C & I SMITH BUILDING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

C & I SMITH BUILDING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06847255

Incorporation date

16/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Moxon Way, Outwood, Wakefield, West Yorkshire WF1 3HDCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2009)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2026
First Gazette notice for voluntary strike-off
dot icon21/01/2026
Application to strike the company off the register
dot icon11/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon27/11/2025
Previous accounting period shortened from 2026-03-31 to 2025-09-30
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon10/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon05/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-16 with updates
dot icon04/03/2021
Change of share class name or designation
dot icon04/03/2021
Resolutions
dot icon21/01/2021
Satisfaction of charge 068472550002 in full
dot icon21/12/2020
Notification of I&M Group Limited as a person with significant control on 2020-12-09
dot icon21/12/2020
Cessation of Marc Robert France as a person with significant control on 2020-12-09
dot icon21/12/2020
Cessation of Ian Smith as a person with significant control on 2020-12-09
dot icon05/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/08/2020
Resolutions
dot icon12/08/2020
Change of share class name or designation
dot icon19/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon08/11/2019
Particulars of variation of rights attached to shares
dot icon08/11/2019
Change of share class name or designation
dot icon08/11/2019
Resolutions
dot icon09/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon27/09/2018
Cessation of Colin Smith as a person with significant control on 2018-07-27
dot icon28/08/2018
Cancellation of shares. Statement of capital on 2018-07-27
dot icon28/08/2018
Resolutions
dot icon28/08/2018
Purchase of own shares.
dot icon03/08/2018
Termination of appointment of Colin Smith as a director on 2018-07-27
dot icon20/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon12/03/2018
Notification of Colin Smith as a person with significant control on 2017-08-07
dot icon14/09/2017
Change of details for Mr Marc Robert France as a person with significant control on 2017-08-07
dot icon13/09/2017
Statement of capital following an allotment of shares on 2017-08-07
dot icon04/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon31/03/2017
Registration of charge 068472550002, created on 2017-03-21
dot icon24/10/2016
Director's details changed for Colin Smith on 2016-09-26
dot icon24/10/2016
Director's details changed for Colin Smith on 2016-09-01
dot icon09/08/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon25/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon01/03/2016
Director's details changed for Mr Marc Robert France on 2016-02-24
dot icon17/08/2015
Statement of capital following an allotment of shares on 2015-08-06
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-08-20
dot icon06/09/2014
Resolutions
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-09-12
dot icon12/09/2013
Appointment of Mr Marc Robert France as a director
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon25/03/2010
Register(s) moved to registered inspection location
dot icon25/03/2010
Register inspection address has been changed
dot icon26/03/2009
Location of register of members
dot icon26/03/2009
Ad 16/03/09\gbp si 99@1=99\gbp ic 1/100\
dot icon26/03/2009
Appointment terminated director annette stogden
dot icon26/03/2009
Director appointed ian smith
dot icon26/03/2009
Director appointed colin smith
dot icon16/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
559.06K
-
0.00
191.56K
-
2022
7
426.18K
-
0.00
205.11K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Ian
Director
16/03/2009 - Present
3
Smith, Colin
Director
16/03/2009 - 27/07/2018
4
France, Marc Robert
Director
12/09/2013 - Present
2
Stogden, Annette
Director
16/03/2009 - 16/03/2009
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C & I SMITH BUILDING CONTRACTORS LIMITED

C & I SMITH BUILDING CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 16/03/2009 with the registered office located at 26 Moxon Way, Outwood, Wakefield, West Yorkshire WF1 3HD. 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 & I SMITH BUILDING CONTRACTORS LIMITED?

toggle

C & I SMITH BUILDING CONTRACTORS LIMITED is currently Dissolved. It was registered on 16/03/2009 and dissolved on 21/04/2026.

Where is C & I SMITH BUILDING CONTRACTORS LIMITED located?

toggle

C & I SMITH BUILDING CONTRACTORS LIMITED is registered at 26 Moxon Way, Outwood, Wakefield, West Yorkshire WF1 3HD.

What does C & I SMITH BUILDING CONTRACTORS LIMITED do?

toggle

C & I SMITH BUILDING CONTRACTORS 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 & I SMITH BUILDING CONTRACTORS LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.