CSSM CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

CSSM CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02623139

Incorporation date

21/06/1991

Size

Dormant

Contacts

Registered address

Registered address

37 Impington Lane, Impington, Cambridge CB24 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1991)
dot icon03/09/2025
Accounts for a dormant company made up to 2025-08-31
dot icon17/06/2025
Register inspection address has been changed to 44 Manor Park Histon Cambridge CB24 9JT
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon19/09/2024
Accounts for a dormant company made up to 2024-08-31
dot icon26/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon02/05/2024
Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to 37 Impington Lane Impington Cambridge Impington Lane Impington Cambridge CB24 9LT on 2024-05-02
dot icon02/05/2024
Registered office address changed from 37 Impington Lane Impington Cambridge Impington Lane Impington Cambridge CB24 9LT England to 37 Impington Lane Impington Lane Impington Cambridge CB24 9LT on 2024-05-02
dot icon02/05/2024
Registered office address changed from 37 Impington Lane Impington Lane Impington Cambridge CB24 9LT England to 37 Impington Lane Impington Cambridge CB24 9LT on 2024-05-02
dot icon12/09/2023
Accounts for a dormant company made up to 2023-08-31
dot icon07/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon09/09/2022
Accounts for a dormant company made up to 2022-08-31
dot icon23/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon10/09/2021
Accounts for a dormant company made up to 2021-08-31
dot icon05/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon18/09/2020
Accounts for a dormant company made up to 2020-08-31
dot icon30/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2019-08-31
dot icon09/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon11/09/2018
Accounts for a dormant company made up to 2018-08-31
dot icon04/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2017-08-31
dot icon10/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon10/07/2017
Notification of Stephen Alexander Middleton as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Stewart John Middleton as a person with significant control on 2016-04-06
dot icon15/09/2016
Accounts for a dormant company made up to 2016-08-31
dot icon23/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon23/08/2016
Director's details changed for Mr Stewart John Middleton on 2016-06-21
dot icon23/08/2016
Secretary's details changed for Mr Stewart John Middleton on 2016-06-21
dot icon29/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon18/03/2016
Appointment of Mr Stephen Alexander Middleton as a director on 2016-03-18
dot icon18/03/2016
Termination of appointment of Stewart John Middleton as a director on 2016-03-18
dot icon03/08/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon29/05/2015
Registered office address changed from Price Bailey Llp, the Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 2015-05-29
dot icon17/09/2014
Accounts for a dormant company made up to 2014-08-31
dot icon12/09/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon17/09/2013
Accounts for a dormant company made up to 2013-08-31
dot icon23/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon31/10/2012
Accounts for a dormant company made up to 2012-08-31
dot icon31/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon11/10/2011
Accounts for a dormant company made up to 2011-08-31
dot icon19/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon18/07/2011
Secretary's details changed for Stewart John Middleton on 2011-06-21
dot icon16/09/2010
Accounts for a dormant company made up to 2010-08-31
dot icon27/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon27/07/2010
Director's details changed for Stephen Alexander Middleton on 2010-06-21
dot icon27/07/2010
Director's details changed for Stephen Alexander Middleton on 2010-06-21
dot icon27/07/2010
Secretary's details changed for Stephen Alexander Middleton on 2010-06-21
dot icon30/11/2009
Accounts for a dormant company made up to 2009-08-31
dot icon15/07/2009
Return made up to 21/06/09; full list of members
dot icon14/07/2009
Director and secretary's change of particulars / stewart middleton / 21/06/2009
dot icon14/07/2009
Director's change of particulars / stephen middleton / 21/06/2009
dot icon17/09/2008
Accounts for a dormant company made up to 2008-08-31
dot icon17/07/2008
Return made up to 21/06/08; full list of members
dot icon01/10/2007
Accounts for a dormant company made up to 2007-08-31
dot icon19/07/2007
Return made up to 21/06/07; full list of members
dot icon19/07/2007
Secretary's particulars changed;director's particulars changed
dot icon19/07/2007
Director's particulars changed
dot icon14/09/2006
Accounts for a dormant company made up to 2006-08-31
dot icon31/08/2006
Return made up to 21/06/06; full list of members
dot icon31/08/2006
Registered office changed on 31/08/06 from: c/o price bailey suite 260 the quorun barnwell road cambridge CB5 8RE
dot icon28/09/2005
Accounts for a dormant company made up to 2005-08-31
dot icon07/07/2005
Return made up to 21/06/05; full list of members
dot icon01/10/2004
Accounts for a dormant company made up to 2004-08-31
dot icon21/07/2004
Return made up to 21/06/04; full list of members
dot icon11/06/2004
Registered office changed on 11/06/04 from: 93 regent street cambridge cambridgeshire CB2 1AW
dot icon29/09/2003
Accounts for a dormant company made up to 2003-08-31
dot icon29/07/2003
Return made up to 21/06/03; full list of members
dot icon28/10/2002
Accounts for a dormant company made up to 2002-08-31
dot icon23/07/2002
Return made up to 21/06/02; full list of members
dot icon12/10/2001
Accounts for a dormant company made up to 2001-08-31
dot icon12/07/2001
Return made up to 21/06/01; full list of members
dot icon23/10/2000
Accounts for a dormant company made up to 2000-08-31
dot icon04/08/2000
Return made up to 21/06/00; full list of members
dot icon27/09/1999
Accounts for a dormant company made up to 1999-08-31
dot icon08/09/1999
Return made up to 21/06/99; no change of members
dot icon23/10/1998
Accounts for a dormant company made up to 1998-08-31
dot icon13/07/1998
Return made up to 21/06/98; full list of members
dot icon18/04/1998
Accounts for a dormant company made up to 1997-08-31
dot icon03/07/1997
Return made up to 21/06/97; no change of members
dot icon04/12/1996
Accounts for a dormant company made up to 1996-08-31
dot icon06/07/1996
Return made up to 21/06/96; no change of members
dot icon29/03/1996
Registered office changed on 29/03/96 from: 167 green end road chesterton cambridge CB4 4LT
dot icon08/11/1995
Accounts for a dormant company made up to 1995-08-31
dot icon04/09/1995
Return made up to 21/06/95; full list of members
dot icon19/01/1995
Accounts for a dormant company made up to 1994-08-31
dot icon08/08/1994
Return made up to 21/06/94; no change of members
dot icon29/06/1994
Accounts for a dormant company made up to 1993-08-31
dot icon29/06/1994
Resolutions
dot icon09/07/1993
Return made up to 21/06/93; no change of members
dot icon17/02/1993
Accounts for a dormant company made up to 1992-08-31
dot icon17/02/1993
Resolutions
dot icon18/09/1992
Return made up to 21/06/92; full list of members
dot icon06/08/1991
Ad 01/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon06/08/1991
Accounting reference date notified as 31/08
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Director resigned;new director appointed
dot icon03/07/1991
Registered office changed on 03/07/91 from: temple house 20 holywell row london EC2A 4JB
dot icon03/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon21/06/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Middleton, Stephen Alexander
Director
18/03/2016 - 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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSSM CONTRACTORS LIMITED

CSSM CONTRACTORS LIMITED is an(a) Active company incorporated on 21/06/1991 with the registered office located at 37 Impington Lane, Impington, Cambridge CB24 9LT. 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 CSSM CONTRACTORS LIMITED?

toggle

CSSM CONTRACTORS LIMITED is currently Active. It was registered on 21/06/1991 .

Where is CSSM CONTRACTORS LIMITED located?

toggle

CSSM CONTRACTORS LIMITED is registered at 37 Impington Lane, Impington, Cambridge CB24 9LT.

What does CSSM CONTRACTORS LIMITED do?

toggle

CSSM CONTRACTORS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CSSM CONTRACTORS LIMITED?

toggle

The latest filing was on 03/09/2025: Accounts for a dormant company made up to 2025-08-31.