CENTRAL & CECIL CONSTRUCTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL & CECIL CONSTRUCTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08904580

Incorporation date

20/02/2014

Size

Full

Contacts

Registered address

Registered address

Sarsen Court, Horton Avenue, Devizes, Wiltshire SN10 2AZCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2014)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2026
Director's details changed for Mrs Rachel Credidio on 2026-02-13
dot icon19/01/2026
Director's details changed for Mrs Emma Jane O'shea on 2025-07-31
dot icon07/01/2026
Registered office address changed from Grace House 26 Lodge Road London NW8 7ER England to Sarsen Court Horton Avenue Devizes Wiltshire SN10 2AZ on 2026-01-07
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon27/11/2025
Application to strike the company off the register
dot icon24/11/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon03/09/2025
Termination of appointment of David Allen Betteridge as a secretary on 2025-09-01
dot icon03/09/2025
Appointment of Mrs Dawn Marie Fowler-Stevens as a secretary on 2025-09-01
dot icon26/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon25/09/2024
Full accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon16/11/2023
Full accounts made up to 2023-03-31
dot icon25/10/2023
Registered office address changed from Cecil House 266 Waterloo Road London SE1 8RQ to Grace House 26 Lodge Road London NW8 7ER on 2023-10-25
dot icon11/10/2022
Full accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon18/01/2022
Notification of a person with significant control statement
dot icon12/01/2022
Cessation of Central and Cecil Housing Trust as a person with significant control on 2022-01-01
dot icon11/01/2022
Appointment of Mrs Amanda Susan Williams as a director on 2022-01-01
dot icon11/01/2022
Appointment of Mr Bjorn Axel Howard as a director on 2022-01-01
dot icon11/01/2022
Appointment of Mr Christopher Benn as a director on 2022-01-01
dot icon11/01/2022
Appointment of Mrs Rachel Credidio as a director on 2022-01-01
dot icon11/01/2022
Appointment of Mrs Emma Jane O'shea as a director on 2022-01-01
dot icon11/01/2022
Appointment of Mrs Dawn Marie Fowler-Stevens as a director on 2022-01-01
dot icon10/01/2022
Termination of appointment of Deborah Lynn Thomas as a director on 2022-01-01
dot icon10/01/2022
Termination of appointment of Philip Raymond Insuli as a director on 2022-01-01
dot icon10/01/2022
Termination of appointment of Janine-Nicole Desai as a director on 2022-01-01
dot icon10/01/2022
Termination of appointment of Jonathan Andrew Holland Teare as a director on 2022-01-01
dot icon10/01/2022
Termination of appointment of Julia Carol Ashley as a director on 2022-01-01
dot icon10/01/2022
Appointment of Mr David Allen Betteridge as a secretary on 2022-01-01
dot icon02/11/2021
Accounts for a small company made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon18/02/2021
Accounts for a small company made up to 2020-03-31
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon13/12/2019
Accounts for a small company made up to 2019-03-31
dot icon10/10/2019
Appointment of Ms. Deborah Lynn Thomas as a director on 2019-10-08
dot icon16/07/2019
Termination of appointment of David John O'neill as a director on 2019-07-07
dot icon07/05/2019
Appointment of Dr. Janine-Nicole Desai as a director on 2019-02-05
dot icon06/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon19/12/2018
Full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon17/01/2018
Appointment of Mr Jonathan Andrew Holland Teare as a director on 2018-01-04
dot icon12/01/2018
Termination of appointment of Nazar Sadik Al-Khalili as a director on 2017-09-30
dot icon09/10/2017
Full accounts made up to 2017-03-31
dot icon11/08/2017
Appointment of Mr David John O'neill as a director on 2017-07-25
dot icon22/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon20/04/2016
Appointment of Ms Julia Carol Ashley as a director on 2016-03-29
dot icon19/04/2016
Termination of appointment of Caroline Jane Tiller as a director on 2016-03-29
dot icon15/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon24/12/2015
Appointment of Mr Philip Raymond Insuli as a director on 2015-09-22
dot icon26/11/2015
Full accounts made up to 2015-03-31
dot icon21/08/2015
Termination of appointment of Lawrence Bernard Wiseman as a director on 2015-06-11
dot icon10/04/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon20/02/2014
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon20/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowler-Stevens, Dawn Marie
Secretary
01/09/2025 - Present
-
Betteridge, David Allen
Secretary
01/01/2022 - 01/09/2025
-
Williams, Amanda Susan
Director
01/01/2022 - Present
13
Howard, Bjorn Axel
Director
01/01/2022 - Present
4
Fowler-Stevens, Dawn Marie
Director
01/01/2022 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL & CECIL CONSTRUCTION SERVICES LIMITED

CENTRAL & CECIL CONSTRUCTION SERVICES LIMITED is an(a) Dissolved company incorporated on 20/02/2014 with the registered office located at Sarsen Court, Horton Avenue, Devizes, Wiltshire SN10 2AZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL & CECIL CONSTRUCTION SERVICES LIMITED?

toggle

CENTRAL & CECIL CONSTRUCTION SERVICES LIMITED is currently Dissolved. It was registered on 20/02/2014 and dissolved on 24/02/2026.

Where is CENTRAL & CECIL CONSTRUCTION SERVICES LIMITED located?

toggle

CENTRAL & CECIL CONSTRUCTION SERVICES LIMITED is registered at Sarsen Court, Horton Avenue, Devizes, Wiltshire SN10 2AZ.

What does CENTRAL & CECIL CONSTRUCTION SERVICES LIMITED do?

toggle

CENTRAL & CECIL CONSTRUCTION SERVICES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CENTRAL & CECIL CONSTRUCTION SERVICES LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.