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

CENTRAL CONSTRUCTION SERVICES LIMITED

CENTRAL HOUSE VULCAN WAY, HERMITAGE INDUSTRIAL ESTATE, COALVILLE, LEICESTERSHIRE, LE67 3AP,
Company Registration Number
03376474
Private Limited Company
Active

Company Overview

About Central Construction Services Ltd
CENTRAL CONSTRUCTION SERVICES LIMITED was founded on 1997-05-27 and has its registered office in Coalville. The organisation's status is listed as "Active". Central Construction Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTRAL CONSTRUCTION SERVICES LIMITED
 
Legal Registered Office
CENTRAL HOUSE VULCAN WAY
HERMITAGE INDUSTRIAL ESTATE
COALVILLE
LEICESTERSHIRE
LE67 3AP
Other companies in LE67
 
Filing Information
Company Number 03376474
Company ID Number 03376474
Date formed 1997-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts FULL
Last Datalog update: 2023-06-06 17:24:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL CONSTRUCTION SERVICES 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 CENTRAL CONSTRUCTION SERVICES LIMITED
The following companies were found which have the same name as CENTRAL CONSTRUCTION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRAL CONSTRUCTION SERVICES, INC. 205 FOREST DR OSWEGO NORTH SYRACUSE NEW YORK 13212 Active Company formed on the 1985-07-10
CENTRAL CONSTRUCTION SERVICES, INC. 732 EDEN WAY N E543 CHESAPEAKE VA 23320 Active Company formed on the 2008-01-03
CENTRAL CONSTRUCTION SERVICES GROUP PTY LTD WA 6100 Active Company formed on the 2016-04-27
CENTRAL CONSTRUCTION SERVICES (MIDLANDS) LTD C/O BRIDGESTONES LIMITED 2 CROMWELL COURT BRUNSWICK STREET OLDHAM OL1 1ET Liquidation Company formed on the 2017-03-15
CENTRAL CONSTRUCTION SERVICES, INC. 433 REAL PLAZA REAL BOCA RATON FL 33432 Inactive Company formed on the 1994-12-23
CENTRAL CONSTRUCTION SERVICES, INC. 20602 CASTLE BEND DR KATY TX 77450 Active Company formed on the 1991-10-18
CENTRAL CONSTRUCTION SERVICES INC Georgia Unknown
CENTRAL CONSTRUCTION SERVICES INC North Carolina Unknown
Central Construction Services LLC Connecticut Unknown
Central Construction Services LLC Maryland Unknown
CENTRAL CONSTRUCTION SERVICES INC Georgia Unknown
CENTRAL CONSTRUCTION SERVICES LLC Arkansas Unknown
CENTRAL CONSTRUCTION SERVICES INC Arkansas Unknown
CENTRAL CONSTRUCTION SERVICES, LLC 712 S. DEWEY STREET ODEBOLT IA 51458 Active Company formed on the 2021-04-20

Company Officers of CENTRAL CONSTRUCTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAULINE NEVILLE BALL
Company Secretary 1997-06-17
PAULINE NEVILLE BALL
Director 1997-06-17
MICHAEL DAVID BARHAM
Director 1997-06-17
STEVEN CHARLES BENNETT
Director 2001-04-06
KARL DANES
Director 2008-02-05
MARK JAMES GEE
Director 2008-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER STEPHEN HURSTHOUSE
Director 2003-04-15 2010-09-06
HELEN ELIZABETH REGINA TRIVETT
Director 1997-06-17 2008-02-05
PHILIP ROY ANDERSON
Director 1997-06-17 2001-04-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-05-27 1997-06-17
COMBINED NOMINEES LIMITED
Nominated Director 1997-05-27 1997-06-17
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-05-27 1997-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE NEVILLE BALL CENTRAL GROUP LIMITED Company Secretary 2008-02-05 CURRENT 2007-04-03 Active
PAULINE NEVILLE BALL CENTRAL CONSTRUCTION HOLDINGS LIMITED Company Secretary 2002-05-31 CURRENT 2002-05-31 Active
PAULINE NEVILLE BALL CENTRAL AGGREGATES LTD Director 2015-12-31 CURRENT 2015-11-12 Active
PAULINE NEVILLE BALL CENTRAL GROUP LIMITED Director 2008-02-05 CURRENT 2007-04-03 Active
PAULINE NEVILLE BALL CENTRAL CONSTRUCTION HOLDINGS LIMITED Director 2002-05-31 CURRENT 2002-05-31 Active
MICHAEL DAVID BARHAM CENTRAL GROUP LIMITED Director 2008-02-05 CURRENT 2007-04-03 Active
MICHAEL DAVID BARHAM CENTRAL CONSTRUCTION HOLDINGS LIMITED Director 2002-05-31 CURRENT 2002-05-31 Active
STEVEN CHARLES BENNETT CENTRAL AGGREGATES LTD Director 2015-11-12 CURRENT 2015-11-12 Active
STEVEN CHARLES BENNETT CENTRAL GROUP LIMITED Director 2008-02-05 CURRENT 2007-04-03 Active
STEVEN CHARLES BENNETT CENTRAL CONSTRUCTION HOLDINGS LIMITED Director 2002-05-31 CURRENT 2002-05-31 Active
KARL DANES CENTRAL CONSTRUCTION HOLDINGS LIMITED Director 2008-02-05 CURRENT 2002-05-31 Active
KARL DANES CENTRAL GROUP LIMITED Director 2008-02-05 CURRENT 2007-04-03 Active
MARK JAMES GEE CENTRAL AGGREGATES LTD Director 2015-12-31 CURRENT 2015-11-12 Active
MARK JAMES GEE CENTRAL CONSTRUCTION HOLDINGS LIMITED Director 2008-02-05 CURRENT 2002-05-31 Active
MARK JAMES GEE CENTRAL GROUP LIMITED Director 2008-02-05 CURRENT 2007-04-03 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
HGV Cat C Tipper DriverCoalvilleCentral has permanent job opportunities for HGV Cat C tipper drivers in the Coalville, Leicestershire area. For an average of 46hrs per week, the right2016-06-07
HGV / LGV Driver DerbyshireWirksworthCentral has permanent job opportunities for LGV Cat C tipper drivers in Matlock Derbyshire area. For an average of 46hrs per week, the right applicant could2016-01-18

Jobs results powered by Indeed
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
2023-06-06CONFIRMATION STATEMENT MADE ON 27/05/23, WITH UPDATES
2023-04-08FULL ACCOUNTS MADE UP TO 31/12/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-03-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-10AP01DIRECTOR APPOINTED MR ADAM SMITH
2021-06-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-07-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID BARHAM
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-05-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1900
2016-10-03SH19Statement of capital on 2016-10-03 GBP 1,900
2016-10-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-09-18SH20Statement by Directors
2016-09-18CAP-SSSolvency Statement dated 23/08/16
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 46900
2016-06-01AR0127/05/16 ANNUAL RETURN FULL LIST
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 46900
2015-06-02AR0127/05/15 ANNUAL RETURN FULL LIST
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 46900
2014-06-04AR0127/05/14 ANNUAL RETURN FULL LIST
2013-06-11AR0127/05/13 ANNUAL RETURN FULL LIST
2012-06-08AR0127/05/12 ANNUAL RETURN FULL LIST
2012-06-08CH01Director's details changed for Mrs Pauline Neville Ball on 2012-05-27
2011-07-19AUDAUDITOR'S RESIGNATION
2011-07-18MISCSection 519
2011-06-02AR0127/05/11 ANNUAL RETURN FULL LIST
2011-04-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HURSTHOUSE
2010-06-17AR0127/05/10 FULL LIST
2010-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM CENTRAL HOUSE VULCAN WAY HERMITAGE ROAD INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3FW UNITED KINGDOM
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4
2009-11-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM VULCAN WAY HERMITAGE ROAD INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3FW
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEPHEN HURSTHOUSE / 14/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE NEVILLE BALL / 14/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES BENNETT / 14/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE NEVILLE BALL / 14/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES GEE / 14/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BARHAM / 14/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL DANES / 14/10/2009
2009-06-09363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-06-06363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-02-21RES13REACQUISITION 05/02/08
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-02-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2007-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-06-15363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-29363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2005-07-18363aRETURN MADE UP TO 27/05/05; NO CHANGE OF MEMBERS
2005-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-06-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-05-07288aNEW DIRECTOR APPOINTED
2003-02-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-01-13288cDIRECTOR'S PARTICULARS CHANGED
2002-09-1288(2)RAD 01/07/02--------- £ SI 950@1=950 £ IC 45950/46900
2002-09-10CERTNMCOMPANY NAME CHANGED WITHERLEY SERVICES (CENTRAL) LIM ITED CERTIFICATE ISSUED ON 10/09/02
2002-06-02363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-05-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-2888(2)RAD 01/08/01--------- £ SI 50@1=50 £ IC 45900/45950
2001-07-16288aNEW DIRECTOR APPOINTED
2001-06-26363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-06-26288bDIRECTOR RESIGNED
2001-05-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-09-06123NC INC ALREADY ADJUSTED 01/08/00
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
099 - Support activities for other mining and quarrying
09900 - Support activities for other mining and quarrying

38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0234549 Active Licenced property: HERMITAGE ROAD INDUSTRIAL ESTATE VULCAN WAY COALVILLE GB LE67 3FW. Correspondance address: VULCAN WAY CENTRAL CONSTRUCTION SERVICES LTD COALVILLE GB LE67 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1043301 Active Licenced property: SANDYHILL PARK RD GEESON (DERBY) LTD MIDDLETON GB DE4 4LR;RIPLEY ROAD AMBERGATE SAW MILL AMBERGATE BELPER AMBERGATE GB DE56 2EP. Correspondance address: VULCAN WAY VULCAN COURT HERMITAGE INDUSTRIAL ESTATE COALVILLE HERMITAGE INDUSTRIAL ESTATE GB LE67 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1043301 Active Licenced property: SANDYHILL PARK RD GEESON (DERBY) LTD MIDDLETON GB DE4 4LR;RIPLEY ROAD AMBERGATE SAW MILL AMBERGATE BELPER AMBERGATE GB DE56 2EP. Correspondance address: VULCAN WAY VULCAN COURT HERMITAGE INDUSTRIAL ESTATE COALVILLE HERMITAGE INDUSTRIAL ESTATE GB LE67 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1043301 Active Licenced property: SANDYHILL PARK RD GEESON (DERBY) LTD MIDDLETON GB DE4 4LR;RIPLEY ROAD AMBERGATE SAW MILL AMBERGATE BELPER AMBERGATE GB DE56 2EP. Correspondance address: VULCAN WAY VULCAN COURT HERMITAGE INDUSTRIAL ESTATE COALVILLE HERMITAGE INDUSTRIAL ESTATE GB LE67 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1043301 Active Licenced property: SANDYHILL PARK RD GEESON (DERBY) LTD MIDDLETON GB DE4 4LR;RIPLEY ROAD AMBERGATE SAW MILL AMBERGATE BELPER AMBERGATE GB DE56 2EP. Correspondance address: VULCAN WAY VULCAN COURT HERMITAGE INDUSTRIAL ESTATE COALVILLE HERMITAGE INDUSTRIAL ESTATE GB LE67 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1043301 Active Licenced property: SANDYHILL PARK RD GEESON (DERBY) LTD MIDDLETON GB DE4 4LR;RIPLEY ROAD AMBERGATE SAW MILL AMBERGATE BELPER AMBERGATE GB DE56 2EP. Correspondance address: VULCAN WAY VULCAN COURT HERMITAGE INDUSTRIAL ESTATE COALVILLE HERMITAGE INDUSTRIAL ESTATE GB LE67 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1043301 Active Licenced property: SANDYHILL PARK RD GEESON (DERBY) LTD MIDDLETON GB DE4 4LR;RIPLEY ROAD AMBERGATE SAW MILL AMBERGATE BELPER AMBERGATE GB DE56 2EP. Correspondance address: VULCAN WAY VULCAN COURT HERMITAGE INDUSTRIAL ESTATE COALVILLE HERMITAGE INDUSTRIAL ESTATE GB LE67 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1043301 Active Licenced property: SANDYHILL PARK RD GEESON (DERBY) LTD MIDDLETON GB DE4 4LR;RIPLEY ROAD AMBERGATE SAW MILL AMBERGATE BELPER AMBERGATE GB DE56 2EP. Correspondance address: VULCAN WAY VULCAN COURT HERMITAGE INDUSTRIAL ESTATE COALVILLE HERMITAGE INDUSTRIAL ESTATE GB LE67 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1043301 Active Licenced property: SANDYHILL PARK RD GEESON (DERBY) LTD MIDDLETON GB DE4 4LR;RIPLEY ROAD AMBERGATE SAW MILL AMBERGATE BELPER AMBERGATE GB DE56 2EP. Correspondance address: VULCAN WAY VULCAN COURT HERMITAGE INDUSTRIAL ESTATE COALVILLE HERMITAGE INDUSTRIAL ESTATE GB LE67 3AP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL CONSTRUCTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-13 ALL of the property or undertaking has been released from charge MICHAEL DAVID BARHAM
DEBENTURE 2008-02-13 ALL of the property or undertaking has been released from charge PAULINE NEVILLE BALL
FIXED AND FLOATING CHARGE 2008-02-09 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CENTRAL CONSTRUCTION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL CONSTRUCTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL CONSTRUCTION SERVICES LIMITED
Trademarks
We have not found any records of CENTRAL CONSTRUCTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRAL CONSTRUCTION SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leicestershire County Council 2015-10-16 GBP £509 Materials
Leicestershire County Council 2015-07-23 GBP £834 Materials
Leicestershire County Council 2014-08-28 GBP £590 Materials
Leicestershire County Council 2014-08-26 GBP £575 Materials
Leicestershire County Council 2014-08-22 GBP £528 Materials
Leicestershire County Council 2014-08-22 GBP £584 Materials
Leicestershire County Council 2014-08-22 GBP £590 Materials
Leicestershire County Council 2014-08-20 GBP £580 Materials
Leicestershire County Council 2014-08-13 GBP £588 Materials
Leicestershire County Council 2014-08-12 GBP £594 Materials
Leicestershire County Council 2014-08-12 GBP £2,376 Materials
Leicestershire County Council 2014-07-11 GBP £615 Materials
Leicestershire County Council 2014-07-08 GBP £624 Materials
Leicestershire County Council 2014-06-11 GBP £680 Materials
Leicestershire County Council 2014-05-13 GBP £1,177 Buildings - Operational
Leicestershire County Council 2014-03-07 GBP £804 Control Accounts
Leicestershire County Council 2014-03-07 GBP £804 Control Accounts
Leicestershire County Council 2014-02-24 GBP £595 R & M of Buildings
Leicestershire County Council 2014-02-05 GBP £593 Control Accounts
Leicestershire County Council 2014-01-23 GBP £600 Control Accounts
Leicestershire County Council 2014-01-23 GBP £624 Control Accounts
Leicestershire County Council 2014-01-20 GBP £610 Control Accounts
Leicestershire County Council 2014-01-20 GBP £620 Control Accounts
Leicestershire County Council 2014-01-20 GBP £863 Control Accounts
Leicestershire County Council 2014-01-08 GBP £722 Materials
Nottinghamshire County Council 2011-03-07 GBP £0
Nottinghamshire County Council 2011-03-07 GBP £2,307
Nottinghamshire County Council 2011-02-09 GBP £736

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL CONSTRUCTION SERVICES 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 CENTRAL CONSTRUCTION SERVICES 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 CENTRAL CONSTRUCTION SERVICES 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.