CONSTRUCTION TESTING SOLUTIONS LIMITED
Other professional, scientific and technical activities n.e.c.
CONSTRUCTION TESTING SOLUTIONS LIMITED
Other professional, scientific and technical activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
4 Oak Spinney Business Park Ratby Lane Leicester Forest East Leicester LE3 3AW England
Full company profile for CONSTRUCTION TESTING SOLUTIONS LIMITED (05998333), an active property, infrastructure and construction company based in Leicester, England. Incorporated 14 Nov 2006. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£1.15M
Net Assets
£9.40M
Total Liabilities
£54.05M
Turnover
£29.99M
Employees
460
Debt Ratio
85%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Stuart Leslie Abbs | Director | British | England | 6 Feb 2023 | Active |
See all 26 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Phenna Infrastructure Uk Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Cet Group Holdings Limited
Ceased 6 Jul 2018
The Testing Group Limited
Ceased 30 Jun 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
18 Old Mill Lane, Leicester (LE1 4AZ) LEICESTER | Leasehold | - | 2 Apr 2024 |
Marpak House, Harding Street, Leicester (LE1 4DH) LEICESTER | Leasehold | - | 5 Feb 2024 |
Units 3 And 4, Bootham Lane Industrial Estate, Bootham Lane, Dunscroft, Doncaster (DN7 4JU) DONCASTER | Leasehold | - | 13 Jan 2023 |
Northdown House, Ashford Road, Harrietsham, Maidstone (ME17 1QW) MAIDSTONE | Leasehold | - | 17 Mar 2021 |
Units 8, 9, 10 and 11, Bootham Lane Industrial Estate, Bootham Lane, Dunscroft, Doncaster (DN7 4JU) DONCASTER | Leasehold | - | 21 May 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Nov 2025 | Confirmation Statement | Confirmation statement made on 14 Nov 2025 with no updates | |
| 12 Nov 2025 | Officers | Appointment of Mr Christopher Stuart Simmons as director on 1 Sept 2025 | |
| 6 Nov 2025 | Persons With Significant Control | Change To A Person With Significant Control Without Name Date | |
| 16 Oct 2025 | Accounts | Annual accounts filed | |
| 16 Oct 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 |
Confirmation statement made on 14 Nov 2025 with no updates
Appointment of Mr Christopher Stuart Simmons as director on 1 Sept 2025
Change To A Person With Significant Control Without Name Date
Annual accounts filed
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Recent Activity
Latest Activity
Confirmation statement made on 14 Nov 2025 with no updates
5 months ago on 17 Nov 2025
Appointment of Mr Christopher Stuart Simmons as director on 1 Sept 2025
5 months ago on 12 Nov 2025
Change To A Person With Significant Control Without Name Date
5 months ago on 6 Nov 2025
Annual accounts filed
6 months ago on 16 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
6 months ago on 16 Oct 2025
