CRICKHOWELL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

CRICKHOWELL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03080143

Incorporation date

14/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sophia House, 28 Cathedral Road, Cardiff CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1995)
dot icon01/05/2026
Removal of liquidator by court order
dot icon01/05/2026
Appointment of a voluntary liquidator
dot icon19/08/2025
Resolutions
dot icon19/08/2025
Appointment of a voluntary liquidator
dot icon19/08/2025
Statement of affairs
dot icon19/08/2025
Registered office address changed from Snatchwood Beaufort Road Llangattock Crickhowell Powys NP8 1LD to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2025-08-19
dot icon04/07/2025
Voluntary strike-off action has been suspended
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon03/05/2025
Application to strike the company off the register
dot icon09/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon15/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon03/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon06/09/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon19/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon30/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon01/05/2019
Micro company accounts made up to 2018-07-31
dot icon27/09/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-07-31
dot icon04/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon30/04/2017
Micro company accounts made up to 2016-07-31
dot icon29/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/09/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/09/2010
Director's details changed for Roy Thomas Jury on 2010-07-14
dot icon24/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/07/2009
Return made up to 14/07/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/07/2008
Return made up to 14/07/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/08/2007
Return made up to 14/07/07; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon11/09/2006
Return made up to 14/07/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon24/07/2005
Return made up to 14/07/05; full list of members
dot icon16/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon22/07/2004
Return made up to 14/07/04; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon04/08/2003
Return made up to 14/07/03; full list of members
dot icon17/02/2003
Total exemption full accounts made up to 2002-07-31
dot icon08/07/2002
Return made up to 14/07/02; full list of members
dot icon26/11/2001
Total exemption full accounts made up to 2001-07-31
dot icon10/09/2001
Return made up to 14/07/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-07-31
dot icon02/08/2000
Return made up to 14/07/00; full list of members
dot icon05/04/2000
Full accounts made up to 1999-07-31
dot icon26/07/1999
Return made up to 14/07/99; full list of members
dot icon24/02/1999
Secretary resigned;director resigned
dot icon24/02/1999
New secretary appointed
dot icon05/10/1998
Full accounts made up to 1998-07-31
dot icon21/07/1998
Return made up to 14/07/98; no change of members
dot icon13/01/1998
Full accounts made up to 1997-07-31
dot icon22/07/1997
Return made up to 14/07/97; no change of members
dot icon25/11/1996
Full accounts made up to 1996-07-31
dot icon23/07/1996
Return made up to 14/07/96; full list of members
dot icon04/10/1995
Registered office changed on 04/10/95 from: union road industrial estate abergavenny gwent NP7 7RL
dot icon05/09/1995
Accounting reference date notified as 31/07
dot icon30/08/1995
Memorandum and Articles of Association
dot icon23/08/1995
Certificate of change of name
dot icon18/08/1995
Secretary resigned;new secretary appointed
dot icon18/08/1995
Registered office changed on 18/08/95 from: 1 mitchell lane bristol BS1 6BU
dot icon18/08/1995
New director appointed
dot icon14/07/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£200.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/07/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
173.06K
-
0.00
200.00
-
2022
4
186.00K
-
0.00
200.00
-
2023
4
192.07K
-
0.00
200.00
-
2023
4
192.07K
-
0.00
200.00
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

192.07K £Ascended3.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jury, Roy Thomas
Director
09/08/1995 - Present
-
Evans, Clive
Director
09/08/1995 - 22/12/1998
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CRICKHOWELL CONTRACTORS LIMITED

CRICKHOWELL CONTRACTORS LIMITED is an(a) Liquidation company incorporated on 14/07/1995 with the registered office located at Sophia House, 28 Cathedral Road, Cardiff CF11 9LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CRICKHOWELL CONTRACTORS LIMITED?

toggle

CRICKHOWELL CONTRACTORS LIMITED is currently Liquidation. It was registered on 14/07/1995 .

Where is CRICKHOWELL CONTRACTORS LIMITED located?

toggle

CRICKHOWELL CONTRACTORS LIMITED is registered at Sophia House, 28 Cathedral Road, Cardiff CF11 9LJ.

What does CRICKHOWELL CONTRACTORS LIMITED do?

toggle

CRICKHOWELL CONTRACTORS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does CRICKHOWELL CONTRACTORS LIMITED have?

toggle

CRICKHOWELL CONTRACTORS LIMITED had 4 employees in 2023.

What is the latest filing for CRICKHOWELL CONTRACTORS LIMITED?

toggle

The latest filing was on 01/05/2026: Removal of liquidator by court order.