Background WavePink WaveYellow Wave

CONSTRUCTION SERVICES (GB) LTD (04425808)

CONSTRUCTION SERVICES (GB) LTD (04425808) is an active UK company. incorporated on 26 April 2002. with registered office in 22 Byway Road. The company operates in the Construction sector, engaged in development of building projects. CONSTRUCTION SERVICES (GB) LTD has been registered for 23 years. Current directors include PATEL, Mohammed Siddique, PATEL, Siddique Ismail, PATEL, Zahid Siddique.

Company Number
04425808
Status
active
Type
ltd
Incorporated
26 April 2002
Age
23 years
Address
22 Byway Road, LE5 5TF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Mohammed Siddique, PATEL, Siddique Ismail, PATEL, Zahid Siddique
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTION SERVICES (GB) LTD

CONSTRUCTION SERVICES (GB) LTD is an active company incorporated on 26 April 2002 with the registered office located in 22 Byway Road. The company operates in the Construction sector, specifically engaged in development of building projects. CONSTRUCTION SERVICES (GB) LTD was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04425808

LTD Company

Age

23 Years

Incorporated 26 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

22 Byway Road Leicester , LE5 5TF,

Timeline

9 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Aug 12
Director Joined
Aug 13
Funding Round
Nov 14
Director Joined
Dec 15
Funding Round
Sept 16
Director Joined
May 19
Director Left
Jul 19
Director Left
Oct 23
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PATEL, Mohammed Siddique

Active
Byway Road, LeicesterLE5 5TF
Born August 1996
Director
Appointed 08 May 2019

PATEL, Siddique Ismail

Active
22 Byway Road, LeicesterLE5 5TF
Born June 1958
Director
Appointed 28 Feb 2003

PATEL, Zahid Siddique

Active
22 Byway RoadLE5 5TF
Born August 1992
Director
Appointed 16 Nov 2015

PATEL, Rukhsar

Resigned
22 Byway RoadLE5 5TF
Secretary
Appointed 05 Mar 2015
Resigned 14 Sept 2020

PATEL, Siddique Ismail

Resigned
22 Byway Road, LeicesterLE5 5TF
Secretary
Appointed 30 Apr 2002
Resigned 28 Feb 2003

PATEL, Zeibunisha

Resigned
22 Byway Road, LeicesterLE5 5TF
Secretary
Appointed 28 Feb 2003
Resigned 05 Mar 2015

PATEL, Zeibunnisha

Resigned
22 Byway RoadLE5 5TF
Secretary
Appointed 27 May 2010
Resigned 05 Mar 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 26 Apr 2002
Resigned 01 May 2002

PATEL, Altaf Siddique

Resigned
22 Byway RoadLE5 5TF
Born December 1989
Director
Appointed 15 Aug 2012
Resigned 09 Jul 2019

PATEL, Arif Siddique

Resigned
22 Byway RoadLE5 5TF
Born February 1988
Director
Appointed 09 Aug 2013
Resigned 01 May 2022

PATEL, Siddique Ismail

Resigned
22 Byway Road, LeicesterLE5 5TF
Born June 1958
Director
Appointed 30 Apr 2002
Resigned 28 Feb 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Apr 2002
Resigned 01 May 2002

Persons with significant control

1

Mr Siddique Ismail Patel

Active
22 Byway RoadLE5 5TF
Born June 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 May 2017
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Appoint Person Secretary Company With Name
27 May 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 February 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2004
AAAnnual Accounts
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Incorporation Company
26 April 2002
NEWINCIncorporation