CKC CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CKC CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04547291

Incorporation date

27/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

533 Southmead Road, Westbury-On-Trym, Bristol BS10 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2002)
dot icon28/10/2025
Compulsory strike-off action has been discontinued
dot icon25/10/2025
Compulsory strike-off action has been suspended
dot icon25/10/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon27/06/2025
Registered office address changed from The Granary Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH England to 533 Southmead Road Westbury-on-Trym Bristol BS10 5NG on 2025-06-27
dot icon30/01/2025
Termination of appointment of Daniel Sebastian Ahmadi as a director on 2025-01-20
dot icon02/12/2024
Micro company accounts made up to 2023-09-30
dot icon25/11/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon23/11/2024
Compulsory strike-off action has been discontinued
dot icon14/09/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon27/09/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-09-30
dot icon02/09/2023
Compulsory strike-off action has been discontinued
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon03/03/2023
Total exemption full accounts made up to 2021-09-30
dot icon07/10/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon27/06/2022
Satisfaction of charge 045472910005 in full
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon16/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/11/2018
Registered office address changed from The Granary Swan Lane Winterbourne Bristol BS36 1RH England to The Granary Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH on 2018-11-27
dot icon15/10/2018
Registered office address changed from Units 1-4 Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH to The Granary Swan Lane Winterbourne Bristol BS36 1RH on 2018-10-15
dot icon14/08/2018
Appointment of Mr Daniel Sebastian Ahmadi as a director on 2018-08-10
dot icon14/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/09/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon14/02/2017
Registration of charge 045472910006, created on 2017-02-14
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon05/08/2016
Termination of appointment of Alexander Ahmadi as a director on 2016-08-05
dot icon04/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/03/2016
Satisfaction of charge 4 in full
dot icon11/03/2016
Satisfaction of charge 3 in full
dot icon11/03/2016
Satisfaction of charge 1 in full
dot icon03/12/2015
Receiver's abstract of receipts and payments to 2015-08-19
dot icon18/11/2015
Receiver's abstract of receipts and payments to 2015-08-19
dot icon06/11/2015
Notice of ceasing to act as receiver or manager
dot icon06/11/2015
Notice of ceasing to act as receiver or manager
dot icon06/11/2015
Notice of ceasing to act as receiver or manager
dot icon07/10/2015
Registration of charge 045472910005, created on 2015-10-07
dot icon14/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/06/2015
Appointment of receiver or manager
dot icon03/06/2015
Appointment of receiver or manager
dot icon03/06/2015
Appointment of receiver or manager
dot icon18/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon14/11/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/01/2014
Amended accounts made up to 2012-09-30
dot icon14/11/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/12/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon12/11/2012
Annual return made up to 2011-09-27 with full list of shareholders
dot icon12/11/2012
Director's details changed for Caroline Mary Ahmadi on 2012-11-12
dot icon12/11/2012
Director's details changed for Mr Alexander Ahmadi on 2012-11-12
dot icon12/11/2012
Secretary's details changed for Caroline Mary Ahmadi on 2012-11-12
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/04/2011
Registered office address changed from 82 Boston Road Horfield Bristol Bs7 Ohe on 2011-04-11
dot icon08/04/2011
Annual return made up to 2010-09-27 with full list of shareholders
dot icon08/04/2011
Annual return made up to 2009-09-27
dot icon08/04/2011
Annual return made up to 2008-09-27
dot icon08/04/2011
Total exemption small company accounts made up to 2009-09-30
dot icon06/04/2011
Administrative restoration application
dot icon16/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon30/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon29/01/2009
Total exemption full accounts made up to 2007-09-30
dot icon26/01/2009
Registered office changed on 26/01/2009 from, 18 badminton road, downend, bristol, BS16 6BQ
dot icon12/02/2008
Return made up to 27/09/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/01/2007
Return made up to 27/09/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/01/2006
Return made up to 27/09/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/10/2004
Return made up to 27/09/04; full list of members
dot icon07/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon07/08/2004
Particulars of mortgage/charge
dot icon31/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon07/06/2004
Director resigned
dot icon23/03/2004
Ad 15/03/04--------- £ si 100@1=100 £ ic 100/200
dot icon23/03/2004
New director appointed
dot icon26/01/2004
Return made up to 27/09/03; full list of members
dot icon19/01/2004
Certificate of change of name
dot icon03/01/2003
Ad 04/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon03/01/2003
Registered office changed on 03/01/03 from: 18 badminton road, downend, bristol, avon, BS16 6BL
dot icon07/10/2002
New director appointed
dot icon07/10/2002
Registered office changed on 07/10/02 from: 1 mitchell lane, bristol, BS1 6BU
dot icon07/10/2002
New secretary appointed;new director appointed
dot icon07/10/2002
Secretary resigned
dot icon07/10/2002
Director resigned
dot icon27/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/09/2002 - 04/10/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/09/2002 - 04/10/2002
43699
Ahmadi, Caroline Mary
Director
04/10/2002 - Present
2
Ahmadi, Alexander
Director
04/10/2002 - 05/08/2016
3
Ahmadi, Daniel Sebastian
Director
10/08/2018 - 20/01/2025
-

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+
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 CKC CONSTRUCTION LIMITED

CKC CONSTRUCTION LIMITED is an(a) Active company incorporated on 27/09/2002 with the registered office located at 533 Southmead Road, Westbury-On-Trym, Bristol BS10 5NG. There are currently 2 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 CKC CONSTRUCTION LIMITED?

toggle

CKC CONSTRUCTION LIMITED is currently Active. It was registered on 27/09/2002 .

Where is CKC CONSTRUCTION LIMITED located?

toggle

CKC CONSTRUCTION LIMITED is registered at 533 Southmead Road, Westbury-On-Trym, Bristol BS10 5NG.

What does CKC CONSTRUCTION LIMITED do?

toggle

CKC CONSTRUCTION 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 CKC CONSTRUCTION LIMITED?

toggle

The latest filing was on 28/10/2025: Compulsory strike-off action has been discontinued.