UKBizDB.co.uk

C.7.CONTRACTORS LIMITED

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

This company is commonly known as C.7.contractors Limited. The company was founded 26 years ago and was given the registration number 03406330. The firm's registered office is in DUDLEY. You can find them at 121 Brownswall Road, Sedgley, Dudley, West Midlands. This company's SIC code is 43310 - Plastering.

Company Information

Name:C.7.CONTRACTORS LIMITED
Company Number:03406330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1997
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering
  • 43341 - Painting
  • 43390 - Other building completion and finishing
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:121 Brownswall Road, Sedgley, Dudley, West Midlands, England, DY3 3NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX

Director01 March 2022Active
Partnership House, Shale Street, Bilston, England, WV14 0HF

Secretary23 July 1997Active
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE

Corporate Nominee Secretary21 July 1997Active
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD

Nominee Director21 July 1997Active
121, Brownswall Road, Sedgley, Dudley, England, DY3 3NS

Director01 August 2022Active
121, Brownswall Road, Sedgley, Dudley, England, DY3 3NS

Director21 April 2017Active
121, Brownswall Road, Sedgley, Dudley, England, DY3 3NS

Director03 January 2022Active
Partnership House, Shale Street, Bilston, England, WV14 0HF

Director23 July 1997Active
6 Larch Grove, Sedgley, DY3 1TL

Director23 July 1997Active
121, Brownswall Road, Sedgley, Dudley, England, DY3 3NS

Director01 August 2022Active
4 St James Court, Bridgnorth Road, Wollaston, Stourbridge, England, DY8 3QG

Director14 April 2011Active
121, Brownswall Road, Sedgley, Dudley, England, DY3 3NS

Director01 August 2000Active
121a Brownswall Road, Sedgley, Dudley, DY3 3NS

Director01 November 2009Active

People with Significant Control

Mr Cyfan Thomas
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:121, Brownswall Road, Dudley, England, DY3 3NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Richard Thomas
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Address

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

Download
2023-10-24Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-20Insolvency

Liquidation disclaimer notice.

Download
2023-10-20Insolvency

Liquidation disclaimer notice.

Download
2023-10-20Insolvency

Liquidation disclaimer notice.

Download
2023-10-20Insolvency

Liquidation disclaimer notice.

Download
2023-10-20Insolvency

Liquidation disclaimer notice.

Download
2023-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-16Resolution

Resolution.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.