CEMTEC CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

CEMTEC CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04988893

Incorporation date

09/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Green Dike, Wigginton, York YO32 2WWCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2003)
dot icon24/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon22/12/2025
Director's details changed for Richard Carr on 2025-12-22
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon09/12/2010
Register(s) moved to registered inspection location
dot icon09/12/2010
Register inspection address has been changed
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon09/12/2009
Director's details changed for Claire Rebecca Carr on 2009-12-09
dot icon09/12/2009
Director's details changed for Richard Carr on 2009-12-09
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 09/12/08; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 09/12/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/12/2006
Return made up to 09/12/06; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/01/2006
Return made up to 09/12/05; full list of members
dot icon27/01/2006
Secretary's particulars changed;director's particulars changed
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/05/2005
Registered office changed on 13/05/05 from: 10 green dike wigginton york YO32 2WW
dot icon10/01/2005
Return made up to 09/12/04; full list of members
dot icon19/03/2004
Ad 09/12/03--------- £ si 19@1=19 £ ic 1/20
dot icon09/01/2004
New secretary appointed;new director appointed
dot icon08/01/2004
New director appointed
dot icon08/01/2004
Director resigned
dot icon08/01/2004
Secretary resigned
dot icon08/01/2004
Registered office changed on 08/01/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon09/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-5.55 % *

* during past year

Cash in Bank

£44,935.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
10.82K
-
0.00
47.58K
-
2022
4
8.79K
-
129.08K
44.94K
-
2022
4
8.79K
-
129.08K
44.94K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

8.79K £Descended-18.69 % *

Total Assets(GBP)

-

Turnover(GBP)

129.08K £Ascended- *

Cash in Bank(GBP)

44.94K £Descended-5.55 % *

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
Carr, Richard
Director
09/12/2003 - Present
-
Carr, Claire Rebecca
Director
09/12/2003 - 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

267
LOCH LOMOND FISHERIES TRUSTC/O Bell Barr & Co, 2 Stewart Street, Milngavie, Glasgow G62 6BW
Active

Category:

Freshwater fishing

Comp. code:

SC396122

Reg. date:

23/03/2011

Turnover:

-

No. of employees:

3
OWEN AND YABSLEY LIMITEDEast Pilliven Farm, Witheridge, Devon EX16 8QE
Active

Category:

Raising of dairy cattle

Comp. code:

00547359

Reg. date:

05/04/1955

Turnover:

-

No. of employees:

3
PADDINGTON FARM TRUST LIMITEDMaidencroft Farm, Maidencroft Lane Wick, Glastonbury, Somerset BA6 8JN
Active

Category:

Mixed farming

Comp. code:

01700477

Reg. date:

18/02/1983

Turnover:

-

No. of employees:

4
HENBANT LAND LTDHenbant Bach Farm Tain Lon,, Clynnogfawr, Caernarfon, Gwynedd LL54 5DF
Active

Category:

Mixed farming

Comp. code:

07570817

Reg. date:

21/03/2011

Turnover:

-

No. of employees:

4
LEFT PUBLICATIONS LTD124 City Road, London EC1V 2NX
Active

Category:

Printing n.e.c.

Comp. code:

11969473

Reg. date:

29/04/2019

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CEMTEC CONSTRUCTION LTD

CEMTEC CONSTRUCTION LTD is an(a) Active company incorporated on 09/12/2003 with the registered office located at 10 Green Dike, Wigginton, York YO32 2WW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CEMTEC CONSTRUCTION LTD?

toggle

CEMTEC CONSTRUCTION LTD is currently Active. It was registered on 09/12/2003 .

Where is CEMTEC CONSTRUCTION LTD located?

toggle

CEMTEC CONSTRUCTION LTD is registered at 10 Green Dike, Wigginton, York YO32 2WW.

What does CEMTEC CONSTRUCTION LTD do?

toggle

CEMTEC CONSTRUCTION LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CEMTEC CONSTRUCTION LTD have?

toggle

CEMTEC CONSTRUCTION LTD had 4 employees in 2022.

What is the latest filing for CEMTEC CONSTRUCTION LTD?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-09 with no updates.