C & A SERVICES (KINGSWINFORD) LIMITED

Register to unlock more data on OkredoRegister

C & A SERVICES (KINGSWINFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03833964

Incorporation date

31/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Corner House, 4 Beaumont Road, Church Stretton SY6 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1999)
dot icon15/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/10/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/02/2024
Total exemption full accounts made up to 2022-08-31
dot icon20/11/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon23/02/2023
Registration of charge 038339640012, created on 2023-02-17
dot icon16/02/2023
Registration of charge 038339640011, created on 2023-02-17
dot icon15/01/2023
Appointment of Mr Colin Smithyman as a director on 2023-01-16
dot icon14/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/05/2022
Notice of ceasing to act as receiver or manager
dot icon05/05/2022
Notice of ceasing to act as receiver or manager
dot icon20/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/08/2021
Total exemption full accounts made up to 2019-08-31
dot icon07/04/2021
Appointment of receiver or manager
dot icon07/04/2021
Appointment of receiver or manager
dot icon09/02/2021
Total exemption full accounts made up to 2018-08-31
dot icon23/12/2020
Notice of ceasing to act as receiver or manager
dot icon03/12/2020
Notice of ceasing to act as receiver or manager
dot icon19/11/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon22/07/2020
Appointment of receiver or manager
dot icon21/07/2020
Appointment of receiver or manager
dot icon30/01/2020
Notice of ceasing to act as receiver or manager
dot icon30/01/2020
Notice of ceasing to act as receiver or manager
dot icon24/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon28/06/2019
Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to The Corner House 4 Beaumont Road Church Stretton SY6 6BN on 2019-06-28
dot icon04/06/2019
Appointment of receiver or manager
dot icon04/06/2019
Appointment of receiver or manager
dot icon17/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon12/09/2018
Change of details for Miss Hayley Jayne Smithyman as a person with significant control on 2018-08-31
dot icon12/09/2018
Change of details for Mr Colin Smithyman as a person with significant control on 2018-08-31
dot icon16/07/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/07/2018
Total exemption full accounts made up to 2016-08-31
dot icon22/09/2017
Registration of charge 038339640010, created on 2017-09-05
dot icon19/09/2017
Registration of charge 038339640009, created on 2017-09-05
dot icon19/09/2017
Registration of charge 038339640008, created on 2017-09-05
dot icon01/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon08/08/2017
Compulsory strike-off action has been discontinued
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon03/03/2017
Total exemption small company accounts made up to 2015-08-31
dot icon03/03/2017
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2016
Compulsory strike-off action has been discontinued
dot icon02/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon02/04/2016
Compulsory strike-off action has been suspended
dot icon16/02/2016
First Gazette notice for compulsory strike-off
dot icon15/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon15/09/2015
Termination of appointment of Alan George Smithyman as a director on 2015-07-14
dot icon15/09/2015
Appointment of Miss Hayley Smithyman as a director on 2015-07-14
dot icon06/03/2015
Total exemption small company accounts made up to 2013-08-31
dot icon02/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon02/09/2014
Director's details changed for Mr Alan George Smithyman on 2014-01-01
dot icon02/09/2014
Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 2014-09-02
dot icon03/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon29/08/2013
Registration of charge 038339640006
dot icon29/08/2013
Registration of charge 038339640007
dot icon08/07/2013
Notice of ceasing to act as receiver or manager
dot icon08/07/2013
Notice of ceasing to act as receiver or manager
dot icon25/06/2013
Registration of charge 038339640005
dot icon21/06/2013
Satisfaction of charge 3 in full
dot icon21/06/2013
Satisfaction of charge 4 in full
dot icon21/06/2013
Satisfaction of charge 1 in full
dot icon21/06/2013
Satisfaction of charge 2 in full
dot icon17/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/06/2013
Total exemption small company accounts made up to 2011-08-31
dot icon31/01/2013
Total exemption small company accounts made up to 2010-08-31
dot icon31/01/2013
Total exemption small company accounts made up to 2009-08-31
dot icon05/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon21/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon27/04/2011
Termination of appointment of Judith Smithyman as a secretary
dot icon16/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon17/03/2010
Notice of appointment of receiver or manager
dot icon17/03/2010
Notice of appointment of receiver or manager
dot icon09/09/2009
Return made up to 31/08/09; full list of members
dot icon26/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/01/2009
Director appointed mr alan george smithyman
dot icon30/01/2009
Registered office changed on 30/01/2009 from c/o steve hunt garratts 29 waterloo road wolverhampton WV1 4DJ
dot icon30/01/2009
Appointment terminated director stephen hunt
dot icon15/09/2008
Return made up to 31/08/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/09/2007
Return made up to 31/08/07; full list of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/09/2006
Return made up to 31/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/05/2006
Director resigned
dot icon18/04/2006
Particulars of mortgage/charge
dot icon20/12/2005
Return made up to 31/08/05; full list of members
dot icon28/07/2005
Accounts for a dormant company made up to 2004-08-31
dot icon29/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon15/06/2005
Particulars of mortgage/charge
dot icon23/02/2005
Return made up to 31/08/04; full list of members
dot icon28/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon25/06/2004
Return made up to 31/08/03; full list of members
dot icon01/02/2004
New director appointed
dot icon20/01/2004
Director resigned
dot icon20/01/2004
New director appointed
dot icon26/10/2002
Accounts for a dormant company made up to 2002-08-31
dot icon26/10/2002
Accounts for a dormant company made up to 2001-08-31
dot icon25/10/2002
Return made up to 31/08/02; full list of members
dot icon03/07/2001
Accounts for a dormant company made up to 2000-08-31
dot icon03/07/2001
Resolutions
dot icon27/03/2001
Compulsory strike-off action has been discontinued
dot icon27/03/2001
Return made up to 31/08/00; full list of members
dot icon21/03/2001
Secretary resigned
dot icon21/03/2001
Director resigned
dot icon21/03/2001
New secretary appointed
dot icon21/03/2001
New director appointed
dot icon27/02/2001
First Gazette notice for compulsory strike-off
dot icon31/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
144.25K
-
0.00
-
-
2022
0
343.00K
-
0.00
-
-
2022
0
343.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

343.00K £Ascended137.78 % *

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
Smithyman, Colin
Director
16/01/2023 - Present
17
Smithyman, Alan George
Director
01/09/2007 - 14/07/2015
13
Smithyman, Hayley Jayne
Director
14/07/2015 - Present
21

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & A SERVICES (KINGSWINFORD) LIMITED

C & A SERVICES (KINGSWINFORD) LIMITED is an(a) Active company incorporated on 31/08/1999 with the registered office located at The Corner House, 4 Beaumont Road, Church Stretton SY6 6BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C & A SERVICES (KINGSWINFORD) LIMITED?

toggle

C & A SERVICES (KINGSWINFORD) LIMITED is currently Active. It was registered on 31/08/1999 .

Where is C & A SERVICES (KINGSWINFORD) LIMITED located?

toggle

C & A SERVICES (KINGSWINFORD) LIMITED is registered at The Corner House, 4 Beaumont Road, Church Stretton SY6 6BN.

What does C & A SERVICES (KINGSWINFORD) LIMITED do?

toggle

C & A SERVICES (KINGSWINFORD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C & A SERVICES (KINGSWINFORD) LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-08-31 with no updates.