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

CONSTRUCTION INDUSTRY SOLUTIONS LIMITED

ARMSTRONG BUILDING OAKWOOD DRIVE, LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK, LOUGHBOROUGH, LE11 3QF,
Company Registration Number
02039252
Private Limited Company
Active

Company Overview

About Construction Industry Solutions Ltd
CONSTRUCTION INDUSTRY SOLUTIONS LIMITED was founded on 1986-07-21 and has its registered office in Loughborough. The organisation's status is listed as "Active". Construction Industry Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CONSTRUCTION INDUSTRY SOLUTIONS LIMITED
 
Legal Registered Office
ARMSTRONG BUILDING OAKWOOD DRIVE
LOUGHBOROUGH UNIVERSITY SCIENCE & ENTERPRISE PARK
LOUGHBOROUGH
LE11 3QF
Other companies in SL1
 
Telephone01753501000
 
Filing Information
Company Number 02039252
Company ID Number 02039252
Date formed 1986-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/04/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB578524893  
Last Datalog update: 2024-04-06 20:08:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSTRUCTION INDUSTRY SOLUTIONS 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 CONSTRUCTION INDUSTRY SOLUTIONS LIMITED
The following companies were found which have the same name as CONSTRUCTION INDUSTRY SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONSTRUCTION INDUSTRY SOLUTIONS CORP. 6 AIRPORT PARK BOULEVARD Albany Latham NY 12110 Active Company formed on the 1976-07-07
CONSTRUCTION INDUSTRY SOLUTIONS (AUSTRALIA) PTY LTD Active Company formed on the 2010-06-01
CONSTRUCTION INDUSTRY SOLUTIONS, INC. 237 LAURENBURG LANE OCOEE FL 34761 Active Company formed on the 2005-10-17
CONSTRUCTION INDUSTRY SOLUTIONS IRELAND LIMITED 13-18 CITY QUAY DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2007-03-08
CONSTRUCTION INDUSTRY SOLUTIONS CORP. 6 AIRPORT PARK BLVD STE 1 LATHAM NY 12110 Active Company formed on the 2003-10-20
CONSTRUCTION INDUSTRY SOLUTIONS CORP Delaware Unknown

Company Officers of CONSTRUCTION INDUSTRY SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN HALLS
Company Secretary 2014-11-25
TIMOTHY PETER ARMITAGE
Director 1996-08-31
NIGEL LESLIE COPE
Director 1996-08-31
JOANNE FRANKLIN
Director 2014-12-04
MICHAEL TIMOTHY JAMES
Director 2006-04-01
DEREK LEAVER
Director 1998-05-08
LAWRENCE JOHN SULLIVAN
Director 1992-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP BAKER
Company Secretary 2007-03-06 2014-11-25
NEIL ALEXANDER DUGUID
Director 1999-01-01 2007-02-23
STEPHEN JOSEPH FEERY
Company Secretary 2004-03-01 2007-01-31
STEPHEN JOSEPH FEERY
Director 2004-11-09 2007-01-31
SIMON PHILIP DAY
Company Secretary 2000-07-27 2004-03-01
NIGEL LESLIE COPE
Company Secretary 1996-08-31 2000-07-27
COLIN SMITH
Director 1993-07-29 1999-12-31
GORDON WILLIAM FORD SKINNER
Director 1998-04-01 1999-11-01
SEAN MAURICE HILL MORLEY
Director 1996-08-31 1998-05-08
RUSSELL ALAN SHARPE
Company Secretary 1993-10-07 1996-08-31
PETER CLAIR
Director 1992-11-27 1994-09-05
PAUL MICHAEL MAGEE
Director 1992-01-04 1994-03-31
PETER CLAIR
Company Secretary 1993-01-01 1993-10-07
DAVID OBRIEN
Director 1992-01-04 1993-03-03
JONATHAN CHARLES FIDLER
Company Secretary 1992-01-04 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PETER ARMITAGE UNDERSHAW EDUCATION TRUST Director 2014-11-12 CURRENT 1994-01-21 Active
TIMOTHY PETER ARMITAGE CSB HOLDINGS LIMITED Director 2001-05-24 CURRENT 1989-06-22 Liquidation
TIMOTHY PETER ARMITAGE THE SANDFORD RESIDENTS COMPANY LIMITED Director 1996-10-23 CURRENT 1995-01-05 Active
NIGEL LESLIE COPE PERVASIC LIMITED Director 2010-07-30 CURRENT 1999-10-29 Active
NIGEL LESLIE COPE CSB HOLDINGS LIMITED Director 2001-05-24 CURRENT 1989-06-22 Liquidation
JOANNE FRANKLIN AYN 101 LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
DEREK LEAVER METZ ARCHITECTS LIMITED Director 2015-06-01 CURRENT 1999-12-24 Active
DEREK LEAVER FULCRO ENGINEERING SERVICES LIMITED Director 2014-06-23 CURRENT 2002-03-06 Active
DEREK LEAVER EAC (PROJECTS) LIMITED Director 2001-11-05 CURRENT 1990-04-24 Active
DEREK LEAVER CSB HOLDINGS LIMITED Director 2001-05-24 CURRENT 1989-06-22 Liquidation
LAWRENCE JOHN SULLIVAN AYNSTONE LIMITED Director 2017-12-13 CURRENT 2017-06-06 Active
LAWRENCE JOHN SULLIVAN FREE BIRD FILM LIMITED Director 2015-05-22 CURRENT 2015-03-14 Active
LAWRENCE JOHN SULLIVAN S & J MANAGEMENT SERVICES LIMITED Director 2011-03-22 CURRENT 1999-02-02 Active
LAWRENCE JOHN SULLIVAN E-XACT ONLINE LIMITED Director 2011-03-22 CURRENT 1994-02-22 Active
LAWRENCE JOHN SULLIVAN INCLUSIVE ENTERPRISES LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
LAWRENCE JOHN SULLIVAN PERVASIC LIMITED Director 2010-07-30 CURRENT 1999-10-29 Active
LAWRENCE JOHN SULLIVAN OASIS LIMITED Director 1998-01-20 CURRENT 1998-01-20 Active
LAWRENCE JOHN SULLIVAN UNDERSHAW EDUCATION TRUST Director 1994-01-21 CURRENT 1994-01-21 Active
LAWRENCE JOHN SULLIVAN CSB HOLDINGS LIMITED Director 1991-06-22 CURRENT 1989-06-22 Liquidation

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
2024-01-03CONFIRMATION STATEMENT MADE ON 22/12/23, WITH UPDATES
2023-12-13Change of details for Access Uk Ltd as a person with significant control on 2023-04-21
2023-07-28Current accounting period shortened from 30/06/24 TO 31/07/23
2023-07-05Previous accounting period extended from 31/03/23 TO 30/06/23
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England
2023-03-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-06MEM/ARTSARTICLES OF ASSOCIATION
2022-12-06RES01ADOPT ARTICLES 06/12/22
2022-12-06PSC02Notification of Access Uk Ltd as a person with significant control on 2022-11-29
2022-12-06PSC07CESSATION OF CSB HOLDINGS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM Coins Building 11 st Laurence Way Slough Berkshire SL1 2EA
2022-12-05TM02Termination of appointment of Adrian Halls on 2022-11-29
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JOHN SULLIVAN
2022-12-05AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2022-10-14DIRECTOR APPOINTED MR. ROBERT NEIL BROWN
2022-10-14AP01DIRECTOR APPOINTED MR. ROBERT NEIL BROWN
2022-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-09-21MR05All of the property or undertaking has been released from charge for charge number 9
2022-01-14Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2022-01-14RES01ADOPT ARTICLES 14/01/22
2022-01-05CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-11-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-11MEM/ARTSARTICLES OF ASSOCIATION
2021-03-11CC04Statement of company's objects
2021-01-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1020
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1020
2016-01-07AR0104/01/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-23CH01Director's details changed for Nigel Leslie Cope on 2015-03-01
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1020
2015-01-06AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-15AP01DIRECTOR APPOINTED JOANNE FRANKLIN
2014-12-15AP03Appointment of Mr Adrian Halls as company secretary on 2014-11-25
2014-12-15TM02Termination of appointment of Philip Baker on 2014-11-25
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1020
2014-01-27AR0104/01/14 ANNUAL RETURN FULL LIST
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JOHN SULLIVAN / 27/01/2014
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LEAVER / 27/01/2014
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY JAMES / 27/01/2014
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE COPE / 27/01/2014
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER ARMITAGE / 27/01/2014
2014-01-27CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP BAKER on 2014-01-27
2014-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/13 FROM the Coins Building 12 the Grove Slough Berkshire SL1 1QP
2013-04-04MG01Particulars of a mortgage or charge / charge no: 9
2013-01-08AR0104/01/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-17AR0104/01/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-10AR0104/01/11 FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-11AR0104/01/10 FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK LEAVER / 12/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP BAKER / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE COPE / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER ARMITAGE / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JOHN SULLIVAN / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK LEAVER / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY JAMES / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE COPE / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER ARMITAGE / 12/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP BAKER / 12/10/2009
2009-01-05363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-08363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-06395PARTICULARS OF MORTGAGE/CHARGE
2007-03-19288aNEW SECRETARY APPOINTED
2007-02-23288bDIRECTOR RESIGNED
2007-01-31288bSECRETARY RESIGNED
2007-01-31288bDIRECTOR RESIGNED
2007-01-25363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-27288aNEW DIRECTOR APPOINTED
2006-02-22363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2005-03-03363aRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2005-03-03288cDIRECTOR'S PARTICULARS CHANGED
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-29288aNEW DIRECTOR APPOINTED
2004-04-26363aRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2004-03-24288aNEW SECRETARY APPOINTED
2004-03-24288bSECRETARY RESIGNED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-05CERTNMCOMPANY NAME CHANGED COMPUTER SYSTEMS FOR BUSINESS LI MITED CERTIFICATE ISSUED ON 05/09/03
2003-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-30395PARTICULARS OF MORTGAGE/CHARGE
2003-05-30395PARTICULARS OF MORTGAGE/CHARGE
1995-02-02FULL ACCOUNTS MADE UP TO 31/12/93
1993-11-11SMALL COMPANY ACCOUNTS MADE UP TO 30/12/92
1993-03-19Full group accounts made up to 1991-12-31
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CONSTRUCTION INDUSTRY SOLUTIONS 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 CONSTRUCTION INDUSTRY SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-04-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-07-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-07-09 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-08-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2003-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMPOSITE GUARANTEE AND DEBENTURE 1994-12-21 Satisfied LLOYDS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1994-09-14 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1993-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CONSTRUCTION INDUSTRY SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CONSTRUCTION INDUSTRY SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CONSTRUCTION INDUSTRY SOLUTIONS LIMITED owns 2 domain names.

coins-global.co.uk   csb.co.uk  

Trademarks
We have not found any records of CONSTRUCTION INDUSTRY SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONSTRUCTION INDUSTRY SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chesterfield Borough Council 2015-12-31 GBP £3,500 General Equipment/Materials
Chesterfield Borough Council 2015-11-30 GBP £3,000 General Equipment/Materials
Chesterfield Borough Council 2015-09-30 GBP £6,500 Hardware Purchases
Chesterfield Borough Council 2015-09-30 GBP £2,000 General Equipment/Materials
Chesterfield Borough Council 2015-06-30 GBP £9,500 Hardware Purchases
Chesterfield Borough Council 2015-05-31 GBP £19,475 Hardware Purchases
Chesterfield Borough Council 2015-05-31 GBP £2,850 Hardware Purchases
Chesterfield Borough Council 2015-04-30 GBP £5,500 Hardware Purchases
Chesterfield Borough Council 2015-02-03 GBP £5,250 Hardware Purchases
Chesterfield Borough Council 2015-01-30 GBP £8,313 Hardware Purchases
Chesterfield Borough Council 2015-01-30 GBP £5,700 Hardware Purchases
Chesterfield Borough Council 2015-01-30 GBP £1,425 Hardware Purchases
Chesterfield Borough Council 2015-01-30 GBP £7,250 Hardware Purchases
Chesterfield Borough Council 2015-01-30 GBP £5,000 Hardware Purchases
Chesterfield Borough Council 2015-01-30 GBP £1,425 Hardware Purchases

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 CONSTRUCTION INDUSTRY SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by CONSTRUCTION INDUSTRY SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0085423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2014-08-0195061129Downhill skis (excl. monoskis and snowboards)
2013-02-0195061900Ski equipment for winter sports (other than skis and ski-fastenings [ski-bindings])

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSTRUCTION INDUSTRY SOLUTIONS 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 CONSTRUCTION INDUSTRY SOLUTIONS 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.