C & A CONSULTANTS (TORQUAY) LIMITED

Register to unlock more data on OkredoRegister

C & A CONSULTANTS (TORQUAY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02773632

Incorporation date

15/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tor Hill House, Union Street, Torquay, Devon TQ2 5QWCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1992)
dot icon08/04/2026
Memorandum and Articles of Association
dot icon08/04/2026
Resolutions
dot icon13/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon13/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon13/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon13/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon17/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon17/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon17/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon17/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon17/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon05/06/2024
Director's details changed for Mr Alan Denby on 2024-05-29
dot icon18/03/2024
Appointment of Mr Alan Denby as a director on 2024-03-15
dot icon15/03/2024
Termination of appointment of Andrew Sherry as a secretary on 2024-03-15
dot icon22/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon22/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon22/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon17/01/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon30/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon30/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon30/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon30/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon13/06/2022
Termination of appointment of Steven Parrock as a director on 2022-06-10
dot icon13/06/2022
Appointment of Mr Liam Michael Montgomery as a director on 2022-06-10
dot icon16/03/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon16/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon16/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon16/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon09/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon19/03/2021
Registered office address changed from Moose Hall Barewell Road St Marychurch Torquay Devon TQ1 4PA to Tor Hill House Union Street Torquay Devon TQ2 5QW on 2021-03-19
dot icon17/02/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon17/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon17/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon17/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon10/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Termination of appointment of Andrew Charles Heard as a director on 2019-04-04
dot icon17/04/2019
Termination of appointment of Timothy Philip Jones as a director on 2019-04-04
dot icon17/04/2019
Appointment of Mr Steven Parrock as a director on 2019-04-04
dot icon12/04/2019
Cessation of Andrew Charles Heard as a person with significant control on 2019-04-04
dot icon12/04/2019
Cessation of Timothy Philip Jones as a person with significant control on 2019-04-04
dot icon12/04/2019
Notification of Torbay Economic Development Company Limited as a person with significant control on 2019-04-04
dot icon12/04/2019
Termination of appointment of Andrew Charles Heard as a secretary on 2019-04-04
dot icon12/04/2019
Appointment of Andrew Sherry as a secretary on 2019-04-04
dot icon28/03/2019
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon20/03/2019
Satisfaction of charge 1 in full
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon12/12/2017
Change of details for Mr Timothy Philip Jones as a person with significant control on 2017-02-13
dot icon12/12/2017
Change of details for Mr Andrew Charles Heard as a person with significant control on 2017-02-13
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Director's details changed for Mr Timothy Philip Jones on 2017-02-13
dot icon27/02/2017
Secretary's details changed for Mr Andrew Charles Heard on 2017-02-13
dot icon27/02/2017
Director's details changed for Mr Andrew Charles Heard on 2017-02-13
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon20/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/03/2011
Director's details changed for Mr Andrew Charles Heard on 2011-03-01
dot icon01/03/2011
Secretary's details changed for Mr Andrew Charles Heard on 2011-03-01
dot icon28/02/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/06/2010
Registered office address changed from Moose Hall Barewell Road St Marychurch Torquay Devon TQ1 4PA United Kingdom on 2010-06-04
dot icon28/01/2010
Registered office address changed from 28 Victoria Street Paignton Devon TQ4 5DN on 2010-01-28
dot icon11/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon11/12/2009
Director's details changed for Timothy Philip Jones on 2009-12-08
dot icon11/12/2009
Director's details changed for Mr Andrew Charles Heard on 2009-12-08
dot icon15/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/12/2008
Return made up to 08/12/08; full list of members
dot icon07/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 08/12/07; full list of members
dot icon27/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 08/12/06; full list of members
dot icon18/12/2006
New director appointed
dot icon18/12/2006
Director resigned
dot icon03/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 08/12/05; full list of members
dot icon07/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/12/2004
Director resigned
dot icon17/12/2004
Return made up to 08/12/04; full list of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/12/2003
Return made up to 08/12/03; full list of members
dot icon08/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/12/2002
Return made up to 08/12/02; full list of members
dot icon09/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 08/12/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-12-31
dot icon02/01/2001
Return made up to 08/12/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-12-31
dot icon23/12/1999
Return made up to 08/12/99; full list of members
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon06/01/1999
Return made up to 08/12/98; no change of members
dot icon02/04/1998
Full accounts made up to 1997-12-31
dot icon05/12/1997
Return made up to 08/12/97; full list of members
dot icon07/04/1997
New director appointed
dot icon26/02/1997
Full accounts made up to 1996-12-31
dot icon13/12/1996
Return made up to 08/12/96; full list of members
dot icon20/03/1996
Full accounts made up to 1995-12-31
dot icon29/01/1996
Director resigned
dot icon15/12/1995
Return made up to 08/12/95; no change of members
dot icon07/06/1995
Accounts for a small company made up to 1994-12-31
dot icon09/12/1994
Return made up to 08/12/94; no change of members
dot icon14/06/1994
Accounts for a small company made up to 1993-12-31
dot icon20/12/1993
Return made up to 08/12/93; full list of members
dot icon15/09/1993
Accounting reference date notified as 31/12
dot icon15/09/1993
Ad 13/01/93--------- £ si 1@1=1 £ ic 149/150
dot icon03/06/1993
Ad 28/04/93--------- £ si 147@1=147 £ ic 2/149
dot icon03/06/1993
Resolutions
dot icon03/06/1993
Resolutions
dot icon03/06/1993
Resolutions
dot icon03/06/1993
Resolutions
dot icon21/01/1993
New director appointed
dot icon12/01/1993
Secretary resigned
dot icon12/01/1993
New director appointed
dot icon12/01/1993
Secretary resigned;director resigned
dot icon18/12/1992
Secretary resigned
dot icon15/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parrock, Steven George
Director
04/04/2019 - 10/06/2022
5
SWIFT INCORPORATIONS LIMITED
Nominee Director
15/12/1992 - 08/12/1993
99600
Mr Andrew Charles Heard
Director
15/12/1992 - 04/04/2019
4
Mr Timothy Philip Jones
Director
02/01/2005 - 04/04/2019
3
Montgomery, Liam Michael
Director
10/06/2022 - Present
10

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About C & A CONSULTANTS (TORQUAY) LIMITED

C & A CONSULTANTS (TORQUAY) LIMITED is an(a) Active company incorporated on 15/12/1992 with the registered office located at Tor Hill House, Union Street, Torquay, Devon TQ2 5QW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & A CONSULTANTS (TORQUAY) LIMITED?

toggle

C & A CONSULTANTS (TORQUAY) LIMITED is currently Active. It was registered on 15/12/1992 .

Where is C & A CONSULTANTS (TORQUAY) LIMITED located?

toggle

C & A CONSULTANTS (TORQUAY) LIMITED is registered at Tor Hill House, Union Street, Torquay, Devon TQ2 5QW.

What does C & A CONSULTANTS (TORQUAY) LIMITED do?

toggle

C & A CONSULTANTS (TORQUAY) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for C & A CONSULTANTS (TORQUAY) LIMITED?

toggle

The latest filing was on 08/04/2026: Memorandum and Articles of Association.