C S CONSTRUCTION UK LTD

Register to unlock more data on OkredoRegister

C S CONSTRUCTION UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05624005

Incorporation date

15/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

95 Greendale Road, Port Sunlight, Merseyside CH62 4XECopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2005)
dot icon19/06/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon30/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon01/05/2024
Micro company accounts made up to 2023-11-30
dot icon12/07/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-11-30
dot icon24/08/2022
Micro company accounts made up to 2021-11-30
dot icon07/07/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon12/08/2021
Micro company accounts made up to 2020-11-30
dot icon05/07/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon27/11/2020
Change of details for Mr Ian Corrin as a person with significant control on 2020-11-27
dot icon27/11/2020
Director's details changed for Ian Corrin on 2020-11-27
dot icon14/07/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-11-30
dot icon04/07/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon25/03/2019
Micro company accounts made up to 2018-11-30
dot icon07/06/2018
Confirmation statement made on 2018-05-05 with updates
dot icon31/05/2018
Micro company accounts made up to 2017-11-30
dot icon25/07/2017
Micro company accounts made up to 2016-11-30
dot icon25/07/2017
Previous accounting period shortened from 2017-01-05 to 2016-11-30
dot icon22/06/2017
Confirmation statement made on 2017-05-05 with updates
dot icon23/01/2017
Previous accounting period extended from 2016-11-30 to 2017-01-05
dot icon31/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon11/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/06/2015
Termination of appointment of Stephen Robert Savage as a director on 2015-06-10
dot icon05/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-05-05
dot icon26/02/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/02/2014
Director's details changed for Stephen Robert Savage on 2014-01-31
dot icon16/01/2014
Director's details changed for Stephen Robert Savage on 2014-01-16
dot icon12/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon24/07/2013
Amended accounts made up to 2012-11-30
dot icon10/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/01/2013
Annual return made up to 2012-11-15 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 12
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 9
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 13
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 10
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 11
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon18/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon02/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon08/01/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon08/01/2010
Director's details changed for Ian Corrin on 2010-01-08
dot icon08/01/2010
Director's details changed for Stephen Robert Savage on 2010-01-08
dot icon08/01/2010
Secretary's details changed for Ian Corrin on 2010-01-08
dot icon23/01/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/12/2008
Return made up to 15/11/08; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon27/11/2007
Return made up to 15/11/07; no change of members
dot icon12/06/2007
Registered office changed on 12/06/07 from: 181-185 new chester road new ferry wirral CH62 4RB
dot icon17/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon27/04/2007
Director's particulars changed
dot icon20/12/2006
Return made up to 15/11/06; full list of members
dot icon08/02/2006
Certificate of change of name
dot icon12/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New secretary appointed
dot icon09/12/2005
Registered office changed on 09/12/05 from: 10 cromwell place south kensington london SW7 2JN
dot icon28/11/2005
Secretary resigned
dot icon28/11/2005
Director resigned
dot icon15/11/2005
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
30/11/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
455.11K
-
0.00
-
-
2022
0
461.28K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corrin, Ian
Director
16/11/2005 - 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 S CONSTRUCTION UK LTD

C S CONSTRUCTION UK LTD is an(a) Active company incorporated on 15/11/2005 with the registered office located at 95 Greendale Road, Port Sunlight, Merseyside CH62 4XE. There is currently 1 active director 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 S CONSTRUCTION UK LTD?

toggle

C S CONSTRUCTION UK LTD is currently Active. It was registered on 15/11/2005 .

Where is C S CONSTRUCTION UK LTD located?

toggle

C S CONSTRUCTION UK LTD is registered at 95 Greendale Road, Port Sunlight, Merseyside CH62 4XE.

What does C S CONSTRUCTION UK LTD do?

toggle

C S CONSTRUCTION UK LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for C S CONSTRUCTION UK LTD?

toggle

The latest filing was on 19/06/2025: Confirmation statement made on 2025-05-05 with no updates.