CLD CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

CLD CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02824256

Incorporation date

04/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough PE6 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1993)
dot icon08/07/2025
Registered office address changed from 1-4 London Road Spalding Lincolnshire PE11 2TA to Unit 3 Eventus Business Centre Sunderland Road Market Deeping Peterborough PE6 8FD on 2025-07-08
dot icon04/04/2025
Appointment of a voluntary liquidator
dot icon04/04/2025
Declaration of solvency
dot icon04/04/2025
Resolutions
dot icon04/04/2025
Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hant PO6 3th to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2025-04-04
dot icon28/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/11/2022
Change of details for Mr Rahmat Allah Bakhshi as a person with significant control on 2022-10-07
dot icon19/10/2022
Director's details changed for Mr Rahmat Allah Bakhshi on 2022-10-18
dot icon28/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/01/2015
Satisfaction of charge 5 in full
dot icon10/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/08/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/07/2010
Director's details changed for Rahmat Allah Bakhshi on 2010-06-04
dot icon16/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/06/2009
Return made up to 04/06/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/06/2008
Return made up to 04/06/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/09/2007
Registered office changed on 24/09/07 from: arcadia house maritime walk ocean village southampton hampshire SO14 3TL
dot icon27/06/2007
Return made up to 04/06/07; full list of members
dot icon28/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon25/04/2007
Particulars of mortgage/charge
dot icon03/07/2006
Declaration of mortgage charge released/ceased
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
Return made up to 04/06/06; full list of members
dot icon23/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/02/2006
Registered office changed on 09/02/06 from: 102-108 above bar street southampton hampshire SO14 7NH
dot icon23/09/2005
Particulars of mortgage/charge
dot icon12/07/2005
Return made up to 04/06/05; full list of members
dot icon02/07/2005
Particulars of mortgage/charge
dot icon23/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon01/06/2004
Return made up to 04/06/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon04/08/2003
Return made up to 04/06/03; full list of members
dot icon14/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon05/07/2002
Return made up to 04/06/02; full list of members
dot icon09/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon27/06/2001
Return made up to 04/06/01; full list of members
dot icon13/02/2001
Full accounts made up to 2000-06-30
dot icon03/07/2000
Return made up to 04/06/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-06-30
dot icon21/06/1999
Return made up to 04/06/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-06-30
dot icon01/07/1998
Return made up to 04/06/98; no change of members
dot icon31/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Full accounts made up to 1997-06-30
dot icon13/06/1997
Return made up to 04/06/97; no change of members
dot icon02/12/1996
Full accounts made up to 1996-06-30
dot icon26/06/1996
Return made up to 04/06/96; full list of members
dot icon11/12/1995
Full accounts made up to 1995-06-30
dot icon24/10/1995
Particulars of mortgage/charge
dot icon09/06/1995
Return made up to 04/06/95; no change of members
dot icon18/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Return made up to 04/06/94; full list of members
dot icon12/10/1993
Ad 16/09/93--------- £ si 998@1=998 £ ic 2/1000
dot icon19/07/1993
Certificate of change of name
dot icon15/07/1993
Accounting reference date notified as 30/06
dot icon29/06/1993
Secretary resigned;new secretary appointed
dot icon29/06/1993
Secretary resigned;new secretary appointed
dot icon29/06/1993
Registered office changed on 29/06/93 from: hallmark company services LTD. 140 tabernacle street london EC2A 4SD
dot icon04/06/1993
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
30/06/2024
dot iconNext confirmation date
04/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
231.90K
-
0.00
145.76K
-
2022
3
278.12K
-
0.00
288.84K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allah Bakhshi, Rahmatollah
Director
07/06/1993 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLD CONTRACTORS LIMITED

CLD CONTRACTORS LIMITED is an(a) Liquidation company incorporated on 04/06/1993 with the registered office located at Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough PE6 8FD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLD CONTRACTORS LIMITED?

toggle

CLD CONTRACTORS LIMITED is currently Liquidation. It was registered on 04/06/1993 .

Where is CLD CONTRACTORS LIMITED located?

toggle

CLD CONTRACTORS LIMITED is registered at Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough PE6 8FD.

What does CLD CONTRACTORS LIMITED do?

toggle

CLD CONTRACTORS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CLD CONTRACTORS LIMITED?

toggle

The latest filing was on 08/07/2025: Registered office address changed from 1-4 London Road Spalding Lincolnshire PE11 2TA to Unit 3 Eventus Business Centre Sunderland Road Market Deeping Peterborough PE6 8FD on 2025-07-08.