C N R CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

C N R CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07793939

Incorporation date

30/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Masons Yard 34 High Street, Wimbledon, London SW19 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2011)
dot icon10/09/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon22/05/2025
Micro company accounts made up to 2024-09-30
dot icon19/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon24/07/2024
Appointment of Mr David James Sturgeon as a director on 2024-07-15
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon09/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon10/06/2022
Micro company accounts made up to 2021-09-30
dot icon11/05/2022
Termination of appointment of Ryan Allen as a director on 2022-04-28
dot icon11/08/2021
Appointment of Mr Ryan Allen as a director on 2021-08-01
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon11/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon08/01/2019
Micro company accounts made up to 2018-09-30
dot icon29/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon01/06/2018
Micro company accounts made up to 2017-09-30
dot icon24/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon09/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/02/2017
Resolutions
dot icon21/02/2017
Change of name notice
dot icon28/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon27/10/2015
Secretary's details changed for Stephen Jennings on 2015-10-01
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/03/2015
Registered office address changed from 6 Mansfield House Manor Fields London SW15 3NQ to Masons Yard 34 High Street Wimbledon London SW19 5BY on 2015-03-23
dot icon02/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/02/2014
Secretary's details changed for Stephen Clive Hedley Jennings on 2013-12-31
dot icon13/02/2014
Director's details changed for Stephen Clive Hedley Jennings on 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon23/08/2012
Termination of appointment of Ekas Secretaries Limited as a secretary
dot icon17/08/2012
Secretary's details changed for Stephen Clive Hedley Jennings on 2012-05-29
dot icon17/08/2012
Secretary's details changed for Stephen Clive Headley Jennings on 2012-05-29
dot icon31/05/2012
Certificate of change of name
dot icon31/05/2012
Change of name notice
dot icon29/05/2012
Appointment of Ekas Secretaries Limited as a secretary
dot icon29/05/2012
Appointment of Stephen Clive Headley Jennings as a secretary
dot icon29/05/2012
Appointment of Stephen Clive Hedley Jennings as a director
dot icon29/05/2012
Termination of appointment of Adam Karam as a director
dot icon29/05/2012
Registered office address changed from 134 Merton Road South Wimbledon London SW19 1EH United Kingdom on 2012-05-29
dot icon07/02/2012
Registered office address changed from Mason's Yard 34 High Street Wimbledon Village London SW19 5BY United Kingdom on 2012-02-07
dot icon17/01/2012
Termination of appointment of Ekas Secretaries Limited as a secretary
dot icon14/10/2011
Statement of capital following an allotment of shares on 2011-10-01
dot icon14/10/2011
Termination of appointment of Md Haque as a director
dot icon14/10/2011
Appointment of Adam Karam as a director
dot icon30/09/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
5
46.47K
-
0.00
-
-
2022
5
25.44K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Jennings, Stephen Clive Hedley
Director
29/05/2012 - Present
63
Sturgeon, David James
Director
15/07/2024 - Present
2

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 N R CONTRACTORS LIMITED

C N R CONTRACTORS LIMITED is an(a) Active company incorporated on 30/09/2011 with the registered office located at Masons Yard 34 High Street, Wimbledon, London SW19 5BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C N R CONTRACTORS LIMITED?

toggle

C N R CONTRACTORS LIMITED is currently Active. It was registered on 30/09/2011 .

Where is C N R CONTRACTORS LIMITED located?

toggle

C N R CONTRACTORS LIMITED is registered at Masons Yard 34 High Street, Wimbledon, London SW19 5BY.

What does C N R CONTRACTORS LIMITED do?

toggle

C N R CONTRACTORS LIMITED operates in the Risk and damage evaluation (66.21 - SIC 2007) sector.

What is the latest filing for C N R CONTRACTORS LIMITED?

toggle

The latest filing was on 10/09/2025: Confirmation statement made on 2025-08-05 with no updates.