CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED - GERRARDS CROSS


Company Profile Company Filings

Overview

CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED is a Private Limited Company from GERRARDS CROSS and has the status: Active.
CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED was incorporated 29 years ago on 29/06/1994 and has the registered number: 02943751. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED - GERRARDS CROSS

This company is listed in the following categories:
58190 - Other publishing activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MR J A SOUTHWORTH
PETERHILL 49 MONUMENT LANE
GERRARDS CROSS
BUCKS
SL9 0HY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

MR J A SOUTHWORTH

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN ASHURST SOUTHWORTH Oct 1947 English Director 2010-03-01 CURRENT
MR JOHN ASHURST SOUTHWORTH Secretary 2010-03-01 CURRENT
MR JOHN WILLIAM BRADLEY Jun 1965 British Director 2010-03-01 CURRENT
ANDREW MARTIN SNEDDON Aug 1964 British Director 2003-02-28 UNTIL 2006-02-03 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1994-06-29 UNTIL 1994-07-13 RESIGNED
ANNE-CLARE EDWARDS Mar 1964 British Secretary 1998-05-05 UNTIL 1998-05-05 RESIGNED
MR JOHN ASHURST SOUTHWORTH Oct 1947 English Secretary 1994-09-09 UNTIL 1995-01-03 RESIGNED
MR JOHN ASHURST SOUTHWORTH Oct 1947 English Secretary 2005-03-14 UNTIL 2010-03-01 RESIGNED
ROGER MARTIN SHELTON Oct 1954 British Secretary 1995-01-03 UNTIL 1996-11-07 RESIGNED
MR JOHN ASHURST SOUTHWORTH Oct 1947 English Secretary 2000-09-22 UNTIL 2000-10-26 RESIGNED
IAN NORMAN BLACK Secretary 1996-11-07 UNTIL 2000-02-28 RESIGNED
MR ANDREW JOHN BEDFORD Aug 1956 Secretary 2000-02-28 UNTIL 2000-09-22 RESIGNED
MR GREGORY GEORGE AMER Oct 1959 Secretary 2000-10-26 UNTIL 2005-03-15 RESIGNED
ANNE-CLARE EDWARDS Mar 1964 British Director 1998-05-05 UNTIL 2002-11-27 RESIGNED
MR STEPHEN TERRELL Jun 1954 British Director 2001-09-06 UNTIL 2008-05-08 RESIGNED
MR JOHN ASHURST SOUTHWORTH Oct 1947 English Director 1995-01-03 UNTIL 2010-03-01 RESIGNED
MR JOHN ASHURST SOUTHWORTH Oct 1947 English Director 2010-03-01 UNTIL 2010-03-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1994-06-29 UNTIL 1994-07-13 RESIGNED
MR JOHN RAWSON SMITH Aug 1933 British Director 1997-06-16 UNTIL 2006-02-09 RESIGNED
CLAIR JENNIFER PRICE Feb 1960 British Director 1995-01-03 UNTIL 1996-05-02 RESIGNED
MRS SUZANNAH MARIE NICHOL Dec 1971 British Director 1999-01-29 UNTIL 2002-06-28 RESIGNED
KAREN LESLEY KIRKHAM Sep 1963 British Director 1996-08-01 UNTIL 1997-06-30 RESIGNED
NICOLA JANE BARNES Feb 1968 Director 1994-07-13 UNTIL 1994-09-18 RESIGNED
MICHAEL CHEVINS Apr 1968 British Director 2000-01-04 UNTIL 2002-09-05 RESIGNED
JEREMY NEIL BROCKIS British Director 1994-07-13 UNTIL 1994-09-08 RESIGNED
ANTHONY OLIVER BICKERSTAFF Jun 1964 British Director 2001-09-06 UNTIL 2006-05-09 RESIGNED
MR ANDREW JOHN BEDFORD Aug 1956 Director 1994-09-08 UNTIL 2000-09-22 RESIGNED
MR MANUS BLAKE ADAMSON Apr 1944 British Director 2005-04-26 UNTIL 2010-03-01 RESIGNED
BRISTOWS SECRETARIAL LIMITED Corporate Secretary 1994-07-13 UNTIL 1994-09-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John William Bradley 2016-04-06 6/1965 Gerrards Cross   Bucks Significant influence or control
Mr Cornelius Bradley 2016-04-06 5/1962 Gerrards Cross   Bucks Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mr John Ashurst Southworth 2016-04-06 10/1947 Gerrards Cross   Bucks Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEC PENSION TRUSTEE LIMITED GERRARDS CROSS Dissolved... TOTAL EXEMPTION FULL 65300 - Pension funding
CONSTRUCTION CONFEDERATION HOLDINGS LIMITED GERRARDS CROSS Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
FACULTY OF BUILDING STOCKPORT UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
PEOPLE'S ADMINISTRATION SERVICES LIMITED WEST SUSSEX Active FULL 64999 - Financial intermediation not elsewhere classified
B & C E INSURANCE LIMITED WEST SUSSEX Active FULL 65110 - Life insurance
CONSTRUCTION UMBRELLA BODIES (HOLDINGS) LIMITED LONDON Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
AUTOLINK HOLDINGS (M6) LTD HEMEL HEMPSTEAD Active GROUP 42110 - Construction of roads and motorways
CONSIDERATE CONSTRUCTORS SCHEME LIMITED LONDON Active SMALL 43999 - Other specialised construction activities n.e.c.
THE JOINT CONTRACTS TRIBUNAL LIMITED LONDON Active SMALL 58190 - Other publishing activities
CONSTRUCTION PRODUCTS ASSOCIATION Active SMALL 82110 - Combined office administrative service activities
ANGLE HOUSE CONSULTING LIMITED GERRARDS CROSS Dissolved... MICRO ENTITY 70221 - Financial management
CLEARTHOUGHT SOLUTIONS LIMITED RICHMOND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PARKSIDE GARDENS (NATEBY) MANAGEMENT COMPANY LIMITED PRESTON Active DORMANT 98000 - Residents property management
RCB MEMBERS LIMITED ST ALBANS Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CONTRACTORS LEGAL GRP LIMITED BARNET Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RCB SERVICE LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PROFESSIONAL LIABILITY BROKERS LIMITED LONDON ENGLAND Active MICRO ENTITY 65120 - Non-life insurance
PEOPLE'S PARTNERSHIP LIMITED WEST SUSSEX ENGLAND Active FULL 64205 - Activities of financial services holding companies
REYNOLDS COLMAN BRADLEY LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2024-06-07 31-12-2023 67,954 Cash 96,333 equity
ACCOUNTS - Final Accounts 2023-07-12 31-12-2022 79,713 Cash 105,740 equity
ACCOUNTS - Final Accounts 2022-05-13 31-12-2021 96,347 Cash 128,590 equity
ACCOUNTS - Final Accounts 2021-06-03 31-12-2020 77,126 Cash 128,966 equity
ACCOUNTS - Final Accounts 2020-05-28 31-12-2019 68,502 Cash 135,130 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OLI HOME IMPROVEMENTS LIMITED GERRARDS CROSS ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings