UKBizDB.co.uk

CAW TEMPORARY WORKS LTD

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

This company is commonly known as Caw Temporary Works Ltd. The company was founded 6 years ago and was given the registration number 11209045. The firm's registered office is in HUMBERSTON. You can find them at 9 Stephen Crescent, , Humberston, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CAW TEMPORARY WORKS LTD
Company Number:11209045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2018
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:9 Stephen Crescent, Humberston, United Kingdom, DN36 4DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Stephen Crescent, Humberston, Grimsby, United Kingdom, DN36 4DZ

Director07 January 2021Active
199, Grimsby Road, Cleethorpes, United Kingdom, DN35 7HB

Secretary15 February 2018Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Corporate Secretary10 November 2020Active
199, Grimsby Road, Cleethorpes, United Kingdom, DN35 7HB

Director15 February 2018Active
9, Stephen Crescent, Humberston, United Kingdom, DN36 4DZ

Director19 November 2018Active

People with Significant Control

Mr Christen Anthony Whitelam
Notified on:07 January 2021
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:9, Stephen Crescent, Grimsby, United Kingdom, DN36 4DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sandra Whitelam
Notified on:24 January 2019
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:9, Stephen Crescent, Humberston, United Kingdom, DN36 4DZ
Nature of control:
  • Significant influence or control
Mr Christen Whitelam
Notified on:15 February 2018
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:199, Grimsby Road, Cleethorpes, United Kingdom, DN35 7HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-17Address

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

Download
2022-12-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-17Resolution

Resolution.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Termination secretary company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-06Resolution

Resolution.

Download
2020-11-26Officers

Appoint corporate secretary company with name date.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Officers

Termination secretary company with name termination date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-08-08Address

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

Download

Copyright © 2024. All rights reserved.