Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONCEPT BUILDING SOLUTIONS UK LIMITED
Company Information for

CONCEPT BUILDING SOLUTIONS UK LIMITED

SOLUTIONS HOUSE, FAIRWAYS OFFICE PARK PITTMAN WAY, FULWOOD, PRESTON, PR2 9LF,
Company Registration Number
04813138
Private Limited Company
Active

Company Overview

About Concept Building Solutions Uk Ltd
CONCEPT BUILDING SOLUTIONS UK LIMITED was founded on 2003-06-27 and has its registered office in Preston. The organisation's status is listed as "Active". Concept Building Solutions Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONCEPT BUILDING SOLUTIONS UK LIMITED
 
Legal Registered Office
SOLUTIONS HOUSE, FAIRWAYS OFFICE PARK PITTMAN WAY
FULWOOD
PRESTON
PR2 9LF
Other companies in PR2
 
Filing Information
Company Number 04813138
Company ID Number 04813138
Date formed 2003-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:12:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONCEPT BUILDING SOLUTIONS UK 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 CONCEPT BUILDING SOLUTIONS UK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PETER MULHOLLAND
Company Secretary 2012-09-13
STEVEN RICHARD CHARNOCK
Director 2014-09-12
ANDREW WILLIAM WALMSLEY
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN JOHN GRIFFIN
Director 2004-03-01 2014-01-01
ADAM MICHAEL SIMMS
Director 2008-12-08 2014-01-01
RICHARD PETER MULHOLLAND
Director 2012-09-20 2012-09-20
ANDREW WILLIAM WALMSLEY
Company Secretary 2007-09-17 2012-09-13
DOMINIC FRANCIS BOOTH
Director 2004-03-01 2012-01-04
STEVEN RICHARD CHARNOCK
Director 2008-03-20 2011-05-31
MARK ALAN USHER
Director 2006-05-01 2008-03-18
DARREN JOHN GRIFFIN
Company Secretary 2005-12-30 2007-09-17
STEPHEN LESLIE ALLEN HAWES
Director 2006-05-01 2006-11-21
DAVID WALSH
Company Secretary 2004-03-01 2005-12-30
DAVID WALSH
Director 2004-03-01 2005-12-30
JOANNE GINTY
Director 2005-01-12 2005-11-25
GBRW ASSOCIATES LTD
Director 2003-07-27 2004-03-01
JAMES WILLIAM MICHAEL WHITTLE
Company Secretary 2003-07-27 2004-01-21
JAMES WILLIAM MICHAEL WHITTLE
Director 2003-07-27 2004-01-21
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-06-27 2003-07-01
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-06-27 2003-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN RICHARD CHARNOCK SEN CONSTRUCTION LTD Director 2012-11-09 CURRENT 2012-11-09 Dissolved 2017-08-15
STEVEN RICHARD CHARNOCK INSURANCE SOLUTIONS GROUP LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active
STEVEN RICHARD CHARNOCK HLFM LIMITED Director 2007-07-25 CURRENT 2007-04-05 Active - Proposal to Strike off
ANDREW WILLIAM WALMSLEY SERVICE SOLUTIONS ASSIST LIMITED Director 2009-12-01 CURRENT 2008-09-02 Active
ANDREW WILLIAM WALMSLEY LOCAL GROUP NETWORK LIMITED Director 2009-11-09 CURRENT 2009-11-09 Dissolved 2014-02-25
ANDREW WILLIAM WALMSLEY TRADESMEN SOLUTIONS LTD Director 2009-10-19 CURRENT 2006-02-01 Dissolved 2017-02-15
ANDREW WILLIAM WALMSLEY INSURANCE SOLUTIONS GROUP LIMITED Director 2009-03-03 CURRENT 2008-03-05 Active

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
2023-10-16CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN GRIFFIN
2022-06-14AP01DIRECTOR APPOINTED MR ANDREW WILLIAM WALMSLEY
2021-12-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-11-01PSC05Change of details for Service Solutions Group Limited as a person with significant control on 2021-04-20
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD CHARNOCK
2021-08-05AP01DIRECTOR APPOINTED MR DARREN JOHN GRIFFIN
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM WALMSLEY
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-27AA31/12/15 TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0113/10/15 ANNUAL RETURN FULL LIST
2015-05-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0122/09/14 ANNUAL RETURN FULL LIST
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/14 FROM Solutions House Fairways Office Park Fulwood Preston Lancashire PR2 9WT
2014-09-22AP01DIRECTOR APPOINTED MR STEVEN RICHARD CHARNOCK
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SIMMS
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GRIFFIN
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-16AR0114/09/13 ANNUAL RETURN FULL LIST
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MULHOLLAND
2012-09-21AR0114/09/12 ANNUAL RETURN FULL LIST
2012-09-21AP01DIRECTOR APPOINTED MR RICHARD PETER MULHOLLAND
2012-09-21AP03Appointment of Mr Richard Peter Mulholland as company secretary
2012-09-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW WALMSLEY
2012-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC BOOTH
2012-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-09-02AR0131/08/11 FULL LIST
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN GRIFFIN / 31/05/2011
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MICHAEL SIMMS / 31/05/2011
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN GRIFFIN / 31/05/2011
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC FRANCIS BOOTH / 31/05/2011
2011-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM WALMSLEY / 31/05/2011
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHARNOCK
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-10AR0131/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM WALMSLEY / 31/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN GRIFFIN / 31/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC FRANCIS BOOTH / 31/10/2009
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM WALMSLEY / 31/10/2009
2009-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-07363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM WOBURN FAIRWAYS OFFICE PARK FULWOOD PRESTON LANCASHIRE PR2 9WT
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 12 THE PARKS HAYDOCK NEWTON-LE-WILLOWS MERSEYSIDE WA12 0JQ UNITED KINGDOM
2009-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN GRIFFIN / 08/12/2008
2008-12-19288aDIRECTOR APPOINTED ADAM MICHAEL SIMMS
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM WOBURN FAIRWAYS OFFICE PARK FULWOOD PRESTON LANCASHIRE PR2 9WT
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM SUITE 4 THE PRINTWORKS, HEY ROAD BARROW CLITHEROE LANCASHIRE BB7 9WA
2008-07-01363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-06-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW WALMSLEY / 19/06/2008
2008-04-09288aDIRECTOR APPOINTED STEVEN RICHARD CHARNOCK
2008-03-31288bAPPOINTMENT TERMINATE, DIRECTOR MARK USHER LOGGED FORM
2008-03-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR MARK USHER
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: SUITE 4 RIBBLE VALLEY ENT CENT BARROW CLITHEROE LANCASHIRE BB7 9WA
2007-09-19288bSECRETARY RESIGNED
2007-09-19288aNEW SECRETARY APPOINTED
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2007-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-11-28288bDIRECTOR RESIGNED
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-07-18363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-07-12225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONCEPT BUILDING SOLUTIONS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CONCEPT BUILDING SOLUTIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-06 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CONCEPT BUILDING SOLUTIONS UK LIMITED

Intangible Assets
Patents
We have not found any records of CONCEPT BUILDING SOLUTIONS UK LIMITED registering or being granted any patents
Domain Names

CONCEPT BUILDING SOLUTIONS UK LIMITED owns 7 domain names.

concept-contractors.co.uk   ourlocalbuilder.co.uk   ourlocalhandyman.co.uk   stirlingbuilding.co.uk   pplsolutions.co.uk   conceptbuildingsolutions.co.uk   concept-solutions.co.uk  

Trademarks
We have not found any records of CONCEPT BUILDING SOLUTIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCEPT BUILDING SOLUTIONS UK 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 (43999 - Other specialised construction activities n.e.c.) as CONCEPT BUILDING SOLUTIONS UK LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CONCEPT BUILDING SOLUTIONS UK 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 CONCEPT BUILDING SOLUTIONS UK 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 CONCEPT BUILDING SOLUTIONS UK 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.