C.S.D. MACHINES & TOOLS LIMITED

Register to unlock more data on OkredoRegister

C.S.D. MACHINES & TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02857718

Incorporation date

28/09/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Knowlewood Cottage, Dinghurst Road, Churchill BS25 5SFCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1993)
dot icon01/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
First Gazette notice for voluntary strike-off
dot icon03/05/2023
Appointment of Mrs Sandy Joan Kelly as a director on 2023-04-28
dot icon03/05/2023
Notification of Sandy Joan Kelly as a person with significant control on 2023-04-28
dot icon03/05/2023
Application to strike the company off the register
dot icon21/04/2023
Cessation of Sandra Joan Kelly as a person with significant control on 2023-04-21
dot icon21/04/2023
Termination of appointment of Sandra Joan Kelly as a secretary on 2023-03-21
dot icon21/04/2023
Termination of appointment of Sandra Joan Kelly as a director on 2023-04-21
dot icon10/03/2023
Termination of appointment of David Thomas Kelly as a director on 2023-02-17
dot icon10/03/2023
Cessation of David Thomas Kelly as a person with significant control on 2023-02-17
dot icon06/02/2023
Micro company accounts made up to 2022-10-31
dot icon25/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-10-31
dot icon25/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-10-31
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-10-31
dot icon27/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-10-31
dot icon10/07/2018
Micro company accounts made up to 2017-10-31
dot icon07/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon28/07/2017
Micro company accounts made up to 2016-10-31
dot icon22/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon22/07/2017
Notification of Sandra Joan Kelly as a person with significant control on 2016-04-06
dot icon22/07/2017
Notification of David Thomas Kelly as a person with significant control on 2016-04-06
dot icon18/07/2017
Register inspection address has been changed from Knowlewood Cottage Dinghurst Road Churchill Winscombe BS25 5SF England to Knowle Wood Cottage Dinghurst Road Churchill Winscombe BS25 5SF
dot icon18/07/2017
Register inspection address has been changed from Milsted Langdon Llp One Redcliff Street Bristol BS1 6NP United Kingdom to Knowle Wood Cottage Dinghurst Road Churchill Winscombe BS25 5SF
dot icon17/07/2017
Notification of Sandra Joan Kelly as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of David Thomas Kelly as a person with significant control on 2016-04-06
dot icon24/06/2017
Director's details changed for Mrs Sandra Joan Kelly on 2017-06-20
dot icon24/06/2017
Secretary's details changed for Mrs Sandra Joan Kelly on 2017-06-20
dot icon24/06/2017
Director's details changed for Mr David Thomas Kelly on 2017-06-20
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon28/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/12/2015
Registered office address changed from Knowlewood Cottage Dinghurst Road Churchill Wincombe BS25 5SF England to Knowlewood Cottage Dinghurst Road Churchill BS25 5SF on 2015-12-16
dot icon16/12/2015
Registered office address changed from Barton Manor, Midland Road St Philips Bristol BS2 0RL to Knowlewood Cottage Dinghurst Road Churchill BS25 5SF on 2015-12-16
dot icon15/12/2015
Previous accounting period extended from 2015-04-30 to 2015-10-31
dot icon16/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon08/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon08/08/2013
Register inspection address has been changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom
dot icon08/08/2013
Director's details changed for Mrs Sandra Joan Kelly on 2013-05-31
dot icon08/08/2013
Director's details changed for Mr David Thomas Kelly on 2013-05-31
dot icon08/08/2013
Secretary's details changed for Mrs Sandra Joan Kelly on 2013-05-31
dot icon18/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon04/07/2012
Director's details changed for Mrs Sandra Joan Kelly on 2012-06-29
dot icon04/07/2012
Director's details changed for Mr David Thomas Kelly on 2012-06-29
dot icon04/07/2012
Secretary's details changed for Mrs Sandra Joan Kelly on 2012-06-29
dot icon04/07/2012
Register inspection address has been changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom
dot icon25/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon21/07/2011
Register(s) moved to registered inspection location
dot icon14/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mrs Sandra Joan Kelly on 2010-06-29
dot icon02/07/2010
Director's details changed for Mr David Thomas Kelly on 2010-06-29
dot icon02/07/2010
Register(s) moved to registered inspection location
dot icon02/07/2010
Register inspection address has been changed
dot icon02/07/2010
Secretary's details changed for Mrs Sandra Joan Kelly on 2010-06-29
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/07/2009
Return made up to 30/06/09; full list of members
dot icon02/07/2009
Director's change of particulars / david kelly / 29/06/2009
dot icon29/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/07/2008
Return made up to 30/06/08; full list of members
dot icon21/07/2008
Director and secretary's change of particulars / sandra kelly / 29/06/2008
dot icon21/07/2008
Director's change of particulars / david kelly / 29/06/2008
dot icon11/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/07/2007
Return made up to 30/06/07; full list of members
dot icon04/07/2007
Location of register of members
dot icon04/07/2007
Registered office changed on 04/07/07 from: barton manor, midland road st. Philips bristol BS2 0RL
dot icon03/07/2007
Secretary's particulars changed;director's particulars changed
dot icon03/07/2007
Director's particulars changed
dot icon05/10/2006
Return made up to 28/09/06; full list of members
dot icon05/10/2006
Registered office changed on 05/10/06 from: barton manor midland road st philips bristol BS2 orl
dot icon03/10/2006
Secretary's particulars changed;director's particulars changed
dot icon03/10/2006
Director's particulars changed
dot icon04/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/10/2005
Return made up to 28/09/05; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon28/10/2004
Return made up to 28/09/04; full list of members
dot icon03/11/2003
Return made up to 28/09/03; full list of members
dot icon15/07/2003
Total exemption small company accounts made up to 2003-04-30
dot icon11/10/2002
Return made up to 28/09/02; full list of members
dot icon05/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon23/11/2001
Return made up to 28/09/01; full list of members
dot icon07/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon20/11/2000
Return made up to 28/09/00; full list of members
dot icon20/07/2000
Ad 09/06/00--------- £ si 1000@1=1000 £ ic 100/1100
dot icon14/07/2000
Accounts for a small company made up to 2000-04-30
dot icon28/10/1999
Return made up to 28/09/99; full list of members
dot icon25/06/1999
Accounts for a small company made up to 1999-04-30
dot icon30/09/1998
Return made up to 28/09/98; no change of members
dot icon21/06/1998
Accounts for a small company made up to 1998-04-30
dot icon13/02/1998
Full accounts made up to 1997-04-30
dot icon01/10/1997
Return made up to 28/09/97; full list of members
dot icon10/01/1997
Accounts for a small company made up to 1996-04-30
dot icon05/12/1996
Return made up to 28/09/96; full list of members
dot icon21/11/1995
Return made up to 28/09/95; full list of members
dot icon21/06/1995
Accounts for a small company made up to 1995-04-30
dot icon24/10/1994
Return made up to 28/09/94; full list of members
dot icon25/07/1994
Accounts for a small company made up to 1994-04-30
dot icon20/05/1994
Ad 28/09/93--------- £ si 98@1=98 £ ic 2/100
dot icon20/05/1994
Accounting reference date notified as 30/04
dot icon30/11/1993
Director resigned;new director appointed
dot icon02/11/1993
Registered office changed on 02/11/93 from: barton manor midland road st.philips bristol BS2 0RL
dot icon02/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon28/09/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.75K
-
0.00
-
-
2022
0
5.51K
-
0.00
-
-
2022
0
5.51K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.51K £Descended-4.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
28/09/1993 - 28/09/1993
3976
Kelly, David Thomas
Director
28/09/1993 - 17/02/2023
-
Kelly, Sandra Joan
Director
28/09/1993 - 21/04/2023
-
Kelly, Sandra Joan
Secretary
28/09/1993 - 21/03/2023
-
Kelly, Sandy Joan
Director
28/04/2023 - Present
-

Persons with Significant Control

5
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.S.D. MACHINES & TOOLS LIMITED

C.S.D. MACHINES & TOOLS LIMITED is an(a) Dissolved company incorporated on 28/09/1993 with the registered office located at Knowlewood Cottage, Dinghurst Road, Churchill BS25 5SF. There is currently 1 active director 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.S.D. MACHINES & TOOLS LIMITED?

toggle

C.S.D. MACHINES & TOOLS LIMITED is currently Dissolved. It was registered on 28/09/1993 and dissolved on 01/08/2023.

Where is C.S.D. MACHINES & TOOLS LIMITED located?

toggle

C.S.D. MACHINES & TOOLS LIMITED is registered at Knowlewood Cottage, Dinghurst Road, Churchill BS25 5SF.

What does C.S.D. MACHINES & TOOLS LIMITED do?

toggle

C.S.D. MACHINES & TOOLS LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for C.S.D. MACHINES & TOOLS LIMITED?

toggle

The latest filing was on 01/08/2023: Final Gazette dissolved via voluntary strike-off.