Company NameConstruction Project Safety Ltd
DirectorVictoria Jane Godberford-Orton
Company StatusActive
Company Number06852973
CategoryPrivate Limited Company
Incorporation Date19 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMrs Victoria Jane Godberford-Orton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2009(same day as company formation)
RoleCdm Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIrish Square Upper Denbigh Road
St Asaph
Denbighshire
LL17 0RN
Wales
Secretary NameMr Samuel Phillip George Godberford-Orton
StatusResigned
Appointed19 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTan Yr Hafod Cyfronydd
Welshpool
Powys
SY21 9EU
Wales

Contact

Websiteconstructionps.co.uk
Telephone01939 211130
Telephone regionWem

Location

Registered AddressUnit 2
St Ives Way
Sandycroft
Flintshire
CH5 2QS
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

1000 at £1Victoria Jane Godberford-orton
100.00%
Ordinary

Financials

Year2014
Net Worth£146
Current Liabilities£3,991

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

16 May 2016Delivered on: 19 May 2016
Persons entitled: Finance Wales Investments (10) LTD

Classification: A registered charge
Outstanding

Filing History

21 March 2024Confirmation statement made on 19 March 2024 with updates (4 pages)
6 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 June 2023Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN to Unit 2 st Ives Way Sandycroft Flintshire CH5 2QS on 20 June 2023 (1 page)
12 April 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
23 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
11 April 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
20 February 2018Change of details for Mrs Victoria Godberford-Orton as a person with significant control on 5 June 2017 (2 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Registration of charge 068529730001, created on 16 May 2016 (20 pages)
19 May 2016Registration of charge 068529730001, created on 16 May 2016 (20 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(3 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(3 pages)
13 January 2014Registered office address changed from Crwydro Allt Goch St. Asaph Denbighshire LL17 0BP Wales on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Crwydro Allt Goch St. Asaph Denbighshire LL17 0BP Wales on 13 January 2014 (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Director's details changed for Mrs Victoria Jane Godberford-Orton on 22 November 2012 (2 pages)
11 April 2013Director's details changed for Mrs Victoria Jane Godberford-Orton on 22 November 2012 (2 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Registered office address changed from Tan Yr Hafod Cyfronydd Welshpool Powys SY21 9EU on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Tan Yr Hafod Cyfronydd Welshpool Powys SY21 9EU on 26 November 2012 (1 page)
18 September 2012Termination of appointment of Samuel Godberford-Orton as a secretary (1 page)
18 September 2012Termination of appointment of Samuel Godberford-Orton as a secretary (1 page)
22 March 2012Director's details changed for Mrs Victoria Jane Godberford-Orton on 21 March 2012 (2 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
22 March 2012Director's details changed for Mrs Victoria Jane Godberford-Orton on 21 March 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (14 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (13 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (13 pages)
19 March 2009Incorporation (16 pages)
19 March 2009Incorporation (16 pages)