C & S NAMEPLATE GROUP LIMITED

Register to unlock more data on OkredoRegister

C & S NAMEPLATE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06774691

Incorporation date

16/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2008)
dot icon02/03/2025
Final Gazette dissolved following liquidation
dot icon02/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon02/03/2024
Liquidators' statement of receipts and payments to 2024-02-19
dot icon01/03/2023
Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2023-03-01
dot icon01/03/2023
Appointment of a voluntary liquidator
dot icon01/03/2023
Resolutions
dot icon01/03/2023
Statement of affairs
dot icon06/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Previous accounting period extended from 2018-07-31 to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2018-12-16 with no updates
dot icon11/01/2019
Registration of charge 067746910001, created on 2019-01-11
dot icon14/06/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/02/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/02/2017
Confirmation statement made on 2016-12-16 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/02/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon14/02/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon11/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon07/02/2012
Accounts for a dormant company made up to 2011-07-31
dot icon31/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon08/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon22/12/2010
Termination of appointment of Anne Harris as a secretary
dot icon07/12/2010
Certificate of change of name
dot icon07/12/2010
Change of name notice
dot icon22/11/2010
Accounts for a dormant company made up to 2010-07-31
dot icon31/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon29/01/2010
Director's details changed for Guy Paterson on 2009-12-13
dot icon19/11/2009
Accounts for a dormant company made up to 2009-07-31
dot icon25/03/2009
Resolutions
dot icon20/01/2009
Ad 09/01/09\gbp si 35000@1=35000\gbp ic 1/35001\
dot icon20/01/2009
Accounting reference date shortened from 31/12/2009 to 31/07/2009
dot icon16/12/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,705.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
16/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
40.84K
-
0.00
5.71K
-
2021
7
40.84K
-
0.00
5.71K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

40.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.71K £Ascended- *

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
Paterson, Guy
Director
16/12/2008 - Present
2
Harris, Anne Cleminshaw
Secretary
16/12/2008 - 14/12/2010
4

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

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 & S NAMEPLATE GROUP LIMITED

C & S NAMEPLATE GROUP LIMITED is an(a) Dissolved company incorporated on 16/12/2008 with the registered office located at 3rd Floor 37 Frederick Place, Brighton BN1 4EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of C & S NAMEPLATE GROUP LIMITED?

toggle

C & S NAMEPLATE GROUP LIMITED is currently Dissolved. It was registered on 16/12/2008 and dissolved on 02/03/2025.

Where is C & S NAMEPLATE GROUP LIMITED located?

toggle

C & S NAMEPLATE GROUP LIMITED is registered at 3rd Floor 37 Frederick Place, Brighton BN1 4EA.

What does C & S NAMEPLATE GROUP LIMITED do?

toggle

C & S NAMEPLATE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does C & S NAMEPLATE GROUP LIMITED have?

toggle

C & S NAMEPLATE GROUP LIMITED had 7 employees in 2021.

What is the latest filing for C & S NAMEPLATE GROUP LIMITED?

toggle

The latest filing was on 02/03/2025: Final Gazette dissolved following liquidation.