Company NameCIAD Building Services Limited
DirectorsBarry Paul Fenton and Tony Warren
Company StatusActive
Company Number04797656
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Barry Paul Fenton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleSite Supervisor
Country of ResidenceEngland
Correspondence Address64 Grenfell Avenue
Hornchurch
Essex
RM12 4DN
Secretary NameMr Ian Charles Bubb
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 May Avenue Industrial Estate, May Avenue
Northfleet
Gravesend
Kent
DA11 8RU
Director NameMr Tony Warren
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 year, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Ridgeway Avenue
Gravesend
Kent
DA12 5BD
Secretary NameMr Tony Warren
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 year, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Ridgeway Avenue
Gravesend
Kent
DA12 5BD
Director NameMr Darren Timothy Steer
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(16 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 30 Breakfield
Coulsdon
CR5 2HS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone01474 355658
Telephone regionGravesend

Location

Registered AddressUnit 8 May Avenue Industrial Estate, May Avenue
Northfleet
Gravesend
Kent
DA11 8RU
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London

Shareholders

25 at £1Barry Fenton
25.00%
Ordinary B
25 at £1Corinne Warren
25.00%
Ordinary A
25 at £1Tony Warren
25.00%
Ordinary A
25 at £1Victoria Fenton
25.00%
Ordinary B

Financials

Year2014
Net Worth£77,107
Cash£11,379
Current Liabilities£49,232

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 3 days from now)

Filing History

25 June 2020Termination of appointment of Darren Timothy Steer as a director on 11 June 2020 (1 page)
29 May 2020Appointment of Mr Darren Timothy Steer as a director on 18 May 2020 (2 pages)
19 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
10 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
17 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
6 June 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
6 June 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
3 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
10 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
16 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
29 April 2013Registered office address changed from 100 High Street Whitstable Kent CT5 1AT on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 100 High Street Whitstable Kent CT5 1AT on 29 April 2013 (1 page)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
1 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2010Memorandum and Articles of Association (5 pages)
1 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2010Change of share class name or designation (2 pages)
1 November 2010Memorandum and Articles of Association (5 pages)
1 November 2010Change of share class name or designation (2 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Barry Paul Fenton on 26 April 2010 (2 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Barry Paul Fenton on 26 April 2010 (2 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
18 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
10 November 2009Secretary's details changed for Ian Charles Bubb on 19 October 2009 (3 pages)
10 November 2009Secretary's details changed for Ian Charles Bubb on 19 October 2009 (3 pages)
29 April 2009Return made up to 26/04/09; full list of members (4 pages)
29 April 2009Return made up to 26/04/09; full list of members (4 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
16 June 2008Return made up to 26/04/08; full list of members (4 pages)
16 June 2008Return made up to 26/04/08; full list of members (4 pages)
21 April 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
21 April 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Secretary's particulars changed (1 page)
14 May 2007Return made up to 26/04/07; full list of members (2 pages)
14 May 2007Return made up to 26/04/07; full list of members (2 pages)
27 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
27 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
10 May 2006Return made up to 26/04/06; full list of members (2 pages)
10 May 2006Return made up to 26/04/06; full list of members (2 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
26 April 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 April 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 2005New secretary appointed;new director appointed (2 pages)
11 February 2005New secretary appointed;new director appointed (2 pages)
6 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
6 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
26 July 2004Return made up to 13/06/04; full list of members (8 pages)
26 July 2004Return made up to 13/06/04; full list of members (8 pages)
15 October 2003Ad 13/06/03-07/09/03 £ si 99@1=99 £ ic 1/100 (3 pages)
15 October 2003Ad 13/06/03-07/09/03 £ si 99@1=99 £ ic 1/100 (3 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
13 June 2003Incorporation (9 pages)
13 June 2003Incorporation (9 pages)