C.S.UNCLES LIMITED

Register to unlock more data on OkredoRegister

C.S.UNCLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00969590

Incorporation date

05/01/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cedars, 26 Upperton Road, Eastbourne, East Sussex BN21 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1986)
dot icon03/11/2025
Total exemption full accounts made up to 2025-01-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon04/06/2025
Registration of charge 009695900025, created on 2025-06-02
dot icon19/12/2024
Registration of charge 009695900023, created on 2024-12-19
dot icon19/12/2024
Registration of charge 009695900024, created on 2024-12-19
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon13/04/2022
Registration of charge 009695900022, created on 2022-04-04
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/09/2020
Appointment of Mr Michael George Anthony Roche as a secretary on 2020-09-09
dot icon17/09/2020
Termination of appointment of Peter John Webber as a secretary on 2020-09-09
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon12/03/2018
Director's details changed for Mr Christopher Stanley James Uncles on 2018-01-31
dot icon12/03/2018
Secretary's details changed for Mr Peter John Webber on 2018-01-31
dot icon12/03/2018
Registered office address changed from 6 Gwendwr Road West Kensington London W14 9BG to The Cedars 26 Upperton Road Eastbourne East Sussex BN21 1JS on 2018-03-12
dot icon02/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/08/2017
Cessation of Christopher Stanley James Uncles as a person with significant control on 2017-08-07
dot icon30/06/2017
Notification of Christopher Stanley James Uncles as a person with significant control on 2016-05-01
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon05/01/2017
Total exemption full accounts made up to 2016-01-31
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon12/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/01/2016
Total exemption full accounts made up to 2015-01-31
dot icon29/09/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon06/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon16/09/2014
Registration of charge 009695900021, created on 2014-09-05
dot icon16/09/2014
Registration of charge 009695900019, created on 2014-09-05
dot icon16/09/2014
Registration of charge 009695900020, created on 2014-09-05
dot icon07/08/2014
Annual return made up to 2014-06-30
dot icon05/11/2013
Total exemption full accounts made up to 2013-01-31
dot icon07/08/2013
Annual return made up to 2013-06-30
dot icon05/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon30/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon02/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon28/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon20/09/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon24/02/2010
Total exemption full accounts made up to 2009-01-31
dot icon05/09/2009
Return made up to 30/06/09; full list of members
dot icon05/09/2009
Director's change of particulars / christopher uncles / 30/06/2009
dot icon31/01/2009
Total exemption full accounts made up to 2008-01-31
dot icon23/10/2008
Return made up to 30/06/08; no change of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-01-31
dot icon11/08/2007
Return made up to 30/06/07; no change of members
dot icon31/01/2007
Particulars of mortgage/charge
dot icon31/01/2007
Particulars of mortgage/charge
dot icon31/01/2007
Particulars of mortgage/charge
dot icon05/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon01/09/2006
Return made up to 30/06/06; full list of members
dot icon15/06/2006
Particulars of mortgage/charge
dot icon15/06/2006
Particulars of mortgage/charge
dot icon15/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon22/02/2006
Total exemption full accounts made up to 2005-01-31
dot icon03/08/2005
Return made up to 30/06/05; full list of members
dot icon31/01/2005
Total exemption full accounts made up to 2004-01-31
dot icon10/09/2004
Full accounts made up to 2003-01-31
dot icon12/07/2004
Return made up to 30/06/04; full list of members
dot icon04/08/2003
Return made up to 30/06/03; full list of members
dot icon30/04/2003
Amended full accounts made up to 2002-01-31
dot icon01/04/2003
Full accounts made up to 2002-01-31
dot icon07/02/2003
Total exemption full accounts made up to 2001-01-31
dot icon06/08/2002
Return made up to 30/06/02; full list of members
dot icon15/11/2001
Total exemption full accounts made up to 2000-01-31
dot icon03/08/2001
Return made up to 30/06/01; full list of members
dot icon11/08/2000
Return made up to 30/06/00; full list of members
dot icon26/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Declaration of satisfaction of mortgage/charge
dot icon26/07/2000
Declaration of satisfaction of mortgage/charge
dot icon26/07/2000
Declaration of satisfaction of mortgage/charge
dot icon26/07/2000
Declaration of satisfaction of mortgage/charge
dot icon19/01/2000
Full accounts made up to 1999-01-31
dot icon11/08/1999
Return made up to 30/06/99; full list of members
dot icon01/12/1998
Full accounts made up to 1998-01-31
dot icon01/09/1998
Particulars of mortgage/charge
dot icon30/07/1998
Return made up to 30/06/98; no change of members
dot icon14/05/1998
Particulars of mortgage/charge
dot icon27/11/1997
Accounts for a small company made up to 1997-01-31
dot icon08/08/1997
Return made up to 30/06/97; no change of members
dot icon18/12/1996
Accounts for a small company made up to 1996-01-31
dot icon22/11/1996
Particulars of mortgage/charge
dot icon23/07/1996
Return made up to 30/06/96; full list of members
dot icon04/12/1995
Accounts for a small company made up to 1995-01-31
dot icon15/09/1995
Return made up to 30/06/95; no change of members
dot icon24/08/1995
Particulars of mortgage/charge
dot icon01/12/1994
Accounts for a small company made up to 1994-01-31
dot icon09/09/1994
Return made up to 30/06/94; no change of members
dot icon08/07/1994
Accounts for a small company made up to 1993-01-31
dot icon02/08/1993
Return made up to 30/06/93; full list of members
dot icon22/04/1993
Accounts for a small company made up to 1992-01-31
dot icon10/08/1992
Accounts for a small company made up to 1991-01-31
dot icon14/07/1992
Return made up to 30/06/92; no change of members
dot icon29/06/1991
Return made up to 30/06/91; no change of members
dot icon26/04/1991
Full accounts made up to 1990-01-31
dot icon16/10/1990
Return made up to 30/06/90; full list of members
dot icon09/10/1990
Accounts for a small company made up to 1989-01-31
dot icon22/03/1990
Accounts for a small company made up to 1988-01-31
dot icon22/03/1990
Return made up to 30/11/89; full list of members
dot icon23/09/1988
Accounts for a small company made up to 1987-01-31
dot icon23/09/1988
Return made up to 01/09/88; full list of members
dot icon23/09/1988
Return made up to 31/12/87; full list of members
dot icon17/02/1988
Registered office changed on 17/02/88 from: keith house 133 regent street london W1
dot icon04/12/1987
Accounts for a small company made up to 1986-01-31
dot icon18/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/07/1986
Accounts for a small company made up to 1985-01-31
dot icon05/07/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roche, Michael George Anthony
Secretary
09/09/2020 - Present
-

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+
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.UNCLES LIMITED

C.S.UNCLES LIMITED is an(a) Active company incorporated on 05/01/1970 with the registered office located at The Cedars, 26 Upperton Road, Eastbourne, East Sussex BN21 1JS. 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.UNCLES LIMITED?

toggle

C.S.UNCLES LIMITED is currently Active. It was registered on 05/01/1970 .

Where is C.S.UNCLES LIMITED located?

toggle

C.S.UNCLES LIMITED is registered at The Cedars, 26 Upperton Road, Eastbourne, East Sussex BN21 1JS.

What does C.S.UNCLES LIMITED do?

toggle

C.S.UNCLES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C.S.UNCLES LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-01-31.