CS UTILITY CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

CS UTILITY CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08765604

Incorporation date

07/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Langley Court, Pyle Street, Newport, Isle Of Wight PO30 1LACopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2013)
dot icon13/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon09/06/2025
Cessation of Joanne Claire Stevenson as a person with significant control on 2024-06-08
dot icon09/06/2025
Change of details for Mr Christopher Mark Stevenson as a person with significant control on 2024-06-08
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon15/11/2021
Director's details changed for Mr Christopher Mark Stevenson on 2021-11-06
dot icon26/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/12/2020
Confirmation statement made on 2020-11-07 with updates
dot icon14/12/2020
Change of details for Mrs Joanne Claire Stevenson as a person with significant control on 2019-11-08
dot icon14/12/2020
Change of details for Mr Christopher Mark Stevenson as a person with significant control on 2019-11-08
dot icon09/10/2020
Change of details for Mrs Joanne Claire Stevenson as a person with significant control on 2020-10-05
dot icon08/10/2020
Change of details for Mrs Joanne Claire Stevenson as a person with significant control on 2020-10-06
dot icon08/10/2020
Director's details changed for Mrs Joanne Claire Stevenson on 2020-10-06
dot icon08/10/2020
Change of details for Mr Christopher Mark Stevenson as a person with significant control on 2020-10-06
dot icon08/10/2020
Director's details changed for Mr Christopher Mark Stevenson on 2020-10-06
dot icon08/10/2020
Notification of Joanne Claire Stevenson as a person with significant control on 2016-07-01
dot icon08/10/2020
Registered office address changed from 56 Swanmore Road Ryde Isle of Wight PO33 2TQ to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 2020-10-08
dot icon08/10/2020
Director's details changed for Mrs Joanne Claire Stevenson on 2020-10-05
dot icon08/10/2020
Change of details for Mr Christopher Mark Stevenson as a person with significant control on 2020-10-05
dot icon08/10/2020
Director's details changed for Mr Christopher Mark Stevenson on 2020-10-05
dot icon13/08/2020
Registration of charge 087656040002, created on 2020-08-11
dot icon05/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon17/05/2017
Satisfaction of charge 087656040001 in full
dot icon15/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon06/10/2016
Second filing of a statement of capital following an allotment of shares on 2015-04-30
dot icon03/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon05/06/2015
Registration of charge 087656040001, created on 2015-06-05
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon23/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon05/06/2014
Appointment of Mrs Joanne Claire Stevenson as a director
dot icon07/11/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-24 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
340.78K
-
0.00
36.37K
-
2022
24
247.15K
-
0.00
63.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Christopher Mark
Director
07/11/2013 - Present
-
Stevenson, Joanne Claire
Director
01/06/2014 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CS UTILITY CONTRACTORS LIMITED

CS UTILITY CONTRACTORS LIMITED is an(a) Active company incorporated on 07/11/2013 with the registered office located at 1 Langley Court, Pyle Street, Newport, Isle Of Wight PO30 1LA. 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 CS UTILITY CONTRACTORS LIMITED?

toggle

CS UTILITY CONTRACTORS LIMITED is currently Active. It was registered on 07/11/2013 .

Where is CS UTILITY CONTRACTORS LIMITED located?

toggle

CS UTILITY CONTRACTORS LIMITED is registered at 1 Langley Court, Pyle Street, Newport, Isle Of Wight PO30 1LA.

What does CS UTILITY CONTRACTORS LIMITED do?

toggle

CS UTILITY CONTRACTORS LIMITED operates in the Construction of utility projects for fluids (42.21 - SIC 2007) sector.

What is the latest filing for CS UTILITY CONTRACTORS LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-11-30.