Background WavePink WaveYellow Wave

CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED (02943751)

CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED (02943751) is an active UK company. incorporated on 29 June 1994. with registered office in Gerrards Cross. The company operates in the Information and Communication sector, engaged in other publishing activities. CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED has been registered for 31 years. Current directors include BRADLEY, John William, SOUTHWORTH, John Ashurst.

Company Number
02943751
Status
active
Type
ltd
Incorporated
29 June 1994
Age
31 years
Address
Peterhill 49 Monument Lane, Gerrards Cross, SL9 0HY
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BRADLEY, John William, SOUTHWORTH, John Ashurst
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED

CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED is an active company incorporated on 29 June 1994 with the registered office located in Gerrards Cross. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED was registered 31 years ago.(SIC: 58190)

Status

active

Active since 31 years ago

Company No

02943751

LTD Company

Age

31 Years

Incorporated 29 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

FINDCENTER COMPANY LIMITED
From: 29 June 1994To: 12 August 1994
Contact
Address

Peterhill 49 Monument Lane Chalfont St Peter Gerrards Cross, SL9 0HY,

Previous Addresses

C/O Mr J a Southworth the Angle House 24, the Queensway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8NB United Kingdom
From: 8 July 2010To: 24 August 2010
the Angle House 24, the Queensway Chalfont St Peter Gerrards Cross Buckinghanshire SL9 8NB United Kingdom
From: 7 June 2010To: 8 July 2010
24 the Angle House the Queensway Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8NB
From: 1 June 2010To: 7 June 2010
55 Tufton Street London SW1P 3QL
From: 29 June 1994To: 1 June 2010
Timeline

10 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jul 10
New Owner
Jul 17
New Owner
Jan 22
New Owner
Jan 22
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

SOUTHWORTH, John Ashurst

Active
49 Monument Lane, Gerrards CrossSL9 0HY
Secretary
Appointed 01 Mar 2010

BRADLEY, John William

Active
Woodville Road, BarnetEN5 5HA
Born June 1965
Director
Appointed 01 Mar 2010

SOUTHWORTH, John Ashurst

Active
49 Monument Lane, Gerrards CrossSL9 0HY
Born October 1947
Director
Appointed 01 Mar 2010

AMER, Gregory George

Resigned
42 Manor Road, SuttonSM2 7AG
Secretary
Appointed 26 Oct 2000
Resigned 15 Mar 2005

BEDFORD, Andrew John

Resigned
2 Cranbourne Drive, PinnerHA5 1BZ
Secretary
Appointed 28 Feb 2000
Resigned 22 Sept 2000

BLACK, Ian Norman

Resigned
21 Keswick Road, OrpingtonBR6 0EU
Secretary
Appointed 07 Nov 1996
Resigned 28 Feb 2000

EDWARDS, Anne-Clare

Resigned
18 Heathfield Gardens, LondonW4 4JY
Secretary
Appointed 05 May 1998
Resigned 05 May 1998

SHELTON, Roger Martin

Resigned
103 The Drive, BeckenhamBR3 1EF
Secretary
Appointed 03 Jan 1995
Resigned 07 Nov 1996

SOUTHWORTH, John Ashurst

Resigned
The Angle House, Gerrards CrossSL9 8NB
Secretary
Appointed 14 Mar 2005
Resigned 01 Mar 2010

SOUTHWORTH, John Ashurst

Resigned
The Angle House, Gerrards CrossSL9 8NB
Secretary
Appointed 22 Sept 2000
Resigned 26 Oct 2000

SOUTHWORTH, John Ashurst

Resigned
The Angle House, Gerrards CrossSL9 8NB
Secretary
Appointed 09 Sept 1994
Resigned 03 Jan 1995

BRISTOWS SECRETARIAL LIMITED

Resigned
3 Lincoln's Inn Fields, LondonWC2A 3AA
Corporate secretary
Appointed 13 Jul 1994
Resigned 09 Sept 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jun 1994
Resigned 13 Jul 1994

ADAMSON, Manus Blake

Resigned
Island Rise, NatebyPR3 0LJ
Born April 1944
Director
Appointed 26 Apr 2005
Resigned 01 Mar 2010

BARNES, Nicola Jane

Resigned
28 Spindrift Avenue, LondonE14 9UL
Born February 1968
Director
Appointed 13 Jul 1994
Resigned 18 Sept 1994

BEDFORD, Andrew John

Resigned
2 Cranbourne Drive, PinnerHA5 1BZ
Born August 1956
Director
Appointed 08 Sept 1994
Resigned 22 Sept 2000

BICKERSTAFF, Anthony Oliver

Resigned
4 Spencer Walk, RickmansworthWD3 4EE
Born June 1964
Director
Appointed 06 Sept 2001
Resigned 09 May 2006

BROCKIS, Jeremy Neil

Resigned
96b Palmerston Road, LondonN22 4RE
Born November 1963
Director
Appointed 13 Jul 1994
Resigned 08 Sept 1994

CHEVINS, Michael

Resigned
Oaktree Cottage, Market DraytonTF9 2EN
Born April 1968
Director
Appointed 04 Jan 2000
Resigned 05 Sept 2002

EDWARDS, Anne-Clare

Resigned
18 Heathfield Gardens, LondonW4 4JY
Born March 1964
Director
Appointed 05 May 1998
Resigned 27 Nov 2002

KIRKHAM, Karen Lesley

Resigned
98 Elborough Street, LondonSW18 5DL
Born September 1963
Director
Appointed 01 Aug 1996
Resigned 30 Jun 1997

NICHOL, Suzannah Marie

Resigned
Kings Lea, WareSG12 9SR
Born December 1971
Director
Appointed 29 Jan 1999
Resigned 28 Jun 2002

PRICE, Clair Jennifer

Resigned
The Barn Upper Farm Meadow, GaydonCV35 0HJ
Born February 1960
Director
Appointed 03 Jan 1995
Resigned 02 May 1996

SMITH, John Rawson

Resigned
Churchers Barn, RomseySO51 0QJ
Born August 1933
Director
Appointed 16 Jun 1997
Resigned 09 Feb 2006

SNEDDON, Andrew Martin

Resigned
98 Tamworth Road, HertfordSG13 7DN
Born August 1964
Director
Appointed 28 Feb 2003
Resigned 03 Feb 2006

SOUTHWORTH, John Ashurst

Resigned
24, The Queensway, Gerrards CrossSL9 8NB
Born October 1947
Director
Appointed 01 Mar 2010
Resigned 01 Mar 2010

SOUTHWORTH, John Ashurst

Resigned
The Angle House, Gerrards CrossSL9 8NB
Born October 1947
Director
Appointed 03 Jan 1995
Resigned 01 Mar 2010

TERRELL, Stephen

Resigned
Turnpike 70a Ermine Street, CambridgeCB3 8PQ
Born June 1954
Director
Appointed 06 Sept 2001
Resigned 08 May 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Jun 1994
Resigned 13 Jul 1994

Persons with significant control

3

Mr John William Bradley

Active
49 Monument Lane, Gerrards CrossSL9 0HY
Born June 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Cornelius Bradley

Active
49 Monument Lane, Gerrards CrossSL9 0HY
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr John Ashurst Southworth

Active
49 Monument Lane, Gerrards CrossSL9 0HY
Born October 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
22 July 2008
363aAnnual Return
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
29 September 2004
287Change of Registered Office
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
1 August 2003
288cChange of Particulars
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
7 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
287Change of Registered Office
Legacy
22 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
13 August 1996
288288
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Resolution
1 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 September 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
20 March 1995
224224
Legacy
20 March 1995
287Change of Registered Office
Legacy
20 March 1995
288288
Legacy
20 March 1995
288288
Legacy
20 March 1995
288288
Legacy
29 September 1994
288288
Legacy
29 September 1994
288288
Resolution
14 September 1994
RESOLUTIONSResolutions
Resolution
14 September 1994
RESOLUTIONSResolutions
Resolution
14 September 1994
RESOLUTIONSResolutions
Resolution
14 September 1994
RESOLUTIONSResolutions
Legacy
14 September 1994
288288
Memorandum Articles
24 August 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 August 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 1994
287Change of Registered Office
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Incorporation Company
29 June 1994
NEWINCIncorporation