C & D RIGGING EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

C & D RIGGING EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02983787

Incorporation date

27/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Station Road, Beaconsfield, Buckinghamshire HP9 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1994)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Change of details for Christopher John Sayers as a person with significant control on 2025-08-15
dot icon18/08/2025
Change of details for Debbie Sayers as a person with significant control on 2025-08-15
dot icon15/08/2025
Change of details for Christopher John Sayers as a person with significant control on 2025-08-15
dot icon15/08/2025
Director's details changed for Christopher John Sayers on 2025-08-15
dot icon15/08/2025
Director's details changed for Christopher John Sayers on 2025-08-15
dot icon15/08/2025
Change of details for Debbie Sayers as a person with significant control on 2025-08-15
dot icon15/08/2025
Secretary's details changed for Debbie Sayers on 2025-08-15
dot icon15/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Director's details changed for Christopher John Sayers on 2021-08-04
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon04/08/2021
Change of details for Christopher John Sayers as a person with significant control on 2021-08-04
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-08-22 with updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Change of details for Christopher John Sayers as a person with significant control on 2017-12-12
dot icon12/12/2017
Director's details changed for Christopher John Sayers on 2017-12-12
dot icon12/12/2017
Director's details changed for Christopher John Sayers on 2017-12-12
dot icon12/12/2017
Change of details for Christopher John Sayers as a person with significant control on 2017-12-12
dot icon07/09/2017
Withdrawal of a person with significant control statement on 2017-09-07
dot icon25/08/2017
Withdrawal of a person with significant control statement on 2017-08-25
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon22/08/2017
Notification of Christopher John Sayers as a person with significant control on 2016-04-06
dot icon22/08/2017
Notification of Debbie Sayers as a person with significant control on 2016-04-06
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon26/08/2016
Director's details changed for Christopher John Sayers on 2015-09-23
dot icon25/08/2016
Director's details changed for Christopher John Sayers on 2015-09-23
dot icon25/08/2016
Secretary's details changed for Debbie Sayers on 2014-12-12
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon24/04/2014
Registered office address changed from the Old Bank Chambers 27 Lincoln Croft Shenstone Staffordshire WS14 0ND on 2014-04-24
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon17/11/2011
Secretary's details changed for Debbie Sayers on 2011-10-21
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon02/09/2010
Registered office address changed from Chancery Pavillion Boycott Avenue Oldbrook Milton Keynes Bucks MK6 2TA on 2010-09-02
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 21/10/08; full list of members
dot icon20/11/2007
Return made up to 21/10/07; full list of members
dot icon14/11/2007
Registered office changed on 14/11/07 from: ashmar & co, marlborough house 159 high street,wealdstone harrow middlesex HA3 5DX
dot icon03/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/08/2007
Director resigned
dot icon14/08/2007
New director appointed
dot icon13/03/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon21/12/2006
Return made up to 21/10/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon01/11/2005
Return made up to 21/10/05; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon17/12/2004
Return made up to 21/10/04; full list of members
dot icon13/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon31/10/2003
Return made up to 21/10/03; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2002-10-31
dot icon01/11/2002
Return made up to 21/10/02; full list of members
dot icon15/10/2002
Total exemption small company accounts made up to 2001-10-31
dot icon28/11/2001
Return made up to 21/10/01; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon27/10/2000
Return made up to 21/10/00; full list of members
dot icon24/10/2000
Accounts for a small company made up to 1999-10-31
dot icon04/07/2000
Registered office changed on 04/07/00 from: anderson house 276 preston road harrow middlesex HA3 0QA
dot icon22/02/2000
Accounts for a small company made up to 1998-10-31
dot icon09/11/1999
Return made up to 21/10/99; full list of members
dot icon14/12/1998
Particulars of mortgage/charge
dot icon22/10/1998
Return made up to 21/10/98; no change of members
dot icon24/09/1998
Accounts for a small company made up to 1997-10-31
dot icon25/01/1998
Return made up to 21/10/97; full list of members
dot icon30/06/1997
New secretary appointed
dot icon30/06/1997
Director resigned
dot icon30/06/1997
Secretary resigned
dot icon23/05/1997
Accounts for a small company made up to 1996-10-31
dot icon23/10/1996
Director's particulars changed
dot icon19/10/1996
Return made up to 21/10/96; no change of members
dot icon30/08/1996
Accounts for a small company made up to 1995-10-31
dot icon30/10/1995
Return made up to 21/10/95; full list of members
dot icon02/12/1994
Ad 27/10/94--------- £ si 98@1=98 £ ic 2/100
dot icon02/12/1994
Registered office changed on 02/12/94 from: 2C draycott avenue kenton harrow middlesex HA3 0BU
dot icon02/12/1994
Accounting reference date notified as 31/10
dot icon11/11/1994
Secretary resigned;new secretary appointed
dot icon11/11/1994
New director appointed
dot icon11/11/1994
Director resigned;new director appointed
dot icon27/10/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.28M
-
0.00
834.78K
-
2022
9
1.52M
-
0.00
918.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sayers, Christopher John
Director
23/10/2006 - Present
1
Sayers, Debbie
Secretary
30/04/1997 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & D RIGGING EQUIPMENT LIMITED

C & D RIGGING EQUIPMENT LIMITED is an(a) Active company incorporated on 27/10/1994 with the registered office located at 55 Station Road, Beaconsfield, Buckinghamshire HP9 1QL. 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 & D RIGGING EQUIPMENT LIMITED?

toggle

C & D RIGGING EQUIPMENT LIMITED is currently Active. It was registered on 27/10/1994 .

Where is C & D RIGGING EQUIPMENT LIMITED located?

toggle

C & D RIGGING EQUIPMENT LIMITED is registered at 55 Station Road, Beaconsfield, Buckinghamshire HP9 1QL.

What does C & D RIGGING EQUIPMENT LIMITED do?

toggle

C & D RIGGING EQUIPMENT LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for C & D RIGGING EQUIPMENT LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.