• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Construction Industry Solutions LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Leeds
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Construction Industry Solutions LTD
  • Address
    ******************
  • SIC Codes
    74990
  • SIC Description
    Non-trading company
  • Company Number
    02039252
  • Listing UID
    169049
Google Advert
Location
  • Construction Industry Solutions LTD, Wakefield Road, Bradford, BD11 1DR

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.752233
  • Longitude
    -1.651161
  • Easting
    423100.0
  • Northing
    428486.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL413932
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, November 19, 2021
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    AUDIS, Michael James
    Appointed On: November 29, 2022
    Occupation: N/A
    Role: director
    Address: The Old School, School Lane, Stratford St. Mary, Colchester, CO7 6LZ, England
    BINNS, Robert Hugh
    Appointed On: November 29, 2022
    Occupation: N/A
    Role: director
    Address: The Old School, School Lane, Stratford St. Mary, Colchester, CO7 6LZ, England
    BROWN, Adam John Witherow
    Appointed On: November 29, 2022
    Occupation: N/A
    Role: director
    Address: The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England
    BAKER, Philip
    Appointed On: March 6, 2007
    Occupation: N/A
    Role: secretary
    Address: Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA, England
    Resigned On: November 25, 2014
    CLAIR, Peter
    Appointed On: January 1, 1993
    Occupation: N/A
    Role: secretary
    Address: 11 Ackmar Road, Parsons Green, London, SW6 4UP
    Resigned On: October 7, 1993
    COPE, Nigel Leslie
    Appointed On: August 31, 1996
    Occupation: N/A
    Role: secretary
    Address: 119 Burnham Lane, Burnham, Berkshire, SL1 6LA
    Resigned On: July 27, 2000
    DAY, Simon Philip
    Appointed On: July 27, 2000
    Occupation: N/A
    Role: secretary
    Address: 23 Ash Green, Great Chesterford, Saffron Walden, Essex, CB10 1QR
    Resigned On: March 1, 2004
    FEERY, Stephen Joseph
    Appointed On: March 1, 2004
    Occupation: N/A
    Role: secretary
    Address: 131 Chalklands, Bourne End, Buckinghamshire, SL8 5TL
    Resigned On: January 31, 2007
    FIDLER, Jonathan Charles
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 4, Carlisle Mansions, Carlisle Place, London, SW1P 1HX
    Resigned On: January 1, 1993
    HALLS, Adrian
    Appointed On: November 25, 2014
    Occupation: N/A
    Role: secretary
    Address: Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA
    Resigned On: November 29, 2022
    SHARPE, Russell Alan
    Appointed On: October 7, 1993
    Occupation: N/A
    Role: secretary
    Address: 20 Conifer Rise, High Wycombe, Buckinghamshire, HP12 3HX
    Resigned On: August 31, 1996
    ARMITAGE, Timothy Peter
    Appointed On: August 31, 1996
    Occupation: N/A
    Role: director
    Address: Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA, England
    Resigned On: November 29, 2022
    BROWN, Robert Neil
    Appointed On: October 14, 2022
    Occupation: N/A
    Role: director
    Address: Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA
    Resigned On: November 29, 2022
    CLAIR, Peter
    Appointed On: November 27, 1992
    Occupation: N/A
    Role: director
    Address: 11 Ackmar Road, Parsons Green, London, SW6 4UP
    Resigned On: September 5, 1994
    COPE, Nigel Leslie
    Appointed On: August 31, 1996
    Occupation: N/A
    Role: director
    Address: Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA, England
    Resigned On: November 29, 2022
    DUGUID, Neil Alexander
    Appointed On: January 1, 1999
    Occupation: N/A
    Role: director
    Address: 3 Valley Road, Henley On Thames, Oxfordshire, RG9 1RL
    Resigned On: February 23, 2007
    FEERY, Stephen Joseph
    Appointed On: November 9, 2004
    Occupation: N/A
    Role: director
    Address: 131 Chalklands, Bourne End, Buckinghamshire, SL8 5TL
    Resigned On: January 31, 2007
    FRANKLIN, Joanne
    Appointed On: December 4, 2014
    Occupation: N/A
    Role: director
    Address: Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA
    Resigned On: November 29, 2022
    JAMES, Michael Timothy
    Appointed On: April 1, 2006
    Occupation: N/A
    Role: director
    Address: Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA, England
    Resigned On: November 29, 2022
    LEAVER, Derek
    Appointed On: May 8, 1998
    Occupation: N/A
    Role: director
    Address: Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA, England
    Resigned On: November 29, 2022
    MAGEE, Paul Michael
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 11 Hogback Wood Road, Beaconsfield, Buckinghamshire, HP9 1JR
    Resigned On: March 31, 1994
    MORLEY, Sean Maurice Hill
    Appointed On: August 31, 1996
    Occupation: N/A
    Role: director
    Address: 143 Percy Road, Hampton, Middlesex, TW12 2JP
    Resigned On: May 8, 1998
    OBRIEN, David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Copyhold, Chertsey Road, Chobham, Surrey, GU24 8HS
    Resigned On: March 3, 1993
    SKINNER, Gordon William Ford
    Appointed On: April 1, 1998
    Occupation: N/A
    Role: director
    Address: Bayshill House, Templewood Park Templewood Lane, Slough, SL2 4DA
    Resigned On: November 1, 1999
    SMITH, Colin
    Appointed On: July 29, 1993
    Occupation: N/A
    Role: director
    Address: The Sanctuary 21 Matham Road, East Molesey, Surrey, KT8 0SX
    Resigned On: December 31, 1999
    SULLIVAN, Lawrence John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA, England
    Resigned On: November 29, 2022
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    June 30, 2025
    Period End On
    June 30, 2025
    Period Start On
    July 1, 2024
    Type
    micro-entity
    Next Accounts
    Due On
    March 31, 2027
    Overdue
    No
    Period End On
    June 30, 2026
    Period Start On
    July 1, 2025
    Next Due
    March 31, 2027
    Next Made Up To
    June 30, 2026
    Overdue
    No
    Company Name
    CONSTRUCTION INDUSTRY SOLUTIONS LIMITED
    Company Number
    02039252
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 22, 2025
    Next Due
    January 5, 2027
    Next Made Up To
    December 22, 2026
    Overdue
    No
    Date Of Creation
    July 21, 1986
    ETag
    3202276c83390ea1fa0d3d169fb987a78cfed92a
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 4, 2016
    Previous Company Names
    Ceased On
    September 5, 2003
    Effective From
    July 21, 1986
    Name
    COMPUTER SYSTEMS FOR BUSINESS LIMITED
    Registered Office Address
    Address Line 1
    Armstrong Building Oakwood Drive
    Address Line 2
    Loughborough University Science & Enterprise Park
    country
    England
    Locality
    Loughborough
    Post Code
    LE11 3QF
    Type
    ltd

    You May Also Be Interested In

    A J Hart & Son LTD Verified listing

    • Hill Farm, Little Gransden, Sandy, Bedfordshire, SG19 3DN
    • South Cambridgeshire
    • Non-trading company, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    A W Lumb (midlands) LTD Verified listing

    • A W Lumb Midlands LTD, Amington Industrial Estate, Tamworth, B77 4DS
    • Tamworth
    • Non-trading company
    • Carrier, Dealer

    Thomas Sanderson LTD Verified listing

    • Thomas Sanderson Blinds, Waterberry Drive, Waterlooville, PO7 7UW
    • Havant
    • Non-trading company
    • Carrier, Broker, Dealer

    Gib Farms LTD Verified listing

    • Furzen Farm, Buckingham, MK18 2JY
    • Buckinghamshire
    • Growing of cereals (except rice), leguminous crops and oil seeds, Non-trading company
    • Carrier, Broker, Dealer

    Bolyer Engineering CO LTD Verified listing

    • Bolyer Engineering CO LTD, Bayton Road, Exhall, Coventry, CV7 9EL
    • Nuneaton and Bedworth
    • Non-trading company
    • Carrier, Broker, Dealer

    MB&S Engineering LTD Verified listing

    • D S Business Support LTD, Office 5A, Hanham Hall, Whittucks Road, Hanham, Bristol, BS15 3FR
    • South Gloucestershire
    • Non-trading company
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link