C&T BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

C&T BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05565388

Incorporation date

15/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

101 Devonshire Wade Road, Basingstoke, Hampshire RG24 8PECopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2005)
dot icon07/07/2025
Change of details for Trevor Anthony, Charles Murray as a person with significant control on 2025-07-05
dot icon05/07/2025
Director's details changed for Mr Trevor Anthony Charles Murray on 2025-07-05
dot icon05/07/2025
Registered office address changed from 40 King Street Lane Wokingham Berkshire RG41 5AZ England to 101 Devonshire Wade Road Basingstoke Hampshire RG24 8PE on 2025-07-05
dot icon05/07/2025
Change of details for Carol Ann Murray as a person with significant control on 2025-07-05
dot icon05/07/2025
Director's details changed for Mrs Carol Ann Murray on 2025-07-05
dot icon25/06/2025
Director's details changed for Mr Trevor Anthony Charles Murray on 2025-06-25
dot icon25/06/2025
Change of details for Carol Ann Murray as a person with significant control on 2025-06-25
dot icon25/06/2025
Registered office address changed from 101 Devonshire Wade Road Basingstoke RG24 8PE England to 40 King Street Lane Wokingham Berkshire RG41 5AZ on 2025-06-25
dot icon25/06/2025
Director's details changed for Mrs Carol Ann Murray on 2025-06-25
dot icon25/06/2025
Change of details for Trevor Anthony, Charles Murray as a person with significant control on 2025-06-25
dot icon10/11/2022
Voluntary strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon30/09/2022
Application to strike the company off the register
dot icon24/03/2022
Satisfaction of charge 055653880001 in full
dot icon08/03/2022
Change of details for Trevor Anthony, Charles Murray as a person with significant control on 2022-03-01
dot icon07/03/2022
Director's details changed for Mrs Carol Ann Murray on 2022-03-01
dot icon07/03/2022
Director's details changed for Mr Trevor Anthony Charles Murray on 2022-03-01
dot icon07/03/2022
Change of details for Carol Ann Murray as a person with significant control on 2022-03-01
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon22/02/2022
Registered office address changed from South Building, Upper Farm Wootton St. Lawrence Basingstoke Hampshire RG23 8PE to 101 Devonshire Wade Road Basingstoke RG24 8PE on 2022-02-22
dot icon31/01/2022
Change of details for Trevor Anthony, Charles Murray as a person with significant control on 2022-01-30
dot icon30/01/2022
Change of details for Carol Ann Murray as a person with significant control on 2022-01-30
dot icon28/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon16/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon26/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon28/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/10/2016
Registration of charge 055653880001, created on 2016-10-13
dot icon29/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon16/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon23/09/2015
Director's details changed for Mr Trevor Anthony Charles Murray on 2015-09-15
dot icon23/09/2015
Director's details changed for Mrs Carol Ann Murray on 2015-09-15
dot icon22/09/2015
Secretary's details changed for Mrs Carol Ann Murray on 2015-09-15
dot icon21/09/2015
Director's details changed for Mr Trevor Anthony Charles Murray on 2015-09-21
dot icon21/09/2015
Director's details changed for Mrs Carol Ann Murray on 2015-09-21
dot icon21/09/2015
Registered office address changed from 3 Spring Close Sherborne St John Basingstoke RG24 9JE to South Building, Upper Farm Wootton St. Lawrence Basingstoke Hampshire RG23 8PE on 2015-09-21
dot icon21/09/2015
Termination of appointment of Carol Ann Murray as a secretary on 2015-09-21
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon21/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon25/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon25/10/2010
Director's details changed for Carol Ann Murray on 2010-01-01
dot icon25/10/2010
Director's details changed for Trevor Anthony Charles Murray on 2010-01-01
dot icon06/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon16/09/2009
Return made up to 15/09/09; full list of members
dot icon18/11/2008
Total exemption full accounts made up to 2008-05-31
dot icon18/09/2008
Return made up to 15/09/08; full list of members
dot icon19/11/2007
Accounts for a dormant company made up to 2007-05-31
dot icon14/11/2007
Return made up to 15/09/07; full list of members
dot icon24/10/2007
Accounting reference date shortened from 30/09/07 to 31/05/07
dot icon11/05/2007
Accounts for a dormant company made up to 2006-09-30
dot icon23/10/2006
Return made up to 15/09/06; full list of members
dot icon15/09/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
15/09/2022
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
88.23K
-
0.00
-
-
2021
3
88.23K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

88.23K £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Trevor Anthony Charles
Director
15/09/2005 - Present
-
Murray, Carol Ann
Director
15/09/2005 - Present
-
Murray, Carol Ann
Secretary
15/09/2005 - 21/09/2015
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C&T BUILDING SERVICES LIMITED

C&T BUILDING SERVICES LIMITED is an(a) Active company incorporated on 15/09/2005 with the registered office located at 101 Devonshire Wade Road, Basingstoke, Hampshire RG24 8PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C&T BUILDING SERVICES LIMITED?

toggle

C&T BUILDING SERVICES LIMITED is currently Active. It was registered on 15/09/2005 .

Where is C&T BUILDING SERVICES LIMITED located?

toggle

C&T BUILDING SERVICES LIMITED is registered at 101 Devonshire Wade Road, Basingstoke, Hampshire RG24 8PE.

What does C&T BUILDING SERVICES LIMITED do?

toggle

C&T BUILDING SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does C&T BUILDING SERVICES LIMITED have?

toggle

C&T BUILDING SERVICES LIMITED had 3 employees in 2021.

What is the latest filing for C&T BUILDING SERVICES LIMITED?

toggle

The latest filing was on 07/07/2025: Change of details for Trevor Anthony, Charles Murray as a person with significant control on 2025-07-05.