CONTRACTORS EQUIPMENT SALES LIMITED

Register to unlock more data on OkredoRegister

CONTRACTORS EQUIPMENT SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02157774

Incorporation date

26/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Glx, 69-75 Thorpe Road, Norwich, Norfolk NR1 1UACopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1987)
dot icon20/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon08/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon21/11/2024
Director's details changed for Andrew Vincent Smith on 2024-11-21
dot icon09/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Registered office address changed from C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England to C/O Glx 69-75 Thorpe Road Norwich Norfolk NR1 1UA on 2024-04-04
dot icon29/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon07/09/2022
Cessation of Ivan Smith as a person with significant control on 2021-07-22
dot icon07/09/2022
Cessation of Michael Robert Cozens as a person with significant control on 2021-07-22
dot icon07/09/2022
Notification of Andrew Vincent Smith as a person with significant control on 2021-07-22
dot icon07/09/2022
Notification of Claire Michelle Cozens as a person with significant control on 2021-07-22
dot icon10/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2020
Secretary's details changed for Mr Ivan Smith on 2020-06-12
dot icon01/06/2020
Registered office address changed from 69-75 Thorpe Road Norwich NR1 1UA England to C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA on 2020-06-01
dot icon02/04/2020
Registered office address changed from Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES to 69-75 Thorpe Road Norwich NR1 1UA on 2020-04-02
dot icon15/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon20/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon23/06/2017
Micro company accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon08/11/2010
Secretary's details changed for Ivan Smith on 2009-10-01
dot icon12/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon05/11/2009
Director's details changed for Ivan Smith on 2009-10-01
dot icon05/11/2009
Director's details changed for Mr Michael Robert Cozens on 2009-10-01
dot icon05/11/2009
Director's details changed for Mrs Cynthia Cozens on 2009-10-01
dot icon05/11/2009
Director's details changed for Miss Claire Michelle Cozens on 2009-10-01
dot icon05/11/2009
Director's details changed for Andrew Vincent Smith on 2009-10-01
dot icon16/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/11/2008
Return made up to 04/11/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 04/11/07; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/02/2007
Return made up to 04/11/06; full list of members
dot icon20/09/2006
Accounts for a small company made up to 2005-12-31
dot icon04/11/2005
Return made up to 04/11/05; full list of members
dot icon16/06/2005
Accounts for a small company made up to 2004-12-31
dot icon18/11/2004
Return made up to 04/11/04; full list of members
dot icon11/06/2004
Accounts for a small company made up to 2003-12-31
dot icon18/12/2003
Return made up to 04/11/03; full list of members
dot icon24/08/2003
Accounts for a small company made up to 2002-12-31
dot icon08/11/2002
Return made up to 04/11/02; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon02/01/2002
Return made up to 04/11/01; full list of members
dot icon02/01/2002
Registered office changed on 02/01/02 from: 1 harrier way airport industrial estate norwich NR6 6HY
dot icon02/01/2002
Director resigned
dot icon27/09/2001
Accounts for a small company made up to 2000-12-31
dot icon01/12/2000
Return made up to 04/11/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-12-31
dot icon11/01/2000
Accounts for a small company made up to 1998-12-31
dot icon05/11/1999
Return made up to 04/11/99; full list of members
dot icon17/11/1998
Accounts for a small company made up to 1997-12-31
dot icon09/11/1998
Return made up to 04/11/98; no change of members
dot icon30/12/1997
Return made up to 14/11/97; no change of members
dot icon18/09/1997
Accounts for a small company made up to 1996-12-31
dot icon19/12/1996
Return made up to 14/11/96; full list of members
dot icon29/11/1996
Director's particulars changed
dot icon29/08/1996
Accounts for a small company made up to 1995-12-31
dot icon12/12/1995
Return made up to 14/11/95; no change of members
dot icon14/08/1995
Accounts for a small company made up to 1994-12-31
dot icon06/12/1994
Return made up to 14/11/94; no change of members
dot icon18/08/1994
Accounts for a small company made up to 1993-12-31
dot icon06/12/1993
Return made up to 14/11/93; full list of members
dot icon16/08/1993
Accounts for a small company made up to 1992-12-31
dot icon16/12/1992
Return made up to 14/11/92; no change of members
dot icon21/10/1992
Accounts for a small company made up to 1991-12-31
dot icon10/09/1992
Director's particulars changed
dot icon09/06/1992
Director resigned
dot icon09/06/1992
Secretary's particulars changed;director's particulars changed
dot icon20/11/1991
Accounts for a small company made up to 1990-12-31
dot icon20/11/1991
Return made up to 14/11/91; no change of members
dot icon09/01/1991
Director's particulars changed
dot icon14/11/1990
Accounts for a small company made up to 1989-12-31
dot icon14/11/1990
Return made up to 28/09/90; full list of members
dot icon08/01/1990
Registered office changed on 08/01/90 from: 19 meteor close airport industrial estate norwich NR6 6HQ
dot icon20/12/1989
Accounts for a small company made up to 1988-12-31
dot icon20/12/1989
Return made up to 14/11/89; full list of members
dot icon20/12/1989
Return made up to 31/10/88; full list of members
dot icon27/09/1989
Director resigned;new director appointed
dot icon30/08/1988
New director appointed
dot icon06/07/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon05/07/1988
Wd 23/05/88 ad 26/08/87--------- £ si 98@1=98 £ ic 2/100
dot icon21/09/1987
Registered office changed on 21/09/87 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon21/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/08/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

15
2022
change arrow icon-28.72 % *

* during past year

Cash in Bank

£184,283.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
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
20
637.96K
-
0.00
258.54K
-
2022
15
694.24K
-
0.00
184.28K
-
2022
15
694.24K
-
0.00
184.28K
-

Employees

2022

Employees

15 Descended-25 % *

Net Assets(GBP)

694.24K £Ascended8.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

184.28K £Descended-28.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CONTRACTORS EQUIPMENT SALES LIMITED

CONTRACTORS EQUIPMENT SALES LIMITED is an(a) Active company incorporated on 26/08/1987 with the registered office located at C/O Glx, 69-75 Thorpe Road, Norwich, Norfolk NR1 1UA. There is currently no active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACTORS EQUIPMENT SALES LIMITED?

toggle

CONTRACTORS EQUIPMENT SALES LIMITED is currently Active. It was registered on 26/08/1987 .

Where is CONTRACTORS EQUIPMENT SALES LIMITED located?

toggle

CONTRACTORS EQUIPMENT SALES LIMITED is registered at C/O Glx, 69-75 Thorpe Road, Norwich, Norfolk NR1 1UA.

What does CONTRACTORS EQUIPMENT SALES LIMITED do?

toggle

CONTRACTORS EQUIPMENT SALES LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does CONTRACTORS EQUIPMENT SALES LIMITED have?

toggle

CONTRACTORS EQUIPMENT SALES LIMITED had 15 employees in 2022.

What is the latest filing for CONTRACTORS EQUIPMENT SALES LIMITED?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-17 with no updates.