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.
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 | : |
|
Registered Address | : | 1349/1353 London Road, Leigh-on-sea, Essex, Essex, SS9 2AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1349/1353 London Road, Leigh-On-Sea, Essex, United Kingdom, SS9 2AB | Secretary | 21 June 2008 | Active |
1349/1353 London Road, Leigh-On-Sea, Essex, United Kingdom, SS9 2AB | Director | 12 November 2003 | Active |
1349/1353 London Road, Leigh-On-Sea, Essex, SS9 2AB | Director | 01 April 2018 | Active |
1349/1353 London Road, Leigh-On-Sea, Essex, United Kingdom, SS9 2AB | Director | 01 July 2015 | Active |
1349/1353 London Road, Leigh-On-Sea, Essex, SS9 2AB | Director | 01 April 2018 | Active |
50 Marcus Avenue, Southend On Sea, SS1 3LA | Secretary | 12 November 2003 | Active |
198 Station Road, Leigh On Sea, SS9 3BS | Director | 25 November 2003 | Active |
25 Uttons Avenue, Leigh On Sea, SS9 2EL | Director | 12 November 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2023-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Capital | Capital alter shares subdivision. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-16 | Capital | Capital allotment shares. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-10 | Officers | Change person director company with change date. | Download |
2018-04-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.