Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.B. PRECAST FLOORING LIMITED
Company Information for

C.B. PRECAST FLOORING LIMITED

4 MARINER COURT, CALDER BUSINESS PARK, WAKEFIELD, WEST YORKSHIRE, WF4 3FL,
Company Registration Number
05173761
Private Limited Company
Active

Company Overview

About C.b. Precast Flooring Ltd
C.B. PRECAST FLOORING LIMITED was founded on 2004-07-07 and has its registered office in Wakefield. The organisation's status is listed as "Active". C.b. Precast Flooring Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
C.B. PRECAST FLOORING LIMITED
 
Legal Registered Office
4 MARINER COURT
CALDER BUSINESS PARK
WAKEFIELD
WEST YORKSHIRE
WF4 3FL
Other companies in HD8
 
Filing Information
Company Number 05173761
Company ID Number 05173761
Date formed 2004-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 13:01:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.B. PRECAST FLOORING 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.

Company Officers of C.B. PRECAST FLOORING LIMITED

Current Directors
Officer Role Date Appointed
KAREN CLARKSON
Company Secretary 2008-01-01
PAUL JOHN CUTLER
Director 2004-07-07
RICHARD CUTLER
Director 2012-07-01
ANDREW TEASDALE
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA CUTLER
Director 2005-03-22 2014-09-29
PAUL JOHN CUTLER
Company Secretary 2004-07-07 2008-01-01
IAN CARLING
Director 2005-03-11 2005-03-22
GORDON BEEVER
Director 2004-07-07 2005-03-11
QA REGISTRARS LIMITED
Nominated Secretary 2004-07-07 2004-07-07
QA NOMINEES LIMITED
Nominated Director 2004-07-07 2004-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN CUTLER CUTLER HOLDINGS LIMITED Director 2005-03-21 CURRENT 2005-03-19 Dissolved 2017-04-25
ANDREW TEASDALE LYNX CONCRETE LTD Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
ANDREW TEASDALE CUTLER HOLDINGS LIMITED Director 2014-04-11 CURRENT 2005-03-19 Dissolved 2017-04-25
ANDREW TEASDALE LYNX CONCRETE HOLDINGS LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
ANDREW TEASDALE LYNX PRECAST LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active
ANDREW TEASDALE DERWENTSIDE BUILDING & DEVELOPMENT LTD Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2015-08-04
ANDREW TEASDALE SURE GRO LIMITED Director 2011-06-03 CURRENT 2009-11-03 Dissolved 2016-05-24
ANDREW TEASDALE COVERDEAL LIMITED Director 2009-09-21 CURRENT 2009-08-20 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
2023-12-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2023-07-17CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2022-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTLER
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2017-12-14AA31/08/17 TOTAL EXEMPTION FULL
2017-12-14AA31/08/17 TOTAL EXEMPTION FULL
2017-09-11CH01Director's details changed for Mr Andrew Teasdale on 2017-09-11
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-01-31CH01Director's details changed for Paul John Cutler on 2017-01-27
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM 335B Wakefield Road Denby Dale Huddersfield Yorkshire HD8 8RT
2017-01-20AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 051737610003
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-02-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0107/07/15 ANNUAL RETURN FULL LIST
2015-04-15AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAULA CUTLER
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0107/07/14 ANNUAL RETURN FULL LIST
2014-04-11AP01DIRECTOR APPOINTED MR ANDREW TEASDALE
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 051737610002
2014-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-01-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0107/07/13 ANNUAL RETURN FULL LIST
2013-01-24AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AP01DIRECTOR APPOINTED MR RICHARD CUTLER
2012-07-09AR0107/07/12 ANNUAL RETURN FULL LIST
2012-02-01AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-08AR0107/07/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-03AR0107/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA CUTLER / 07/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CUTLER / 07/07/2010
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN CLARKSON / 07/07/2010
2010-02-16AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-04-29AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2008-01-10288aNEW SECRETARY APPOINTED
2008-01-10288bSECRETARY RESIGNED
2007-08-24363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-24363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-11-15ELRESS366A DISP HOLDING AGM 21/10/05
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-15ELRESS252 DISP LAYING ACC 21/10/05
2005-11-15ELRESS386 DISP APP AUDS 21/10/05
2005-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-13363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-04-25225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05
2005-04-22395PARTICULARS OF MORTGAGE/CHARGE
2005-04-15288bDIRECTOR RESIGNED
2005-04-15288bSECRETARY RESIGNED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17288bDIRECTOR RESIGNED
2004-09-21287REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 45A MAIN STREET GARFORTH LEEDS YORKSHIRE LS25 1DS
2004-07-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 45A MAIN STREET GARFORTH LEEDS LS25 1DS
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-2288(2)RAD 15/07/04--------- £ SI 98@1=98 £ IC 2/100
2004-07-16288bDIRECTOR RESIGNED
2004-07-16287REGISTERED OFFICE CHANGED ON 16/07/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2004-07-16288bSECRETARY RESIGNED
2004-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C.B. PRECAST FLOORING 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 C.B. PRECAST FLOORING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-30 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-02-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-04-21 Satisfied HSBC BANK PLC
Creditors
Provisions For Liabilities Charges 2013-08-31 £ 7,000
Provisions For Liabilities Charges 2012-08-31 £ 9,000
Provisions For Liabilities Charges 2012-08-31 £ 9,000
Provisions For Liabilities Charges 2011-08-31 £ 2,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31

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 C.B. PRECAST FLOORING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 100
Called Up Share Capital 2012-08-31 £ 100
Called Up Share Capital 2012-08-31 £ 100
Called Up Share Capital 2011-08-31 £ 100
Cash Bank In Hand 2013-08-31 £ 302,180
Cash Bank In Hand 2012-08-31 £ 208,313
Cash Bank In Hand 2012-08-31 £ 208,313
Cash Bank In Hand 2011-08-31 £ 409,550
Current Assets 2013-08-31 £ 1,094,051
Current Assets 2012-08-31 £ 1,042,218
Current Assets 2012-08-31 £ 1,042,218
Current Assets 2011-08-31 £ 1,127,944
Debtors 2013-08-31 £ 791,871
Debtors 2012-08-31 £ 833,905
Debtors 2012-08-31 £ 833,905
Debtors 2011-08-31 £ 718,394
Fixed Assets 2013-08-31 £ 44,247
Fixed Assets 2012-08-31 £ 53,086
Fixed Assets 2012-08-31 £ 53,086
Fixed Assets 2011-08-31 £ 34,310
Shareholder Funds 2013-08-31 £ 219,151
Shareholder Funds 2012-08-31 £ 141,792
Shareholder Funds 2012-08-31 £ 141,792
Shareholder Funds 2011-08-31 £ 106,308
Tangible Fixed Assets 2013-08-31 £ 44,247
Tangible Fixed Assets 2012-08-31 £ 53,086
Tangible Fixed Assets 2012-08-31 £ 53,086
Tangible Fixed Assets 2011-08-31 £ 34,310

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.B. PRECAST FLOORING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.B. PRECAST FLOORING LIMITED
Trademarks
We have not found any records of C.B. PRECAST FLOORING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.B. PRECAST FLOORING 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 (43999 - Other specialised construction activities n.e.c.) as C.B. PRECAST FLOORING LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where C.B. PRECAST FLOORING 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 C.B. PRECAST FLOORING 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 C.B. PRECAST FLOORING 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.