Company Information for C & S GLOBAL CONTRACTORS LIMITED
9 ENSIGN HOUSE, ADMIRALS WAY, LONDON, E14 9XQ,
|
Company Registration Number
03722169
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
C & S GLOBAL CONTRACTORS LIMITED | ||
Legal Registered Office | ||
9 ENSIGN HOUSE ADMIRALS WAY LONDON E14 9XQ Other companies in SS1 | ||
Previous Names | ||
|
Company Number | 03722169 | |
---|---|---|
Company ID Number | 03722169 | |
Date formed | 1999-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2021 | |
Account next due | 30/11/2022 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-12-29 21:10:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHARON ANN CATER |
||
DAVID CATER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON VENEEAR |
Company Secretary | ||
GREGORY KOVACS |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 02/11/22 FROM 1 Royal Terrace Southend on Sea Essex SS1 1EA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Cater on 2014-01-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHARON ANN CATER on 2014-01-20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037221690001 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Cater on 2010-02-26 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/02/09; full list of members | |
CERTNM | COMPANY NAME CHANGED C & S GLOBAL EXHIBITIONS LIMITED CERTIFICATE ISSUED ON 12/01/09 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/02/99--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-10-31 |
Resolution | 2022-10-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-03-01 | £ 8,751 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 144,214 |
Creditors and other liabilities
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 C & S GLOBAL CONTRACTORS LIMITED
Called Up Share Capital | 2012-03-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 9,126 |
Current Assets | 2012-03-01 | £ 144,790 |
Debtors | 2012-03-01 | £ 108,799 |
Fixed Assets | 2012-03-01 | £ 33,900 |
Shareholder Funds | 2012-03-01 | £ 25,725 |
Stocks Inventory | 2012-03-01 | £ 26,865 |
Tangible Fixed Assets | 2012-03-01 | £ 33,900 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as C & S GLOBAL CONTRACTORS LIMITED are:
ENERVEO LIMITED | £ 8,381,710 |
MORRISON FACILITIES SERVICES LIMITED | £ 5,080,452 |
BATCHELOR ELECTRICAL LIMITED | £ 3,799,254 |
CLAIRGLOW HEATING LIMITED | £ 864,110 |
SAFFRON CONTRACT SERVICES LIMITED | £ 739,105 |
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED | £ 569,096 |
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED | £ 526,666 |
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED | £ 469,101 |
C-ELECT ASSOCIATES LTD | £ 456,628 |
PIGGOTT AND WHITFIELD LIMITED | £ 447,968 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
MORRISON FACILITIES SERVICES LIMITED | £ 130,837,706 |
ENERVEO LIMITED | £ 103,802,308 |
DALKIA FACILITIES LIMITED | £ 62,542,466 |
DODD GROUP (MIDLANDS) LIMITED | £ 40,920,429 |
EMCOR FACILITIES SERVICES LIMITED | £ 23,423,459 |
OPENVIEW SECURITY SOLUTIONS LIMITED | £ 18,637,230 |
OCO LIMITED | £ 18,272,839 |
BOOKER & BEST LIMITED | £ 14,607,430 |
C.L.C. CONTRACTORS LIMITED | £ 14,286,230 |
CLAIRGLOW HEATING LIMITED | £ 9,754,573 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Castle Point | FACTORY AND PREMISES | 15 Armstrong Road Benfleet Essex SS7 4PW | 18,500 | 23/12/2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | C & S GLOBAL CONTRACTORS LIMITED | Event Date | 2022-10-31 |
Name of Company: C & S GLOBAL CONTRACTORS LIMITED Company Number: 03722169 Nature of Business: Joinery Installation Registered office: 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Type of… | |||
Initiating party | Event Type | Resolution | |
Defending party | C & S GLOBAL CONTRACTORS LIMITED | Event Date | 2022-10-31 |
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. |