C. & S. CLADDING (WALES) LIMITED

Register to unlock more data on OkredoRegister

C. & S. CLADDING (WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02556966

Incorporation date

12/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6,Capel Hendre Ind Est, Ammanford, Dyfed SA18 3SJCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1990)
dot icon16/04/2026
Appointment of Mr Gavin Rhodri Davies as a director on 2026-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon24/07/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon14/05/2024
Secretary's details changed for Mrs Rhian Mair Evans on 2024-05-13
dot icon14/05/2024
Director's details changed for Mr Geoffrey Richard Evans on 2024-05-13
dot icon14/05/2024
Director's details changed for Mrs Rhian Mair Evans on 2024-05-13
dot icon04/01/2024
Cessation of Geoffrey Richard Evans as a person with significant control on 2024-01-04
dot icon04/01/2024
Notification of a person with significant control statement
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon04/04/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon05/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon21/07/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon11/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon26/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon22/07/2021
Satisfaction of charge 2 in full
dot icon22/07/2021
Satisfaction of charge 3 in full
dot icon22/07/2021
Satisfaction of charge 4 in full
dot icon05/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon21/10/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon05/08/2020
Change of share class name or designation
dot icon05/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon24/06/2019
Change of share class name or designation
dot icon08/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/01/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon05/09/2013
Amended accounts made up to 2011-11-30
dot icon05/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/03/2012
Compulsory strike-off action has been discontinued
dot icon13/03/2012
First Gazette notice for compulsory strike-off
dot icon12/03/2012
Annual return made up to 2011-11-12 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/12/2010
Annual return made up to 2010-11-12
dot icon13/09/2010
Appointment of Lowri Mair Davies as a director
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon24/11/2008
Return made up to 12/11/08; no change of members
dot icon24/11/2008
Return made up to 12/11/07; no change of members
dot icon02/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon02/01/2007
Return made up to 12/11/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon04/01/2006
Return made up to 12/11/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon02/12/2004
Return made up to 12/11/04; full list of members
dot icon05/10/2004
Accounts for a small company made up to 2003-11-30
dot icon09/01/2004
Return made up to 12/11/03; full list of members
dot icon29/09/2003
Accounts for a small company made up to 2002-11-30
dot icon06/02/2003
Return made up to 12/11/02; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon21/11/2001
Return made up to 12/11/01; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon28/12/2000
Return made up to 12/11/00; full list of members
dot icon20/09/2000
Accounts for a small company made up to 1999-11-30
dot icon07/12/1999
Return made up to 12/11/99; full list of members
dot icon23/09/1999
Accounts for a small company made up to 1998-11-30
dot icon18/03/1999
Return made up to 12/11/98; no change of members
dot icon14/09/1998
Accounts for a small company made up to 1997-11-30
dot icon22/12/1997
Return made up to 12/11/97; full list of members
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon20/08/1997
Accounts for a small company made up to 1996-11-30
dot icon03/03/1997
Return made up to 12/11/96; no change of members
dot icon06/05/1996
Accounts for a small company made up to 1995-11-30
dot icon09/02/1996
Return made up to 12/11/95; no change of members
dot icon11/08/1995
Particulars of mortgage/charge
dot icon12/04/1995
Accounts for a small company made up to 1994-11-30
dot icon16/02/1995
Return made up to 12/11/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/09/1994
Accounts for a small company made up to 1993-11-30
dot icon09/05/1994
£ ic 26666/20000 28/03/94 £ sr 6666@1=6666
dot icon15/04/1994
Particulars of mortgage/charge
dot icon13/04/1994
Resolutions
dot icon04/02/1994
Director resigned
dot icon04/02/1994
Return made up to 12/11/93; no change of members
dot icon23/07/1993
Accounts for a small company made up to 1992-11-30
dot icon16/02/1993
Return made up to 12/11/92; full list of members
dot icon21/10/1992
New director appointed
dot icon21/10/1992
Ad 12/10/92--------- £ si 6666@1=6666 £ ic 20000/26666
dot icon21/10/1992
Nc inc already adjusted 12/10/92
dot icon21/10/1992
Resolutions
dot icon21/10/1992
Resolutions
dot icon25/09/1992
Registered office changed on 25/09/92 from: unit 6, capel hendre industrial estate, ammanford, dyfed,SA18 3SJ
dot icon23/09/1992
Accounts for a small company made up to 1991-11-30
dot icon28/02/1992
New secretary appointed
dot icon28/02/1992
New director appointed
dot icon28/02/1992
Return made up to 12/11/91; full list of members
dot icon28/02/1992
Registered office changed on 28/02/92
dot icon16/12/1991
Director resigned
dot icon16/12/1991
Secretary resigned
dot icon18/04/1991
Ad 06/02/91--------- £ si 19998@1=19998 £ ic 2/20000
dot icon18/04/1991
Accounting reference date notified as 30/11
dot icon12/04/1991
Particulars of mortgage/charge
dot icon11/04/1991
Particulars of mortgage/charge
dot icon15/11/1990
Secretary resigned
dot icon12/11/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon-10.90 % *

* during past year

Cash in Bank

£747,671.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
2.32M
-
0.00
839.17K
-
2022
11
2.64M
-
0.00
747.67K
-
2022
11
2.64M
-
0.00
747.67K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

2.64M £Ascended13.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

747.67K £Descended-10.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Lowri Mair
Director
17/08/2010 - Present
-

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+
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. & S. CLADDING (WALES) LIMITED

C. & S. CLADDING (WALES) LIMITED is an(a) Active company incorporated on 12/11/1990 with the registered office located at Unit 6,Capel Hendre Ind Est, Ammanford, Dyfed SA18 3SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of C. & S. CLADDING (WALES) LIMITED?

toggle

C. & S. CLADDING (WALES) LIMITED is currently Active. It was registered on 12/11/1990 .

Where is C. & S. CLADDING (WALES) LIMITED located?

toggle

C. & S. CLADDING (WALES) LIMITED is registered at Unit 6,Capel Hendre Ind Est, Ammanford, Dyfed SA18 3SJ.

What does C. & S. CLADDING (WALES) LIMITED do?

toggle

C. & S. CLADDING (WALES) LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does C. & S. CLADDING (WALES) LIMITED have?

toggle

C. & S. CLADDING (WALES) LIMITED had 11 employees in 2022.

What is the latest filing for C. & S. CLADDING (WALES) LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Gavin Rhodri Davies as a director on 2026-03-31.