CORNERSTONE CONTRACTS LTD.

Register to unlock more data on OkredoRegister

CORNERSTONE CONTRACTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04717052

Incorporation date

31/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O H W CHARTERED ACCOUNTANTS, 3RD FLOOR, Pacific Chambers, 11 -13 Victoria Street, Liverpool L2 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2003)
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon25/04/2025
Termination of appointment of Henry Wood as a director on 2025-04-25
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-27
dot icon02/05/2024
Confirmation statement made on 2024-03-29 with updates
dot icon21/03/2024
Total exemption full accounts made up to 2022-12-27
dot icon21/12/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon19/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-29
dot icon30/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-29
dot icon29/09/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon08/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-29
dot icon07/07/2020
Total exemption full accounts made up to 2018-12-30
dot icon12/05/2020
Confirmation statement made on 2020-03-29 with updates
dot icon30/12/2019
Current accounting period shortened from 2018-12-30 to 2018-12-29
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon15/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon19/03/2018
Director's details changed for Henry Wood on 2018-03-19
dot icon19/03/2018
Change of details for Mr Henry Wood as a person with significant control on 2018-03-19
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/07/2016
Compulsory strike-off action has been discontinued
dot icon01/07/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon28/06/2016
First Gazette notice for compulsory strike-off
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon30/06/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon24/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/04/2014
Registration of charge 047170520001
dot icon17/01/2014
Certificate of change of name
dot icon17/01/2014
Change of name notice
dot icon02/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon23/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/10/2012
Registered office address changed from C/O Philip T Jones & Partners Heritage House First Floor 9B Hoghton Street Southport Merseyside PR9 0TE United Kingdom on 2012-10-11
dot icon17/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon17/05/2012
Secretary's details changed for Michael James Wood on 2012-03-31
dot icon17/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/10/2011
Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG on 2011-10-12
dot icon21/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon06/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/09/2010
Compulsory strike-off action has been discontinued
dot icon14/09/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/09/2010
Director's details changed for Henry Wood on 2010-03-31
dot icon14/09/2010
Director's details changed for Michael James Wood on 2010-03-31
dot icon27/07/2010
First Gazette notice for compulsory strike-off
dot icon15/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon09/04/2009
Return made up to 31/03/09; full list of members
dot icon11/07/2008
Secretary appointed michael james wood
dot icon08/07/2008
Registered office changed on 08/07/2008 from 55 hoghton street southport merseyside PR9 0PG uk
dot icon08/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/06/2008
Return made up to 31/03/08; full list of members
dot icon18/06/2008
Registered office changed on 18/06/2008 from 34 denshaw upholland lancs WA8 0AY
dot icon01/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon23/11/2007
Secretary resigned
dot icon30/05/2007
Return made up to 31/03/07; full list of members
dot icon13/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon15/06/2006
Return made up to 31/03/06; full list of members
dot icon04/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon22/07/2005
Return made up to 31/03/05; full list of members
dot icon03/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon25/05/2004
Return made up to 31/03/04; full list of members
dot icon18/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New secretary appointed
dot icon08/04/2003
Resolutions
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Secretary resigned
dot icon31/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+21.17 % *

* during past year

Cash in Bank

£65,114.00

Confirmation

dot iconLast made up date
27/12/2023
dot iconNext confirmation date
29/03/2025
dot iconLast change occurred
27/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/12/2023
dot iconNext account date
27/12/2024
dot iconNext due on
27/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.93K
-
0.00
53.74K
-
2022
3
20.61K
-
0.00
65.11K
-
2022
3
20.61K
-
0.00
65.11K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

20.61K £Ascended29.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.11K £Ascended21.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORNERSTONE CONTRACTS LTD.

CORNERSTONE CONTRACTS LTD. is an(a) Active company incorporated on 31/03/2003 with the registered office located at C/O H W CHARTERED ACCOUNTANTS, 3RD FLOOR, Pacific Chambers, 11 -13 Victoria Street, Liverpool L2 5QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNERSTONE CONTRACTS LTD.?

toggle

CORNERSTONE CONTRACTS LTD. is currently Active. It was registered on 31/03/2003 .

Where is CORNERSTONE CONTRACTS LTD. located?

toggle

CORNERSTONE CONTRACTS LTD. is registered at C/O H W CHARTERED ACCOUNTANTS, 3RD FLOOR, Pacific Chambers, 11 -13 Victoria Street, Liverpool L2 5QQ.

What does CORNERSTONE CONTRACTS LTD. do?

toggle

CORNERSTONE CONTRACTS LTD. operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does CORNERSTONE CONTRACTS LTD. have?

toggle

CORNERSTONE CONTRACTS LTD. had 3 employees in 2022.

What is the latest filing for CORNERSTONE CONTRACTS LTD.?

toggle

The latest filing was on 15/07/2025: Compulsory strike-off action has been suspended.