C. B. S. PRECAST LTD

Register to unlock more data on OkredoRegister

C. B. S. PRECAST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02573302

Incorporation date

14/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 West Field Park Barns Ground, Kenn, Clevedon, Avon BS21 6UACopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1991)
dot icon04/04/2026
Resolutions
dot icon03/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon15/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon20/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon23/12/2024
Change of share class name or designation
dot icon23/12/2024
Memorandum and Articles of Association
dot icon23/12/2024
Resolutions
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon13/11/2023
Previous accounting period extended from 2023-06-30 to 2023-09-30
dot icon10/10/2023
Registered office address changed from Unit 1 Millers Court Windmill Road Kenn Clevedon North Somerset BS21 6UL to Unit 1 West Field Park Barns Ground Kenn Clevedon Avon BS21 6UA on 2023-10-10
dot icon10/10/2023
Registered office address changed from Unit 1 West Field Park Barns Ground Kenn Clevedon Avon BS21 6UA England to Unit 1 West Field Park Barns Ground Kenn Clevedon Avon BS21 6UA on 2023-10-10
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon07/01/2021
Resolutions
dot icon07/01/2021
Memorandum and Articles of Association
dot icon07/01/2021
Change of share class name or designation
dot icon20/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon20/02/2020
Director's details changed for Mrs Christine Ann Jarrett on 2019-10-22
dot icon08/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon15/02/2019
Director's details changed for Mrs Christine Ann Jarrett on 2019-02-15
dot icon27/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon20/02/2018
Director's details changed for Mr Alan Webb on 2018-02-20
dot icon15/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/09/2016
Satisfaction of charge 1 in full
dot icon02/09/2016
Satisfaction of charge 025733020004 in full
dot icon02/09/2016
Satisfaction of charge 2 in full
dot icon30/08/2016
Registration of charge 025733020006, created on 2016-08-23
dot icon17/08/2016
Registration of charge 025733020005, created on 2016-08-12
dot icon08/07/2016
Termination of appointment of Christine Ann Jarrett as a secretary on 2016-07-01
dot icon01/07/2016
Appointment of Mr Mark George Brown as a director on 2016-07-01
dot icon01/07/2016
Appointment of Mrs Christine Ann Jarrett as a director on 2016-07-01
dot icon03/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon05/11/2015
Satisfaction of charge 025733020003 in full
dot icon23/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon23/02/2015
Director's details changed for Mr Alan Webb on 2015-02-08
dot icon20/02/2015
Registered office address changed from Wemberham House Wemberham Lane Yatton North Somerset BS49 4BT to Unit 1 Millers Court Windmill Road Kenn Clevedon North Somerset BS21 6UL on 2015-02-20
dot icon09/01/2015
Registration of charge 025733020004, created on 2015-01-08
dot icon21/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/10/2014
Appointment of Mr Christopher James Richard Bailey as a director on 2014-10-09
dot icon21/07/2014
Registration of charge 025733020003, created on 2014-07-08
dot icon10/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon19/10/2009
Secretary's details changed for Christine Ann Jarrett on 2009-10-14
dot icon16/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon04/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon18/02/2009
Secretary appointed christine ann jarrett
dot icon18/02/2009
Appointment terminated secretary valerie webb
dot icon16/02/2009
Return made up to 09/02/09; full list of members
dot icon04/01/2008
Return made up to 18/12/07; full list of members
dot icon20/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon08/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon05/01/2007
Return made up to 18/12/06; full list of members
dot icon31/05/2006
Certificate of change of name
dot icon27/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon16/12/2005
Return made up to 22/12/05; full list of members
dot icon08/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon10/01/2005
Return made up to 22/12/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-06-30
dot icon30/12/2003
Return made up to 22/12/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon08/04/2003
Auditor's resignation
dot icon13/01/2003
Return made up to 22/12/02; full list of members
dot icon05/05/2002
Full accounts made up to 2001-06-30
dot icon28/12/2001
Return made up to 22/12/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon03/01/2001
Return made up to 22/12/00; full list of members
dot icon26/04/2000
Full accounts made up to 1999-06-30
dot icon11/01/2000
Return made up to 02/01/00; full list of members
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon25/01/1999
Return made up to 14/01/99; no change of members
dot icon20/01/1998
Return made up to 14/01/98; full list of members
dot icon16/01/1998
Full accounts made up to 1997-06-30
dot icon07/01/1998
Registered office changed on 07/01/98 from: 36 fearnville estate, clevedon, avon, BS21 6PY
dot icon11/03/1997
Full accounts made up to 1996-06-30
dot icon20/01/1997
Return made up to 14/01/97; full list of members
dot icon27/02/1996
Full accounts made up to 1995-06-30
dot icon30/01/1996
Return made up to 14/01/96; full list of members
dot icon23/01/1995
Return made up to 14/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/09/1994
Accounts for a small company made up to 1994-06-30
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Resolutions
dot icon22/09/1994
Resolutions
dot icon30/03/1994
Full accounts made up to 1993-06-30
dot icon26/01/1994
Return made up to 14/01/94; full list of members
dot icon17/03/1993
Particulars of mortgage/charge
dot icon20/01/1993
Return made up to 14/01/93; full list of members
dot icon17/11/1992
Full accounts made up to 1992-06-30
dot icon16/06/1992
Certificate of change of name
dot icon17/03/1992
Return made up to 14/01/92; full list of members
dot icon11/07/1991
Registered office changed on 11/07/91 from: 22 victoria rd, clevedon, avon, BS21 7SB
dot icon07/02/1991
Ad 25/01/91--------- £ si 498@1=498 £ ic 2/500
dot icon07/02/1991
Accounting reference date notified as 30/06
dot icon17/01/1991
Secretary resigned
dot icon14/01/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-53.35 % *

* during past year

Cash in Bank

£291,110.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.02M
-
0.00
624.09K
-
2022
12
1.03M
-
0.00
291.11K
-
2022
12
1.03M
-
0.00
291.11K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

1.03M £Ascended0.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

291.11K £Descended-53.35 % *

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
Brown, Mark George
Director
01/07/2016 - Present
1
Jarrett, Christine Ann
Director
01/07/2016 - Present
1
Bailey, Christopher James Richard
Director
09/10/2014 - Present
3

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

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. B. S. PRECAST LTD

C. B. S. PRECAST LTD is an(a) Active company incorporated on 14/01/1991 with the registered office located at Unit 1 West Field Park Barns Ground, Kenn, Clevedon, Avon BS21 6UA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of C. B. S. PRECAST LTD?

toggle

C. B. S. PRECAST LTD is currently Active. It was registered on 14/01/1991 .

Where is C. B. S. PRECAST LTD located?

toggle

C. B. S. PRECAST LTD is registered at Unit 1 West Field Park Barns Ground, Kenn, Clevedon, Avon BS21 6UA.

What does C. B. S. PRECAST LTD do?

toggle

C. B. S. PRECAST LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does C. B. S. PRECAST LTD have?

toggle

C. B. S. PRECAST LTD had 12 employees in 2022.

What is the latest filing for C. B. S. PRECAST LTD?

toggle

The latest filing was on 04/04/2026: Resolutions.