C & S CARPENTRY LIMITED

Register to unlock more data on OkredoRegister

C & S CARPENTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04616098

Incorporation date

12/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

10 St. Saviours Rise, Frampton Cotterell, Bristol BS36 2SWCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon28/07/2022
Application to strike the company off the register
dot icon28/06/2022
Micro company accounts made up to 2022-04-30
dot icon16/06/2022
Previous accounting period extended from 2021-12-31 to 2022-04-30
dot icon15/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon15/12/2021
Director's details changed for Colin Hare on 2021-12-15
dot icon14/12/2021
Director's details changed for Lorraine Alison Hare on 2021-12-14
dot icon14/12/2021
Director's details changed for Mr Simon James Gibbs on 2021-12-14
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon24/06/2021
Director's details changed for Mrs Tracey Anne Gibbs on 2021-06-24
dot icon24/06/2021
Secretary's details changed for Tracey Anne Gibbs on 2021-06-24
dot icon24/06/2021
Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 10 st. Saviours Rise Frampton Cotterell Bristol BS36 2SW on 2021-06-24
dot icon05/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon14/06/2020
Micro company accounts made up to 2019-12-31
dot icon07/01/2020
Director's details changed for Colin Hare on 2020-01-06
dot icon06/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon06/01/2020
Director's details changed for Mr Simon James Gibbs on 2020-01-06
dot icon06/01/2020
Director's details changed for Lorraine Alison Hare on 2020-01-06
dot icon06/01/2020
Registered office address changed from 9 Portland Square Bristol BS2 8st to Bath House 6-8 Bath Street Bristol BS1 6HL on 2020-01-06
dot icon06/01/2020
Secretary's details changed for Tracey Anne Gibbs on 2020-01-06
dot icon06/01/2020
Director's details changed for Mrs Tracey Anne Gibbs on 2020-01-06
dot icon23/05/2019
Micro company accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon17/05/2018
Micro company accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon11/07/2017
Micro company accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon20/12/2016
Director's details changed for Lorraine Alison Hare on 2016-12-20
dot icon20/12/2016
Director's details changed for Colin Hare on 2016-12-20
dot icon20/12/2016
Director's details changed for Mrs Tracey Anne Gibbs on 2016-12-20
dot icon20/12/2016
Secretary's details changed for Tracey Anne Gibbs on 2016-12-20
dot icon20/12/2016
Director's details changed for Mr Simon James Gibbs on 2016-12-20
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon05/06/2015
Appointment of Lorraine Alison Hare as a director on 2015-01-01
dot icon05/06/2015
Appointment of Tracey Anne Gibbs as a director on 2015-01-01
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon19/07/2010
Resolutions
dot icon26/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon18/01/2010
Director's details changed for Colin Hare on 2009-12-11
dot icon18/01/2010
Director's details changed for Simon Gibbs on 2009-10-07
dot icon18/01/2010
Secretary's details changed for Tracey Anne Gibbs on 2009-10-07
dot icon11/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 12/12/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 12/12/07; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 12/12/06; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/12/2005
Return made up to 12/12/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/12/2004
Return made up to 12/12/04; full list of members
dot icon31/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 12/12/03; full list of members
dot icon28/02/2003
Ad 12/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Secretary resigned
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New secretary appointed
dot icon06/01/2003
New director appointed
dot icon06/01/2003
Registered office changed on 06/01/03 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon12/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
100.00
-
0.00
-
-
2022
4
100.00
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About C & S CARPENTRY LIMITED

C & S CARPENTRY LIMITED is an(a) Dissolved company incorporated on 12/12/2002 with the registered office located at 10 St. Saviours Rise, Frampton Cotterell, Bristol BS36 2SW. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C & S CARPENTRY LIMITED?

toggle

C & S CARPENTRY LIMITED is currently Dissolved. It was registered on 12/12/2002 and dissolved on 25/10/2022.

Where is C & S CARPENTRY LIMITED located?

toggle

C & S CARPENTRY LIMITED is registered at 10 St. Saviours Rise, Frampton Cotterell, Bristol BS36 2SW.

What does C & S CARPENTRY LIMITED do?

toggle

C & S CARPENTRY LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does C & S CARPENTRY LIMITED have?

toggle

C & S CARPENTRY LIMITED had 4 employees in 2022.

What is the latest filing for C & S CARPENTRY LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.