C.7.CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

C.7.CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03406330

Incorporation date

21/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1997)
dot icon07/04/2025
Final Gazette dissolved following liquidation
dot icon07/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/10/2024
Liquidators' statement of receipts and payments to 2024-10-03
dot icon24/10/2023
Statement of affairs
dot icon24/10/2023
Registered office address changed from 121 Brownswall Road Sedgley Dudley West Midlands DY3 3NS England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2023-10-24
dot icon20/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/10/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/10/2023
Resolutions
dot icon16/10/2023
Appointment of a voluntary liquidator
dot icon04/08/2023
Cessation of Cyfan Thomas as a person with significant control on 2023-05-01
dot icon04/08/2023
Confirmation statement made on 2023-07-20 with updates
dot icon26/05/2023
Termination of appointment of Craig Edgehill as a director on 2023-05-25
dot icon26/05/2023
Termination of appointment of Jason Cyfan Thomas as a director on 2023-05-25
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon02/08/2022
Appointment of Mr Craig Edgehill as a director on 2022-08-01
dot icon02/08/2022
Appointment of Mr Jason Cyfan Thomas as a director on 2022-08-01
dot icon28/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon25/05/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon02/03/2022
Appointment of Mr Justin Richard Thomas as a director on 2022-03-01
dot icon02/03/2022
Termination of appointment of Cyfan Thomas as a director on 2022-03-01
dot icon31/01/2022
Change of details for Mr Cyfan Thomas as a person with significant control on 2021-04-06
dot icon24/01/2022
Appointment of Mr Cyfan Thomas as a director on 2022-01-03
dot icon24/01/2022
Termination of appointment of Justin Richard Thomas as a director on 2022-01-03
dot icon13/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon04/03/2021
Termination of appointment of Clare Ralph as a director on 2021-02-05
dot icon02/10/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon22/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon06/12/2019
Registered office address changed from 4 st James Court Bridgnorth Road Wollaston Stourbridge West Midlands DY8 3QG England to 121 Brownswall Road Sedgley Dudley West Midlands DY3 3NS on 2019-12-06
dot icon01/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon26/04/2018
Termination of appointment of Jason Cyfan Thomas as a director on 2017-12-08
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon22/03/2018
Registered office address changed from Partnership House Shale Street Bilston West Midlands WV14 0HF England to 4 st James Court Bridgnorth Road Wollaston Stourbridge West Midlands DY8 3QG on 2018-03-22
dot icon03/08/2017
Termination of appointment of Cyfan Thomas as a secretary on 2017-07-21
dot icon03/08/2017
Termination of appointment of Cyfan Thomas as a director on 2017-07-21
dot icon26/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon21/04/2017
Appointment of Mrs Clare Ralph as a director on 2017-04-21
dot icon23/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon10/03/2016
Certificate of change of name
dot icon02/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/02/2016
Registered office address changed from 121 Brownswall Road Sedgley Dudley West Midlands DY3 3NS to Partnership House Shale Street Bilston West Midlands WV14 0HF on 2016-02-25
dot icon12/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon23/07/2014
Registered office address changed from 121a Brownswall Road Sedgley Dudley West Midlands DY3 3NS to 121 Brownswall Road Sedgley Dudley West Midlands DY3 3NS on 2014-07-23
dot icon08/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon03/08/2012
Termination of appointment of Benjamin Tudor as a director
dot icon16/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon29/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon14/04/2011
Appointment of Mr Jason Cyfan Thomas as a director
dot icon12/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/07/2010
Secretary's details changed for Mr Cyfan Thomas on 2009-10-01
dot icon21/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Cyfan Thomas on 2009-10-01
dot icon21/07/2010
Director's details changed for Justin Richard Thomas on 2009-10-01
dot icon15/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/01/2010
Annual return made up to 2009-07-20 with full list of shareholders
dot icon08/12/2009
Appointment of Mr Benjamin Tudor as a director
dot icon07/12/2009
Termination of appointment of Elaine Thomas as a director
dot icon20/07/2009
Return made up to 20/07/09; full list of members
dot icon14/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/07/2008
Return made up to 21/07/08; full list of members
dot icon15/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/07/2007
Return made up to 21/07/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/12/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Return made up to 21/07/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon25/07/2005
Return made up to 21/07/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon28/07/2004
Return made up to 21/07/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/07/2003
Return made up to 21/07/03; full list of members
dot icon11/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon05/09/2002
Return made up to 21/07/02; full list of members
dot icon19/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon13/11/2001
Ad 22/07/01--------- £ si 98@1=98 £ ic 2/100
dot icon23/07/2001
Return made up to 21/07/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-07-31
dot icon30/08/2000
New director appointed
dot icon01/08/2000
Return made up to 21/07/00; full list of members
dot icon07/03/2000
Accounts for a small company made up to 1999-07-31
dot icon27/07/1999
Return made up to 21/07/99; no change of members
dot icon23/02/1999
Accounts for a small company made up to 1998-07-31
dot icon03/08/1998
Return made up to 21/07/98; full list of members
dot icon09/08/1997
Particulars of mortgage/charge
dot icon01/08/1997
Memorandum and Articles of Association
dot icon29/07/1997
Certificate of change of name
dot icon29/07/1997
Secretary resigned
dot icon29/07/1997
Director resigned
dot icon29/07/1997
New secretary appointed;new director appointed
dot icon29/07/1997
New director appointed
dot icon25/07/1997
Registered office changed on 25/07/97 from: millfields house millfields road ettingshall wolverhampton WV4 6JE
dot icon21/07/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

15
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
20/07/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
70.98K
-
0.00
75.65K
-
2022
15
40.38K
-
0.00
-
-
2022
15
40.38K
-
0.00
-
-

Employees

2022

Employees

15 Ascended7 % *

Net Assets(GBP)

40.38K £Descended-43.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Jason Cyfan
Director
01/08/2022 - 25/05/2023
3
Edgehill, Craig
Director
01/08/2022 - 25/05/2023
1
Thomas, Justin Richard
Director
01/03/2022 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About C.7.CONTRACTORS LIMITED

C.7.CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 21/07/1997 with the registered office located at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HX. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of C.7.CONTRACTORS LIMITED?

toggle

C.7.CONTRACTORS LIMITED is currently Dissolved. It was registered on 21/07/1997 and dissolved on 07/04/2025.

Where is C.7.CONTRACTORS LIMITED located?

toggle

C.7.CONTRACTORS LIMITED is registered at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HX.

What does C.7.CONTRACTORS LIMITED do?

toggle

C.7.CONTRACTORS LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

How many employees does C.7.CONTRACTORS LIMITED have?

toggle

C.7.CONTRACTORS LIMITED had 15 employees in 2022.

What is the latest filing for C.7.CONTRACTORS LIMITED?

toggle

The latest filing was on 07/04/2025: Final Gazette dissolved following liquidation.