C41'S LIMITED

Register to unlock more data on OkredoRegister

C41'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03546635

Incorporation date

16/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

7 Smithford Walk, Prescot, Liverpool L35 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1998)
dot icon02/03/2026
Statement of affairs
dot icon27/02/2026
Resolutions
dot icon27/02/2026
Appointment of a voluntary liquidator
dot icon27/02/2026
Registered office address changed from Unit 9 Waters Business Park Waters Road Ellesmere Port CH65 4FF to 7 Smithford Walk Prescot Liverpool L35 1SF on 2026-02-27
dot icon07/11/2025
Satisfaction of charge 035466350001 in full
dot icon25/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon30/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon23/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon21/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon19/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-06-30
dot icon28/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-06-30
dot icon24/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon17/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon14/03/2015
Registered office address changed from Unit 16, Evans Business Centre North Road Ellesmere Port CH65 1AE to Unit 9 Waters Business Park Waters Road Ellesmere Port CH65 4FF on 2015-03-14
dot icon13/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/02/2015
Registration of charge 035466350001, created on 2015-02-10
dot icon11/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-05-10
dot icon09/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon05/05/2010
Director's details changed for Francine Sylvester Stephens on 2010-04-16
dot icon05/05/2010
Director's details changed for Mark Edward Stephens on 2010-04-16
dot icon31/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/07/2009
Registered office changed on 15/07/2009 from 137 brook street chester cheshire CH1 3DU
dot icon11/05/2009
Return made up to 16/04/09; full list of members
dot icon11/05/2009
Director's change of particulars / mark stephens / 15/04/2009
dot icon09/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/05/2008
Return made up to 16/04/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/02/2008
Director's particulars changed
dot icon04/05/2007
Return made up to 16/04/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon12/05/2006
Return made up to 16/04/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/05/2005
Return made up to 16/04/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/04/2004
Return made up to 16/04/04; full list of members
dot icon12/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/05/2003
Return made up to 16/04/03; full list of members
dot icon29/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon26/04/2002
Return made up to 16/04/02; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon20/04/2001
Return made up to 16/04/01; full list of members
dot icon13/03/2001
Accounts for a small company made up to 2000-06-30
dot icon19/06/2000
Ad 20/04/99--------- £ si 2@1
dot icon19/06/2000
Return made up to 16/04/00; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1999-06-30
dot icon30/06/1999
Ad 20/04/99--------- £ si 1@1=1 £ ic 1/2
dot icon21/06/1999
Director's particulars changed
dot icon10/06/1999
Return made up to 16/04/99; full list of members
dot icon10/06/1999
Director's particulars changed
dot icon02/09/1998
Accounts for a dormant company made up to 1998-06-30
dot icon02/09/1998
Accounting reference date shortened from 30/04/99 to 30/06/98
dot icon24/05/1998
New secretary appointed;new director appointed
dot icon24/05/1998
Secretary resigned;director resigned
dot icon24/05/1998
New director appointed
dot icon29/04/1998
New secretary appointed;new director appointed
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon29/04/1998
Registered office changed on 29/04/98 from: nook house hargrave chester cheshire CH3 7RL
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
Director resigned
dot icon16/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
11.72K
-
0.00
-
-
2022
5
23.73K
-
0.00
-
-
2023
5
22.47K
-
0.00
-
-
2023
5
22.47K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

22.47K £Descended-5.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C.D.A.S. DIR. LIMITED
Corporate Director
16/04/1998 - 16/04/1998
37
C.D.A.S. SEC. LIMITED
Corporate Secretary
16/04/1998 - 16/04/1998
41
Stephens, Francine Sylvester
Director
16/04/1998 - Present
2
Stephens, Paul Anthony
Director
16/04/1998 - 16/04/1998
1
Stephens, Francine Sylvester
Secretary
16/04/1998 - 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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C41'S LIMITED

C41'S LIMITED is an(a) Liquidation company incorporated on 16/04/1998 with the registered office located at 7 Smithford Walk, Prescot, Liverpool L35 1SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of C41'S LIMITED?

toggle

C41'S LIMITED is currently Liquidation. It was registered on 16/04/1998 .

Where is C41'S LIMITED located?

toggle

C41'S LIMITED is registered at 7 Smithford Walk, Prescot, Liverpool L35 1SF.

What does C41'S LIMITED do?

toggle

C41'S LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does C41'S LIMITED have?

toggle

C41'S LIMITED had 5 employees in 2023.

What is the latest filing for C41'S LIMITED?

toggle

The latest filing was on 02/03/2026: Statement of affairs.