C. & W. SPECIALIST EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

C. & W. SPECIALIST EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02171963

Incorporation date

30/09/1987

Size

Small

Contacts

Registered address

Registered address

17 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire OX9 3XACopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1987)
dot icon04/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2024
First Gazette notice for voluntary strike-off
dot icon07/11/2024
Application to strike the company off the register
dot icon17/04/2024
Appointment of Mr Arie Bronmeijer as a director on 2024-04-09
dot icon27/03/2024
Termination of appointment of Michael Andrew Thuon as a director on 2024-03-11
dot icon08/03/2024
Appointment of Mr John Russell Weyers as a director on 2024-02-26
dot icon29/02/2024
Appointment of Mr Barry Robert Lyon as a director on 2024-02-23
dot icon29/02/2024
Termination of appointment of Remco Wever as a director on 2024-02-23
dot icon15/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon14/11/2023
Termination of appointment of James Patrick Neville as a director on 2023-10-31
dot icon12/11/2023
Change of details for Tcq Instruments Ltd as a person with significant control on 2023-11-03
dot icon06/07/2023
Accounts for a small company made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon12/10/2021
Registered office address changed from Unit 2 Burnside Court Brunel Road Leominster Herefordshire HR6 0LX England to 17 Thame Park Business Centre Wenman Road Thame Oxfordshire OX9 3XA on 2021-10-12
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon24/08/2021
Accounts for a small company made up to 2019-12-31
dot icon17/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon13/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon17/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon09/09/2019
Termination of appointment of Nigel David Cremer as a director on 2019-08-29
dot icon23/08/2019
Registered office address changed from Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL to Unit 2 Burnside Court Brunel Road Leominster Herefordshire HR6 0LX on 2019-08-23
dot icon22/08/2019
Appointment of Mr Michael Andrew Thuon as a director on 2019-08-21
dot icon22/08/2019
Appointment of Mr Remco Wever as a director on 2019-07-31
dot icon22/08/2019
Termination of appointment of Antonius Johannes Gerardus Van Osch as a director on 2019-07-31
dot icon03/07/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon22/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/02/2019
Appointment of Antonius Johannes Gerardus Van Osch as a director on 2019-01-31
dot icon08/02/2019
Notification of Tcq Instruments Ltd as a person with significant control on 2019-01-31
dot icon08/02/2019
Cessation of Nigel David Cremer as a person with significant control on 2019-01-31
dot icon07/02/2019
Appointment of Mr James Patrick Neville as a director on 2019-01-31
dot icon07/02/2019
Termination of appointment of Mark Thomas Cremer as a secretary on 2019-01-31
dot icon14/11/2018
Change of details for Mr Nigel David Cremer as a person with significant control on 2016-04-06
dot icon14/11/2018
Satisfaction of charge 1 in full
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon01/10/2013
Resolutions
dot icon04/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon23/11/2012
Director's details changed for Nigel David Cremer on 2011-11-01
dot icon23/11/2012
Secretary's details changed for Mark Thomas Cremer on 2011-11-01
dot icon27/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon18/11/2010
Director's details changed for Nigel David Cremer on 2009-10-01
dot icon18/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon02/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/01/2009
Return made up to 31/10/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/11/2007
Return made up to 31/10/07; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/12/2006
Return made up to 31/10/06; full list of members
dot icon08/05/2006
Secretary resigned
dot icon08/05/2006
New secretary appointed
dot icon06/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon29/11/2005
Return made up to 31/10/05; full list of members
dot icon16/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon17/11/2004
Return made up to 31/10/04; full list of members
dot icon25/06/2004
Director resigned
dot icon14/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon09/12/2003
Return made up to 31/10/03; full list of members
dot icon26/08/2003
New director appointed
dot icon06/08/2003
Registered office changed on 06/08/03 from: church hse solihull rd hampton-in-arden west midlands B92 0EX
dot icon02/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon13/11/2002
Return made up to 31/10/02; full list of members
dot icon22/02/2002
Total exemption full accounts made up to 2001-09-30
dot icon06/11/2001
Return made up to 31/10/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-09-30
dot icon04/01/2001
£ ic 100/88 21/12/00 £ sr 12@1=12
dot icon04/01/2001
Resolutions
dot icon06/11/2000
Return made up to 31/10/00; full list of members
dot icon10/02/2000
Full accounts made up to 1999-09-30
dot icon20/01/2000
Secretary resigned
dot icon20/01/2000
Director resigned
dot icon20/01/2000
New secretary appointed
dot icon15/11/1999
Return made up to 31/10/99; full list of members
dot icon31/12/1998
Full accounts made up to 1998-09-30
dot icon27/10/1998
Return made up to 31/10/98; full list of members
dot icon17/03/1998
Full accounts made up to 1997-09-30
dot icon28/10/1997
Return made up to 31/10/97; no change of members
dot icon15/01/1997
Full accounts made up to 1996-09-30
dot icon06/11/1996
Return made up to 31/10/96; full list of members
dot icon23/02/1996
Full accounts made up to 1995-09-30
dot icon01/11/1995
Return made up to 31/10/95; no change of members
dot icon07/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 31/10/94; no change of members
dot icon19/02/1994
Full accounts made up to 1993-09-30
dot icon19/11/1993
Return made up to 31/10/93; full list of members
dot icon08/02/1993
Full accounts made up to 1992-09-30
dot icon26/11/1992
New director appointed
dot icon18/11/1992
Return made up to 31/10/92; no change of members
dot icon20/05/1992
Full accounts made up to 1991-09-30
dot icon20/05/1992
Full accounts made up to 1990-09-30
dot icon11/03/1992
Return made up to 31/10/91; no change of members
dot icon22/07/1991
Return made up to 31/10/90; full list of members
dot icon19/07/1991
New director appointed
dot icon13/01/1991
New director appointed
dot icon21/12/1990
Full accounts made up to 1989-09-30
dot icon03/07/1990
Particulars of mortgage/charge
dot icon22/03/1990
Return made up to 31/10/89; no change of members
dot icon11/01/1989
Certificate of change of name
dot icon10/01/1989
Full accounts made up to 1988-09-30
dot icon10/01/1989
Return made up to 31/10/88; full list of members
dot icon10/01/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon18/05/1988
Wd 07/04/88 ad 29/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon25/10/1987
Secretary resigned;new secretary appointed
dot icon30/09/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-83.89 % *

* during past year

Cash in Bank

£7,064.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
104.32K
-
0.00
43.85K
-
2022
0
100.00
-
0.00
7.06K
-
2022
0
100.00
-
0.00
7.06K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

100.00 £Descended-99.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.06K £Descended-83.89 % *

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
Lyon, Barry Robert
Director
23/02/2024 - Present
7
Weyers, John Russell
Director
26/02/2024 - Present
7
Neville, James Patrick
Director
31/01/2019 - 31/10/2023
5
Thuon, Michael Andrew
Director
21/08/2019 - 11/03/2024
4
Wever, Remco
Director
31/07/2019 - 23/02/2024
1

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. & W. SPECIALIST EQUIPMENT LIMITED

C. & W. SPECIALIST EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 30/09/1987 with the registered office located at 17 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire OX9 3XA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C. & W. SPECIALIST EQUIPMENT LIMITED?

toggle

C. & W. SPECIALIST EQUIPMENT LIMITED is currently Dissolved. It was registered on 30/09/1987 and dissolved on 04/02/2025.

Where is C. & W. SPECIALIST EQUIPMENT LIMITED located?

toggle

C. & W. SPECIALIST EQUIPMENT LIMITED is registered at 17 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire OX9 3XA.

What does C. & W. SPECIALIST EQUIPMENT LIMITED do?

toggle

C. & W. SPECIALIST EQUIPMENT LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for C. & W. SPECIALIST EQUIPMENT LIMITED?

toggle

The latest filing was on 04/02/2025: Final Gazette dissolved via voluntary strike-off.