AUSTIN'S CONTRACTORS LTD

Register to unlock more data on OkredoRegister

AUSTIN'S CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04620491

Incorporation date

18/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Egford Depot, Egford Hill, Frome, Somerset BA11 3JFCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2002)
dot icon31/03/2026
Termination of appointment of Jordan Hill as a director on 2026-03-16
dot icon21/11/2025
Confirmation statement made on 2025-11-20 with updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/12/2024
Cessation of Sarah Jayne Cann as a person with significant control on 2024-11-21
dot icon06/12/2024
Notification of Austin’S Group Ltd as a person with significant control on 2024-11-21
dot icon06/12/2024
Cessation of Jordan Hill as a person with significant control on 2024-11-21
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon23/11/2021
Cessation of Vivien Austin as a person with significant control on 2021-07-07
dot icon23/11/2021
Notification of Jordan Hill as a person with significant control on 2021-07-07
dot icon23/11/2021
Notification of Sarah Jayne Cann as a person with significant control on 2021-07-07
dot icon20/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/07/2021
Appointment of Mr Jordan Hill as a director on 2021-06-30
dot icon09/07/2021
Termination of appointment of Vivien Austin as a director on 2021-06-30
dot icon23/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon14/07/2020
Resolutions
dot icon11/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon04/11/2019
Cessation of Bernard Monty Austin as a person with significant control on 2019-10-21
dot icon04/11/2019
Termination of appointment of Bernard Monty Austin as a director on 2019-10-21
dot icon10/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-21 with updates
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-12-01
dot icon09/08/2018
Statement of capital following an allotment of shares on 2018-08-01
dot icon01/06/2018
Appointment of Miss Sarah Jayne Cann as a director on 2018-06-01
dot icon01/06/2018
Termination of appointment of Vivien Austin as a secretary on 2018-06-01
dot icon08/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon03/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon06/05/2016
Appointment of Mrs Vivien Austin as a director on 2016-04-06
dot icon29/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon17/07/2013
Registered office address changed from , Castle Mill, Nunney, Frome, Somerset, BA11 4NJ on 2013-07-17
dot icon18/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon02/08/2010
Director's details changed for Bernard Monty Austin on 2010-07-07
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/08/2009
Return made up to 08/07/09; full list of members
dot icon16/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/07/2008
Return made up to 08/07/08; full list of members
dot icon01/07/2008
Ad 01/01/08\gbp si 98@1=98\gbp ic 2/100\
dot icon30/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 18/12/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 18/12/06; full list of members
dot icon28/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 18/12/05; full list of members
dot icon26/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 18/12/04; full list of members
dot icon20/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 18/12/03; full list of members
dot icon18/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-87.96 % *

* during past year

Cash in Bank

£14,223.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
149.52K
-
0.00
118.12K
-
2022
12
162.71K
-
0.00
14.22K
-
2022
12
162.71K
-
0.00
14.22K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

162.71K £Ascended8.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.22K £Descended-87.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Vivien
Director
06/04/2016 - 30/06/2021
3
Hill, Jordan
Director
30/06/2021 - 16/03/2026
2
Austin, Bernard Monty
Director
18/12/2002 - 21/10/2019
1
Cann, Sarah Jayne
Director
01/06/2018 - Present
2
Austin, Vivien
Secretary
18/12/2002 - 01/06/2018
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AUSTIN'S CONTRACTORS LTD

AUSTIN'S CONTRACTORS LTD is an(a) Active company incorporated on 18/12/2002 with the registered office located at Egford Depot, Egford Hill, Frome, Somerset BA11 3JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTIN'S CONTRACTORS LTD?

toggle

AUSTIN'S CONTRACTORS LTD is currently Active. It was registered on 18/12/2002 .

Where is AUSTIN'S CONTRACTORS LTD located?

toggle

AUSTIN'S CONTRACTORS LTD is registered at Egford Depot, Egford Hill, Frome, Somerset BA11 3JF.

What does AUSTIN'S CONTRACTORS LTD do?

toggle

AUSTIN'S CONTRACTORS LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does AUSTIN'S CONTRACTORS LTD have?

toggle

AUSTIN'S CONTRACTORS LTD had 12 employees in 2022.

What is the latest filing for AUSTIN'S CONTRACTORS LTD?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Jordan Hill as a director on 2026-03-16.