C & S GLOBAL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

C & S GLOBAL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03722169

Incorporation date

26/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Sfp Warehouse W, 3, Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1999)
dot icon11/12/2025
Final Gazette dissolved following liquidation
dot icon11/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon20/02/2025
Registered office address changed from 9 Ensign House Admirals Way London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-20
dot icon27/12/2024
Liquidators' statement of receipts and payments to 2024-10-20
dot icon19/12/2023
Liquidators' statement of receipts and payments to 2023-10-20
dot icon02/11/2022
Resolutions
dot icon02/11/2022
Appointment of a voluntary liquidator
dot icon02/11/2022
Statement of affairs
dot icon02/11/2022
Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to 9 Ensign House Admirals Way London E14 9XQ on 2022-11-02
dot icon28/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon25/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon24/02/2021
Micro company accounts made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon27/02/2018
Amended total exemption full accounts made up to 2017-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon07/02/2014
Director's details changed for David Cater on 2014-01-20
dot icon07/02/2014
Secretary's details changed for Sharon Ann Cater on 2014-01-20
dot icon17/12/2013
Registration of charge 037221690001
dot icon13/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon01/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/02/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon26/02/2010
Director's details changed for David Cater on 2010-02-26
dot icon21/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/03/2009
Return made up to 26/02/09; full list of members
dot icon09/01/2009
Certificate of change of name
dot icon22/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon16/04/2008
Return made up to 26/02/08; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/03/2007
Return made up to 26/02/07; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon14/03/2006
Return made up to 26/02/06; full list of members
dot icon19/08/2005
Total exemption full accounts made up to 2005-02-28
dot icon24/02/2005
Return made up to 26/02/05; full list of members
dot icon19/08/2004
Total exemption full accounts made up to 2004-02-28
dot icon03/03/2004
Return made up to 26/02/04; full list of members
dot icon04/08/2003
Total exemption full accounts made up to 2003-02-28
dot icon04/03/2003
Return made up to 26/02/03; full list of members
dot icon16/01/2003
Full accounts made up to 2002-02-28
dot icon06/03/2002
Return made up to 26/02/02; full list of members
dot icon18/09/2001
Total exemption full accounts made up to 2001-02-28
dot icon12/04/2001
New secretary appointed
dot icon15/03/2001
Return made up to 26/02/01; full list of members
dot icon19/02/2001
New secretary appointed
dot icon19/02/2001
Secretary resigned
dot icon17/11/2000
Full accounts made up to 2000-02-29
dot icon26/04/2000
Return made up to 26/02/00; full list of members
dot icon14/04/2000
Director resigned
dot icon22/04/1999
Registered office changed on 22/04/99 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon22/03/1999
New secretary appointed
dot icon22/03/1999
New director appointed
dot icon22/03/1999
New director appointed
dot icon22/03/1999
Ad 26/02/99--------- £ si 99@1=99 £ ic 1/100
dot icon04/03/1999
Secretary resigned
dot icon04/03/1999
Director resigned
dot icon26/02/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
24/02/2023
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
22.39K
-
0.00
-
-
2021
4
22.39K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

22.39K £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
26/02/1999 - 26/02/1999
4875
Bhardwaj Corporate Services Limited
Nominee Director
26/02/1999 - 26/02/1999
6099
Cater, Sharon Ann
Secretary
01/09/2000 - Present
-
Veneear, Sharon
Secretary
26/02/1999 - 28/10/2000
-
Cater, David
Director
26/02/1999 - Present
-

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 GLOBAL CONTRACTORS LIMITED

C & S GLOBAL CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 26/02/1999 with the registered office located at Sfp Warehouse W, 3, Western Gateway, Royal Victoria Docks, London E16 1BD. There are currently 2 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 GLOBAL CONTRACTORS LIMITED?

toggle

C & S GLOBAL CONTRACTORS LIMITED is currently Dissolved. It was registered on 26/02/1999 and dissolved on 11/12/2025.

Where is C & S GLOBAL CONTRACTORS LIMITED located?

toggle

C & S GLOBAL CONTRACTORS LIMITED is registered at Sfp Warehouse W, 3, Western Gateway, Royal Victoria Docks, London E16 1BD.

What does C & S GLOBAL CONTRACTORS LIMITED do?

toggle

C & S GLOBAL CONTRACTORS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does C & S GLOBAL CONTRACTORS LIMITED have?

toggle

C & S GLOBAL CONTRACTORS LIMITED had 4 employees in 2021.

What is the latest filing for C & S GLOBAL CONTRACTORS LIMITED?

toggle

The latest filing was on 11/12/2025: Final Gazette dissolved following liquidation.