000@.01=100 £ IC 8037/8137
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-10225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-08-10123NC INC ALREADY ADJUSTED 21/06/05
2005-08-10122S-DIV 22/07/05
2005-08-10RES04£ NC 1000/18000 22/07/
2005-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-10RES13SH AGREEMENT,DEBENTURE 22/07/05
2005-08-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-10ELRESS369(4) SHT NOTICE MEET 22/07/05
2005-08-10RES12VARYING SHARE RIGHTS AND NAMES
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2011-08-11 Outstanding DUNEDIN CAPITAL PARTNERS LIMITED (AS SECURITY TRUSTEE)
A COMPOSITE GUARANTEE AND DEBENTURE 2009-07-27 Outstanding DUNEDIN CAPITAL PARTNERS LIMITED (THE TRUSTEE)
MORTGAGE OF LIFE POLICY 2005-10-11 Outstanding HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2005-08-04 Outstanding SAND AIRE PRIVATE EQUITY LIMITED (THE TRUSTEE)
MORTGAGE OF LIFE POLICY 2005-07-29 Outstanding HSBC BANK PLC
MORTGAGE OF LIFE POLICY 2005-07-29 Outstanding HSBC BANK PLC
DEBENTURE 2005-07-29 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS 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 (70100 - Activities of head offices) as CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0090262040Spiral or metal diaphragm type pressure gauges
2018-10-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2018-10-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2018-08-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2018-06-0090262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)
2018-06-0090262080Instruments and apparatus for measuring or checking pressure of liquids or gases, non-electronic (excl. spiral or metal diaphragm type pressure gauges, and regulators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCET GROUP HOLDINGS LIMITEDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS 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 TESTING SOLUTIONS GROUP HOLDINGS 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.