Company Information for C S M (DEVIZES) LIMITED
UNIT 6, HOPTON ROAD, DEVIZES, SN10 2EU,
|
Company Registration Number
06935636
Private Limited Company
Active |
Company Name | |
---|---|
C S M (DEVIZES) LIMITED | |
Legal Registered Office | |
UNIT 6 HOPTON ROAD DEVIZES SN10 2EU Other companies in SN10 | |
Company Number | 06935636 | |
---|---|---|
Company ID Number | 06935636 | |
Date formed | 2009-06-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 14:51:06 |
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 |
---|---|---|
SALLY KIMBER |
||
STEPHEN RALPH BAKER |
||
PAUL KIMBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM GEORGE CONSTANCE |
Director | ||
PAUL KIMBER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASTERTON JOINERY LIMITED | Company Secretary | 2009-09-15 | CURRENT | 2009-09-15 | Active | |
EASTERTON JOINERY LIMITED | Director | 2009-09-15 | CURRENT | 2009-09-15 | Active | |
EASTERTON JOINERY LIMITED | Director | 2009-09-15 | CURRENT | 2009-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES | |
AP03 | Appointment of Ms Elaine Durham as company secretary on 2020-06-29 | |
TM02 | Termination of appointment of Sally Kimber on 2020-06-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/20 FROM 4 Avon Road Devizes Wiltshire SN10 1PR | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
SH01 | 16/06/14 STATEMENT OF CAPITAL GBP 4 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM CONSTANCE | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/10 TO 31/03/10 | |
AR01 | 16/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KIMBER / 16/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GEORGE CONSTANCE / 16/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RALPH BAKER / 16/06/2010 | |
288b | Appointment terminated secretary paul kimber | |
288a | SECRETARY APPOINTED SALLY KIMBER | |
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 | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation
Creditors Due Within One Year | 2013-03-31 | £ 66,772 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 66,758 |
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 M (DEVIZES) LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,340 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 2,038 |
Tangible Fixed Assets | 2013-03-31 | £ 64,941 |
Tangible Fixed Assets | 2012-03-31 | £ 65,486 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as C S M (DEVIZES) LIMITED are:
BLUE SQUARE BUILDING LIMITED | £ 254,790 |
KEITH PHILLIPS AND SONS LIMITED | £ 159,233 |
C3S PROJECTS LIMITED | £ 156,899 |
TOTAL INSTALLATIONS LIMITED | £ 101,756 |
OPENING THE BOOK LIMITED | £ 64,616 |
RICHMOND JOINERS AND BUILDERS LIMITED | £ 61,881 |
BELL GROUP LTD | £ 61,809 |
ITS PROJECTS LIMITED | £ 48,910 |
R & G SMITH (SOUTHERN) LIMITED | £ 40,698 |
JOHN SMETHURST & SON (CONSTRUCTION) LTD | £ 26,492 |
BELL GROUP LTD | £ 8,758,780 |
RUDDY JOINERY LIMITED | £ 2,808,768 |
TANWOOD CONSTRUCTION LIMITED | £ 1,881,504 |
J.K. BUILD LIMITED | £ 1,488,058 |
OPENING THE BOOK LIMITED | £ 1,482,361 |
BECK INTERIORS LIMITED | £ 1,463,838 |
DEAN BUTCHER CARPENTRY SERVICES LIMITED | £ 1,272,555 |
SPENCER MONACO LIMITED | £ 1,044,541 |
Y & S CONSTRUCTION LIMITED | £ 956,995 |
A. D. (SOUTHERN) LIMITED | £ 765,048 |
BELL GROUP LTD | £ 8,758,780 |
RUDDY JOINERY LIMITED | £ 2,808,768 |
TANWOOD CONSTRUCTION LIMITED | £ 1,881,504 |
J.K. BUILD LIMITED | £ 1,488,058 |
OPENING THE BOOK LIMITED | £ 1,482,361 |
BECK INTERIORS LIMITED | £ 1,463,838 |
DEAN BUTCHER CARPENTRY SERVICES LIMITED | £ 1,272,555 |
SPENCER MONACO LIMITED | £ 1,044,541 |
Y & S CONSTRUCTION LIMITED | £ 956,995 |
A. D. (SOUTHERN) LIMITED | £ 765,048 |
BELL GROUP LTD | £ 8,758,780 |
RUDDY JOINERY LIMITED | £ 2,808,768 |
TANWOOD CONSTRUCTION LIMITED | £ 1,881,504 |
J.K. BUILD LIMITED | £ 1,488,058 |
OPENING THE BOOK LIMITED | £ 1,482,361 |
BECK INTERIORS LIMITED | £ 1,463,838 |
DEAN BUTCHER CARPENTRY SERVICES LIMITED | £ 1,272,555 |
SPENCER MONACO LIMITED | £ 1,044,541 |
Y & S CONSTRUCTION LIMITED | £ 956,995 |
A. D. (SOUTHERN) LIMITED | £ 765,048 |
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. |