UKBizDB.co.uk

CKS ACCOUNTANCY LIMITED

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

This company is commonly known as Cks Accountancy Limited. The company was founded 20 years ago and was given the registration number 04961907. The firm's registered office is in ESSEX. You can find them at 1349/1353 London Road, Leigh-on-sea, Essex, Essex. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CKS ACCOUNTANCY LIMITED
Company Number:04961907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:1349/1353 London Road, Leigh-on-sea, Essex, Essex, SS9 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1349/1353 London Road, Leigh-On-Sea, Essex, United Kingdom, SS9 2AB

Secretary21 June 2008Active
1349/1353 London Road, Leigh-On-Sea, Essex, United Kingdom, SS9 2AB

Director12 November 2003Active
1349/1353 London Road, Leigh-On-Sea, Essex, SS9 2AB

Director01 April 2018Active
1349/1353 London Road, Leigh-On-Sea, Essex, United Kingdom, SS9 2AB

Director01 July 2015Active
1349/1353 London Road, Leigh-On-Sea, Essex, SS9 2AB

Director01 April 2018Active
50 Marcus Avenue, Southend On Sea, SS1 3LA

Secretary12 November 2003Active
198 Station Road, Leigh On Sea, SS9 3BS

Director25 November 2003Active
25 Uttons Avenue, Leigh On Sea, SS9 2EL

Director12 November 2003Active

People with Significant Control

Clarke & Wheate Holdings Limited
Notified on:31 December 2020
Status:Active
Country of residence:United Kingdom
Address:1349/1353 London Road, Leigh-On-Sea, Essex, United Kingdom, SS9 2AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew John Clarke
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:1349/1353, London Road, Leigh-On-Sea, United Kingdom, SS9 2AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Denise Marcia Clarke
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:1349/1353, London Road, Leigh-On-Sea, England, SS9 2AB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Capital

Capital alter shares subdivision.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-23Mortgage

Mortgage satisfy charge full.

Download
2020-06-16Capital

Capital allotment shares.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-04-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.