DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Construction Testing Solutions Limited

Adresa
4 Oak Spinney Business Park Ratby Lane
Leicester Forest East
Leicester
LE3 3AW
VAT ID (DIČ) no VAT ID available
Company No. 05998333 Show on Companies House
Previous Names
  • Earthworks Testing Solutions Limited
  • Earthwork Testing Solutions Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Phenna Infrastructure Uk Limited Status: Active Notified: 30/06/2019 Companies House Number: 11627758 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cet Group Holdings Limited Status: Ceased Notified: 28/04/2016 Ceased: 06/07/2018 Companies House Number: 05340145 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB The Testing Group Limited Status: Ceased Notified: 06/04/2016 Ceased: 30/06/2019 Companies House Number: 09430520 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (11)

    Source: Companies House
    Abbs, Stuart Leicester Forest East, Leicester, England Status: Active Notified: 06/02/2023 Date of Birth: 12/1973 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Abbs, Stuart Leslie Leicester Forest East, Leicester, England Status: Active Notified: 06/02/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Fardaghaie, Babak Leicester Forest East, Leicester, England Status: Active Notified: 17/10/2023 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Johanson, Matthew James Leicester Forest, United Kingdom Status: Active Notified: 01/10/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Allison, Ben Leicester Forest East, Leicester, England Status: Ceased Notified: 03/11/2022 Ceased: 28/02/2025 Date of Birth: 03/1986 Occupation: Commercial Director Role: Director Country of Residence: England Nationality: British
    Coles, Philip David Leicester Forest East, Leicester, England Status: Ceased Notified: 15/01/2021 Ceased: 01/03/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Eglinton, Peter Damian Leicester Forest East, Leicester, England Status: Ceased Notified: 02/07/2018 Ceased: 22/10/2021 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Gray, Thomas Leicester Forest East, Leicester, England Status: Ceased Notified: 06/02/2023 Ceased: 17/10/2023 Date of Birth: 06/1979 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Rostas, Robert Laszlo Leicester Forest East, Leicester, England Status: Ceased Notified: 20/11/2023 Ceased: 31/12/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Thomas, Richard Charles Castle Donington, Derby, England Status: Ceased Notified: 23/11/2018 Ceased: 05/12/2018 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Tonge, Kevin Derek Leicester Forest East, Leicester, England Status: Ceased Notified: 27/10/2008 Ceased: 25/10/2022 Occupation: Construction Materials Testing Role: Director Country of Residence: England Nationality: English

    Companies Controlled by This Company (9)

    gb-flag GB CGL 2014 Limited Status: Active Notified: 30/11/2020 Companies House Number: 08840267 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Concept Engineering Consultants LTD Status: Active Notified: 05/08/2022 Companies House Number: 03401367 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Esseltest LTD Status: Active Notified: 20/08/2019 Companies House Number: 06216989 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GT Certification Limited Status: Active Notified: 29/04/2022 Companies House Number: 04295617 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag IN Situ Site Investigation LTD Status: Active Notified: 12/08/2022 Companies House Number: 06339499 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB N & C 1965 Limited Status: Active Notified: 29/01/2021 Companies House Number: 02911898 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Nicholls Colton Group Limited Status: Active Notified: 29/01/2021 Companies House Number: 05605955 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Silkstone Environmental Limited Status: Active Notified: 02/08/2021 Companies House Number: 03984219 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB The Testing Group Limited Status: Active Notified: 30/06/2019 Companies House Number: 09430520 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors