UKBizDB.co.uk

C AND S EQUIPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C And S Equipment Limited. The company was founded 31 years ago and was given the registration number 02777417. The firm's registered office is in EDLESBOROUGH. You can find them at Gable End Sparrow Hall Business Park, Leighton Road, Edlesborough, Bedfordshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:C AND S EQUIPMENT LIMITED
Company Number:02777417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Gable End Sparrow Hall Business Park, Leighton Road, Edlesborough, Bedfordshire, United Kingdom, LU6 2ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Roberts Accountancy & Tax Ltd, 11 Chartmoor Road, Leighton Buzzard, England, LU7 4WG

Secretary11 September 2014Active
8 Hazelwood, Silverstone, Towcester, NN12 8TX

Director23 February 2006Active
Park Villa, 106 Park Road, Hampton Hill, TW12 1HR

Director23 February 2006Active
23, Lower Road, Hednesford, Cannock, England, WS12 1ND

Director03 January 2023Active
6, Desborough House Amersham Hill, High Wycombe, United Kingdom, HP13 6HH

Secretary23 February 2006Active
9d Wingbury Courtyard, Leighton, Road, Wingrave, Buck, HP22 4LW

Secretary31 December 2010Active
Cedar Lodge 44 Colne Ford Hill, White Colne, Colchester, CO6 2PJ

Secretary23 May 1994Active
Cedar Lodge 44 Colne Ford Hill, White Colne, Colchester, CO6 2PJ

Secretary06 January 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 January 1993Active
Homefield Stisted Road, Greenstead Green, Halstead, CO9 1RB

Director06 January 1993Active
Cedar Lodge 44 Colne Ford Hill, White Colne, Colchester, CO6 2PJ

Director06 January 1993Active

People with Significant Control

Hampstone Ltd
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:11, Chartmoor Road, Leighton Buzzard, England, LU7 4WG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Address

Change registered office address company with date old address new address.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Address

Change registered office address company with date old address new address.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.