Company NameConstruction Products Solutions International Ltd
DirectorsTerence Foster and Benoit Pierre Augustin Pericard
Company StatusActive
Company Number06969591
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Terence Foster
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Station Road
Haddenham
Cambridgeshire
CB6 3XD
Director NameMr Benoit Pierre Augustin Pericard
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHabichtweg 33
Hofheim
65719
Germany
Director NameMr Alexander Brutt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBergstr 2 63867
Johannesberg
Germany
Director NameMr Richard Anthony Johnson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
School Paddock, Bucknall
Bicester
Oxon
OX27 7LR

Contact

Websitewww.bar-b-skru.com/

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Brutt Industrie Holding Gmbh
50.00%
Ordinary
1 at £1Construction Products Solutions LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£908,135
Cash£13,992
Current Liabilities£1,378,709

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

1 June 2011Delivered on: 9 June 2011
Persons entitled: Brixton Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charges to the chargee its interest in the account and the deposit balance from time to time and all money from time to time withdrawn from the account as security for the performance of the company's obligations see image for full details.
Outstanding
10 May 2011Delivered on: 11 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 August 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
31 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 August 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 August 2021Confirmation statement made on 22 July 2021 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 August 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
16 August 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 September 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
30 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
6 September 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
12 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 20
(4 pages)
12 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 20
(4 pages)
12 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
18 January 2012Termination of appointment of Richard Johnson as a director (1 page)
18 January 2012Termination of appointment of Richard Johnson as a director (1 page)
14 September 2011Termination of appointment of Richard Johnson as a director (2 pages)
14 September 2011Termination of appointment of Richard Johnson as a director (2 pages)
30 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
21 March 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
3 August 2010Director's details changed for Mr Benoit Pierre Augustin Pericard on 22 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Benoit Pierre Augustin Pericard on 22 July 2010 (2 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
7 June 2010Termination of appointment of Alexander Brutt as a director (1 page)
7 June 2010Termination of appointment of Alexander Brutt as a director (1 page)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
16 September 2009Director appointed mr alexander brutt (1 page)
16 September 2009Director's change of particulars / benoit pierre percard / 22/07/2009 (2 pages)
16 September 2009Director's change of particulars / benoit pierre percard / 22/07/2009 (2 pages)
16 September 2009Director appointed mr alexander brutt (1 page)
22 July 2009Incorporation (16 pages)
22 July 2009Incorporation (16 pages)