Longcross
Chertsey
Surrey
KT16 0AY
Director Name | Mr Roger Andrew Gillies Skudder |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 August 2019(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Business Executive |
Country of Residence | South Africa |
Correspondence Address | 505 Krause Street Beaulie Johannesburg South Africa |
Director Name | Mr Garth Brosnan |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 August 2019(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Portugal |
Correspondence Address | Lote C33 Quinta Do Ramao Quarterira 8125-301 Portugal |
Secretary Name | Mrs Patricia Margaret Cooper |
---|---|
Status | Current |
Appointed | 01 August 2019(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Foxhill Mews Longcross Road Longcross Chertsey Surrey KT16 0AY |
Director Name | Roger Victor Bull |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2003) |
Role | Civil Engineer |
Correspondence Address | 31 Murray Road Schoongezicht Durbanville Cape Town 7550 Foreign |
Director Name | Mr Peter John Reynolds |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 26 years, 6 months (resigned 28 August 2018) |
Role | Civil Engineer |
Country of Residence | South Africa |
Correspondence Address | 103 Parama Water Front Marina Cape Town 8000 Foreign |
Director Name | Mr Peter William Swinnerton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 27 years, 5 months (resigned 01 August 2019) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Wester Kerse Lochwinnoch Renfrewshire PA12 4DU Scotland |
Secretary Name | Mr Peter William Swinnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(2 years, 5 months after company formation) |
Appointment Duration | 27 years (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wester Kerse Lochwinnoch Renfrewshire PA12 4DU Scotland |
Director Name | Mr David Alan Corfield |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 August 2019) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Royal View Victoria Bridge Road Bath BA2 3GG |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 August 1992) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Website | ccsuk.com |
---|
Registered Address | 39 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Peter W. Swinnerton 60.00% Ordinary |
---|---|
40 at £1 | David Alan Corfield 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,445 |
Cash | £179,969 |
Current Liabilities | £279,282 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
28 September 2023 | Confirmation statement made on 15 August 2023 with updates (4 pages) |
---|---|
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
3 April 2023 | Withdrawal of a person with significant control statement on 3 April 2023 (2 pages) |
3 April 2023 | Notification of Rib Solutions (Uk) Ltd as a person with significant control on 24 March 2023 (2 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
16 August 2022 | Director's details changed for Mr Garth Brosnan on 16 August 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
26 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
19 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
18 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
8 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
27 August 2019 | Notification of a person with significant control statement (2 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
14 August 2019 | Termination of appointment of Peter William Swinnerton as a director on 1 August 2019 (1 page) |
14 August 2019 | Appointment of Mr Garth Brosnan as a director on 1 August 2019 (2 pages) |
14 August 2019 | Appointment of Mr Roger Andrew Gillies Skudder as a director on 1 August 2019 (2 pages) |
14 August 2019 | Cessation of David Alan Corfield as a person with significant control on 1 August 2019 (1 page) |
14 August 2019 | Appointment of Mrs Patricia Margaret Cooper as a secretary on 1 August 2019 (2 pages) |
14 August 2019 | Cessation of Peter William Swinnerton as a person with significant control on 1 August 2019 (1 page) |
14 August 2019 | Appointment of Ms Patricia Margaret Cooper as a director on 1 August 2019 (2 pages) |
14 August 2019 | Termination of appointment of David Alan Corfield as a director on 1 August 2019 (1 page) |
14 August 2019 | Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page) |
14 August 2019 | Termination of appointment of Peter William Swinnerton as a secretary on 1 August 2019 (1 page) |
29 April 2019 | Current accounting period extended from 30 June 2019 to 31 July 2019 (1 page) |
20 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
24 October 2018 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
24 September 2018 | Termination of appointment of Peter John Reynolds as a director on 28 August 2018 (1 page) |
31 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
21 February 2018 | Director's details changed for Mr David Alan Corfield on 15 January 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Peter Swinnerton on 19 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Peter Swinnerton on 19 February 2010 (2 pages) |
13 April 2010 | Director's details changed for David Alan Corfield on 19 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Peter John Reynolds on 19 February 2010 (2 pages) |
13 April 2010 | Director's details changed for David Alan Corfield on 19 February 2010 (2 pages) |
13 April 2010 | Director's details changed for Peter John Reynolds on 19 February 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
9 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
24 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 February 2005 | Return made up to 19/02/05; full list of members (3 pages) |
28 February 2005 | Return made up to 19/02/05; full list of members (3 pages) |
2 September 2004 | Resolutions
|
2 September 2004 | Resolutions
|
2 September 2004 | Memorandum and Articles of Association (16 pages) |
2 September 2004 | Memorandum and Articles of Association (16 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
25 February 2004 | Return made up to 19/02/04; full list of members
|
25 February 2004 | Return made up to 19/02/04; full list of members
|
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
19 March 2003 | Return made up to 19/02/03; full list of members
|
19 March 2003 | Return made up to 19/02/03; full list of members
|
17 January 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
17 January 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
18 March 2002 | Return made up to 19/02/02; full list of members
|
18 March 2002 | Return made up to 19/02/02; full list of members
|
24 December 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
24 December 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
4 April 2001 | Return made up to 19/02/01; full list of members (7 pages) |
4 April 2001 | Return made up to 19/02/01; full list of members (7 pages) |
13 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
13 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
22 March 2000 | Return made up to 19/02/00; full list of members
|
22 March 2000 | Return made up to 19/02/00; full list of members
|
20 October 1999 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 1999 | Full accounts made up to 30 June 1999 (11 pages) |
20 October 1999 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 1999 | Full accounts made up to 30 June 1999 (11 pages) |
23 March 1999 | Return made up to 19/02/99; change of members (6 pages) |
23 March 1999 | Return made up to 19/02/99; change of members (6 pages) |
9 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
9 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
17 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
17 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 30 June 1997 (15 pages) |
28 October 1997 | Full accounts made up to 30 June 1997 (15 pages) |
14 March 1997 | Return made up to 19/02/97; no change of members (4 pages) |
14 March 1997 | Return made up to 19/02/97; no change of members (4 pages) |
3 October 1996 | Full accounts made up to 30 June 1996 (12 pages) |
3 October 1996 | Full accounts made up to 30 June 1996 (12 pages) |
18 February 1996 | Return made up to 19/02/96; no change of members (4 pages) |
18 February 1996 | Return made up to 19/02/96; no change of members (4 pages) |
5 October 1995 | Full accounts made up to 30 June 1995 (12 pages) |
5 October 1995 | Full accounts made up to 30 June 1995 (12 pages) |
15 March 1995 | Return made up to 19/02/95; full list of members
|
15 March 1995 | Registered office changed on 15/03/95 from: 36 hill road pinner middlesex HA5 1JZ (1 page) |
15 March 1995 | Return made up to 19/02/95; full list of members
|
15 March 1995 | Registered office changed on 15/03/95 from: 36 hill road pinner middlesex HA5 1JZ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 August 1990 | Company name changed\certificate issued on 14/08/90 (2 pages) |
19 February 1990 | Incorporation (16 pages) |