C2 BUILD LIMITED

Register to unlock more data on OkredoRegister

C2 BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04912037

Incorporation date

25/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Ellers Avenue, Doncaster DN4 7DSCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2003)
dot icon23/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon07/11/2025
Director's details changed for Mrs Catherine Diane Clark on 2025-11-05
dot icon05/11/2025
Previous accounting period shortened from 2025-09-30 to 2025-03-31
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/12/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon18/10/2022
Registered office address changed from 119 Thealby Gardens Doncaster DN4 7EQ England to 16 Ellers Avenue Doncaster DN4 7DS on 2022-10-18
dot icon18/10/2022
Secretary's details changed for Mrs Catherine Diane Clark on 2022-10-01
dot icon18/10/2022
Director's details changed for Mr Adrian Gary Clark on 2022-10-01
dot icon16/09/2022
Compulsory strike-off action has been discontinued
dot icon15/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon03/11/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon25/10/2021
Cessation of Tracey Jayne Carter as a person with significant control on 2021-10-20
dot icon25/10/2021
Notification of Adrian Gary Clark as a person with significant control on 2021-10-20
dot icon25/10/2021
Registered office address changed from 14 Ellers Avenue Bessacarr Doncaster South Yorkshire DN4 7DS to 119 Thealby Gardens Doncaster DN4 7EQ on 2021-10-25
dot icon25/10/2021
Termination of appointment of John Carter as a director on 2021-10-20
dot icon25/10/2021
Termination of appointment of Tracey Jayne Carter as a director on 2021-10-20
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon03/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon05/10/2011
Compulsory strike-off action has been discontinued
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon03/10/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/11/2010
Director's details changed for Adrian Gary Clark on 2010-09-23
dot icon23/11/2010
Director's details changed for Tracey Jayne Carter on 2010-09-25
dot icon23/11/2010
Director's details changed for John Carter on 2010-09-25
dot icon23/11/2010
Director's details changed for Catherine Diane Clark on 2010-09-25
dot icon04/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon04/10/2010
Director's details changed for Catherine Diane Clark on 2010-09-01
dot icon04/10/2010
Director's details changed for Adrian Gary Clark on 2010-09-01
dot icon04/10/2010
Director's details changed for Tracey Jayne Carter on 2010-09-01
dot icon04/10/2010
Director's details changed for John Carter on 2010-09-01
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/12/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon04/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/10/2008
Return made up to 25/09/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/01/2008
Return made up to 25/09/07; full list of members
dot icon12/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon02/10/2006
Return made up to 25/09/06; full list of members
dot icon07/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon22/02/2006
Registered office changed on 22/02/06 from: 3 ellers drive, bessacarr doncaster south yorkshire DN4 7DL
dot icon26/11/2005
Particulars of mortgage/charge
dot icon26/11/2005
Particulars of mortgage/charge
dot icon27/10/2005
Return made up to 25/09/05; full list of members
dot icon17/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon02/02/2005
Particulars of mortgage/charge
dot icon29/09/2004
Return made up to 25/09/04; full list of members
dot icon28/09/2004
Particulars of mortgage/charge
dot icon28/09/2004
Particulars of mortgage/charge
dot icon28/09/2004
Ad 21/09/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon18/09/2004
Particulars of mortgage/charge
dot icon05/11/2003
New director appointed
dot icon22/10/2003
New director appointed
dot icon17/10/2003
Secretary resigned
dot icon17/10/2003
Director resigned
dot icon15/10/2003
New secretary appointed;new director appointed
dot icon13/10/2003
New director appointed
dot icon07/10/2003
Certificate of change of name
dot icon25/09/2003
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 icon+3,833.33 % *

* during past year

Cash in Bank

£2,714.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.59K
-
0.00
69.00
-
2022
0
26.03K
-
0.00
2.71K
-
2022
0
26.03K
-
0.00
2.71K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

26.03K £Ascended5.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.71K £Ascended3.83K % *

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
Clark, Adrian Gary
Director
26/09/2003 - Present
2
Clark, Catherine Diane
Director
26/09/2003 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C2 BUILD LIMITED

C2 BUILD LIMITED is an(a) Active company incorporated on 25/09/2003 with the registered office located at 16 Ellers Avenue, Doncaster DN4 7DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C2 BUILD LIMITED?

toggle

C2 BUILD LIMITED is currently Active. It was registered on 25/09/2003 .

Where is C2 BUILD LIMITED located?

toggle

C2 BUILD LIMITED is registered at 16 Ellers Avenue, Doncaster DN4 7DS.

What does C2 BUILD LIMITED do?

toggle

C2 BUILD 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 C2 BUILD LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-03-31.