Company Information for C N K CIVILS LTD
3 HOPE STREET HOUSE, HOPE STREET, CROOK, DL15 9HU,
|
Company Registration Number
06684942
Private Limited Company
Active |
Company Name | ||
---|---|---|
C N K CIVILS LTD | ||
Legal Registered Office | ||
3 HOPE STREET HOUSE HOPE STREET CROOK DL15 9HU Other companies in DL15 | ||
Previous Names | ||
|
Company Number | 06684942 | |
---|---|---|
Company ID Number | 06684942 | |
Date formed | 2008-09-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB944492693 |
Last Datalog update: | 2023-12-05 22:13:17 |
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 |
---|---|---|
JOHN CHRISTOPHER STOTT |
||
JANET HAMMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANDREW HAMMOND |
Director | ||
ANDREA DANIELLE HAMMOND |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOLDCREST CONSULTANTS LIMITED | Company Secretary | 2008-10-14 | CURRENT | 1993-12-20 | Dissolved 2018-05-01 | |
N T PLANT HIRE LTD | Company Secretary | 2008-03-01 | CURRENT | 2003-03-20 | Dissolved 2013-10-22 |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mrs Janet Hammond as a person with significant control on 2023-10-24 | ||
Director's details changed for Mrs Janet Hammond on 2023-10-24 | ||
Director's details changed for Mr Michael Andrew Hammond on 2023-10-24 | ||
REGISTERED OFFICE CHANGED ON 01/07/23 FROM 7-8 Crook Business Centre New Road Crook Co Durham DL15 8QX England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/21 FROM John Stott Accountants 7-8 Crook Business Centre New Road Crook Co Durham DL15 8QX | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW HAMMOND | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER STOTT / 31/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER STOTT / 31/08/2013 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Janet O'brien on 2011-09-01 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMMOND | |
AP01 | DIRECTOR APPOINTED JANET O'BRIEN | |
AR01 | 01/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Michael Andrew Hammond on 2010-03-26 | |
AR01 | 01/09/09 ANNUAL RETURN FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDRIA HAMMOND | |
288a | DIRECTOR APPOINTED MICHAEL ANDREW HAMMOND | |
CERTNM | COMPANY NAME CHANGED CONNER CONSTRUCTION LTD CERTIFICATE ISSUED ON 01/12/08 | |
288a | DIRECTOR APPOINTED ANDRIA DANIELLE HAMMOND | |
288a | SECRETARY APPOINTED JOHN CHRISTOPHER STOTT | |
88(2) | AD 05/09/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
|
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 N K CIVILS LTD
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as C N K CIVILS LTD are:
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. |