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

CEMENT CONSULTANCY ASSOCIATES LIMITED

HELSTON, CORNWALL, TR13,
Company Registration Number
03658788
Private Limited Company
Dissolved

Dissolved 2018-07-31

Company Overview

About Cement Consultancy Associates Ltd
CEMENT CONSULTANCY ASSOCIATES LIMITED was founded on 1998-10-29 and had its registered office in Helston. The company was dissolved on the 2018-07-31 and is no longer trading or active.

Key Data
Company Name
CEMENT CONSULTANCY ASSOCIATES LIMITED
 
Legal Registered Office
HELSTON
CORNWALL
 
Filing Information
Company Number 03658788
Date formed 1998-10-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-10-31
Date Dissolved 2018-07-31
Type of accounts MICRO
VAT Number /Sales tax ID GB744692993  
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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.

Company Officers of CEMENT CONSULTANCY ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
BERNARD PATRICK COLEMAN
Company Secretary 2007-05-21
NICHOLAS DAVID CLEWES
Director 2013-11-01
BERNARD PATRICK COLEMAN
Director 2007-05-21
TRACEY ANN ST ANTON
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN FRANCIS BEAUMONT
Director 1998-10-29 2013-10-31
PETER WILLIAM WELLER
Director 2008-11-01 2012-11-11
JOHN WARR NICHOLS
Director 2005-08-01 2007-08-31
BERNARD PATRICK COLEMAN
Company Secretary 1998-10-29 2007-03-31
BERNARD PATRICK COLEMAN
Director 1998-10-29 2007-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-10-29 1998-10-29
COMPANY DIRECTORS LIMITED
Nominated Director 1998-10-29 1998-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID CLEWES NICSQUARED LIMITED Director 2014-01-10 CURRENT 2014-01-10 Active - Proposal to Strike off
BERNARD PATRICK COLEMAN CEMENT CONSULTANCY SERVICE LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active - Proposal to Strike off
BERNARD PATRICK COLEMAN BALFOUR MANAGEMENT COMPANY LIMITED Director 2010-02-26 CURRENT 1973-11-12 Active
BERNARD PATRICK COLEMAN THE CEMENT REGISTER LIMITED Director 2008-05-22 CURRENT 2008-05-22 Active
TRACEY ANN ST ANTON NTR CONSULTANTS LIMITED Director 2008-10-31 CURRENT 1997-05-14 Active
TRACEY ANN ST ANTON THE CEMENT REGISTER LIMITED Director 2008-05-22 CURRENT 2008-05-22 Active

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
2018-07-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-02DS01APPLICATION FOR STRIKING-OFF
2018-04-16AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-05-28AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 30
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-06-28AP01DIRECTOR APPOINTED MRS TRACEY ANN ST ANTON
2016-06-28AP01DIRECTOR APPOINTED MRS TRACEY ANN ST ANTON
2016-06-15AA31/10/15 TOTAL EXEMPTION SMALL
2016-06-15AA31/10/15 TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 30
2015-11-09AR0129/10/15 FULL LIST
2015-06-09AA31/10/14 TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 30
2014-11-13AR0129/10/14 FULL LIST
2014-03-18AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 30
2013-11-04AR0129/10/13 FULL LIST
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PATRICK COLEMAN / 29/10/2013
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BEAUMONT
2013-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD PATRICK COLEMAN / 29/10/2013
2013-11-01AP01DIRECTOR APPOINTED MR NICHOLAS DAVID CLEWES
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BEAUMONT
2013-06-26AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER WELLER
2012-11-07AR0129/10/12 FULL LIST
2012-06-14AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-03AR0129/10/11 FULL LIST
2011-07-07AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-11AR0129/10/10 FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PATRICK COLEMAN / 29/10/2010
2010-08-06AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-10AR0129/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM / 01/10/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD PATRICK COLEMAN / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PATRICK COLEMAN / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN FRANCIS BEAUMONT / 01/10/2009
2009-08-20AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-06288aDIRECTOR APPOINTED PETER WILLIAM
2008-11-19363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-10-24AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-07363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-09-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-09-2288(2)RAD 30/08/07--------- £ SI 15@1=15 £ IC 15/30
2007-09-07288bDIRECTOR RESIGNED
2007-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-21ELRESS252 DISP LAYING ACC 06/08/07
2007-08-21ELRESS366A DISP HOLDING AGM 06/08/07
2007-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-13363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-11ELRESS80A AUTH TO ALLOT SEC 01/08/05
2005-11-1188(2)RAD 01/08/05--------- £ SI 5@1
2005-11-01363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-10-10288aNEW DIRECTOR APPOINTED
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-12363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-04363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-14363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-02363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2000-11-14363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-09287REGISTERED OFFICE CHANGED ON 09/06/00 FROM: BOLITHOS COTTAGE MAWGAN IN MENEAGE HELSTON CORNWALL TR12 6AJ
1999-11-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-26363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-11-2688(2)RAD 24/10/99--------- £ SI 8@1=8 £ IC 2/10
1998-11-05288aNEW DIRECTOR APPOINTED
1998-11-05288bSECRETARY RESIGNED
1998-11-05287REGISTERED OFFICE CHANGED ON 05/11/98 FROM: BLITHOS COTTAGE MAWGAN HELSTON CORNWALL TR12 6AJ
1998-11-05288bDIRECTOR RESIGNED
1998-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to CEMENT CONSULTANCY ASSOCIATES 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 CEMENT CONSULTANCY ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2004-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-10-31 £ 140,470
Creditors Due Within One Year 2012-10-31 £ 85,095
Creditors Due Within One Year 2012-10-31 £ 85,095
Creditors Due Within One Year 2011-10-31 £ 145,947

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31

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 CEMENT CONSULTANCY ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 40,186
Cash Bank In Hand 2012-10-31 £ 14,052
Cash Bank In Hand 2012-10-31 £ 14,052
Cash Bank In Hand 2011-10-31 £ 45,182
Current Assets 2013-10-31 £ 295,562
Current Assets 2012-10-31 £ 208,939
Current Assets 2012-10-31 £ 208,939
Current Assets 2011-10-31 £ 270,712
Debtors 2013-10-31 £ 255,376
Debtors 2012-10-31 £ 194,887
Debtors 2012-10-31 £ 194,887
Debtors 2011-10-31 £ 225,530
Shareholder Funds 2013-10-31 £ 156,186
Shareholder Funds 2012-10-31 £ 124,757
Shareholder Funds 2012-10-31 £ 124,757
Shareholder Funds 2011-10-31 £ 125,983
Tangible Fixed Assets 2013-10-31 £ 1,094
Tangible Fixed Assets 2012-10-31 £ 0
Tangible Fixed Assets 2011-10-31 £ 1,218

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CEMENT CONSULTANCY ASSOCIATES LIMITED registering or being granted any patents
Domain Names

CEMENT CONSULTANCY ASSOCIATES LIMITED owns 1 domain names.

cementconsult.co.uk  

Trademarks
We have not found any records of CEMENT CONSULTANCY ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEMENT CONSULTANCY ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as CEMENT CONSULTANCY ASSOCIATES LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where CEMENT CONSULTANCY ASSOCIATES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEMENT CONSULTANCY ASSOCIATES 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 CEMENT CONSULTANCY ASSOCIATES 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.