Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUSWORTH PLASTERING CONTRACTORS LIMITED
Company Information for

CUSWORTH PLASTERING CONTRACTORS LIMITED

DONCASTER, SOUTH YORKSHIRE, DN5,
Company Registration Number
03005342
Private Limited Company
Dissolved

Dissolved 2016-06-21

Company Overview

About Cusworth Plastering Contractors Ltd
CUSWORTH PLASTERING CONTRACTORS LIMITED was founded on 1995-01-03 and had its registered office in Doncaster. The company was dissolved on the 2016-06-21 and is no longer trading or active.

Key Data
Company Name
CUSWORTH PLASTERING CONTRACTORS LIMITED
 
Legal Registered Office
DONCASTER
SOUTH YORKSHIRE
 
Filing Information
Company Number 03005342
Date formed 1995-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-06-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-14 05:51:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CUSWORTH PLASTERING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
GLYN BOOTH
Company Secretary 2007-03-26
DAVID GEORGE THOMPSON
Director 1995-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN THOMPSON
Company Secretary 2004-02-13 2007-03-26
JOAN THOMPSON
Director 2004-02-13 2007-03-26
DAVID THOMPSON
Company Secretary 1995-01-24 2004-02-13
DAVID THOMPSON
Director 1995-01-24 2004-02-13
BRIDGETT THOMPSON
Director 1995-01-24 1995-03-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-03 1995-01-24
INSTANT COMPANIES LIMITED
Nominated Director 1995-01-03 1995-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLYN BOOTH MIKEPLUSMUSIC LIMITED Company Secretary 2008-10-06 CURRENT 2008-10-06 Dissolved 2016-12-27
GLYN BOOTH ANDREW HERBERT LIMITED Company Secretary 2008-06-02 CURRENT 2008-06-02 Dissolved 2013-11-19
GLYN BOOTH A J E ELECTRICAL SERVICES LIMITED Company Secretary 2008-04-24 CURRENT 2008-04-24 Dissolved 2013-08-13
GLYN BOOTH NO POP NO STYLE LIMITED Company Secretary 2008-04-21 CURRENT 2008-04-21 Dissolved 2016-09-27
GLYN BOOTH LYH LIMITED Company Secretary 2008-04-03 CURRENT 2008-04-03 Dissolved 2013-08-13
GLYN BOOTH SOPHIE TOES LIMITED Company Secretary 2008-04-02 CURRENT 2008-04-02 Dissolved 2014-10-21
GLYN BOOTH PROTECH U LIMITED Company Secretary 2008-01-31 CURRENT 2006-11-14 Dissolved 2016-07-26
GLYN BOOTH PRM PRODUCTIONS LTD Company Secretary 2007-11-13 CURRENT 2007-11-13 Dissolved 2016-12-13
GLYN BOOTH ALISON GELDART EDITORIAL LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Dissolved 2016-08-23
GLYN BOOTH CASTLE WINDOWS & CONSERVATORIES LIMITED Company Secretary 2006-06-01 CURRENT 2002-02-05 Active
GLYN BOOTH CASTLE PROPERTIES (YORKSHIRE) LTD Company Secretary 2006-01-01 CURRENT 2005-12-19 Active
GLYN BOOTH MULBERRY ACCOUNTING SERVICES LIMITED Company Secretary 2005-02-21 CURRENT 2002-09-13 Active
GLYN BOOTH S H GLASER LIMITED Company Secretary 2005-01-17 CURRENT 2005-01-17 Dissolved 2013-10-08
GLYN BOOTH ARBIZ LIMITED Company Secretary 2003-11-26 CURRENT 2003-11-26 Dissolved 2016-03-08
GLYN BOOTH THE CENTENNIAL ASIL ARABIAN STUD LIMITED Company Secretary 1997-07-01 CURRENT 1996-07-31 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-21GAZ2STRUCK OFF AND DISSOLVED
2016-04-05GAZ1FIRST GAZETTE
2015-09-24AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0103/01/15 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0103/01/14 FULL LIST
2013-03-10AR0103/01/13 FULL LIST
2013-03-09AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-21AR0103/01/12 FULL LIST
2011-03-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-03AR0103/01/11 FULL LIST
2010-08-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-29AR0103/01/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE THOMPSON / 03/01/2010
2009-04-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-04-25363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-04-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-04-24288aNEW SECRETARY APPOINTED
2007-04-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-07363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-03363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-05363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-31363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: HEWLANDS DONCASTER ROAD, BRANTON DONCASTER SOUTH YORKSHIRE DN3 3LT
2003-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-26363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2002-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-23287REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 65 ATTERBY DRIVE ROSSINGTON DONCASTER SOUTH YORKSHIRE DN11 0YU
2001-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-09363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-08-23287REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 10 PARTRIDGE FLATT ROAD BESSACARR DONCASTER SOUTH YORKSHIRE DN4 6SD
2000-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-21363sRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-22363sRETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-23287REGISTERED OFFICE CHANGED ON 23/04/98 FROM: GRASMERE HOUSE CUSWORTH VILLAGE DONCASTER SOUTH YORKSHIRE DN5 7TR
1998-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/98
1998-01-14363sRETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-15363sRETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS
1996-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-16363sRETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS
1995-04-0488(2)RAD 24/03/95--------- £ SI 98@1=98 £ IC 2/100
1995-03-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-03-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-02-28CERTNMCOMPANY NAME CHANGED INFANTBONUS LIMITED CERTIFICATE ISSUED ON 01/03/95
1995-02-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-24287REGISTERED OFFICE CHANGED ON 24/02/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-02-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43310 - Plastering




Licences & Regulatory approval
We could not find any licences issued to CUSWORTH PLASTERING CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUSWORTH PLASTERING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CUSWORTH PLASTERING CONTRACTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering

Creditors
Creditors Due Within One Year 2012-01-01 £ 1,730

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUSWORTH PLASTERING CONTRACTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 18,699
Current Assets 2012-01-01 £ 18,699
Fixed Assets 2012-01-01 £ 1,264
Shareholder Funds 2012-01-01 £ 18,233
Tangible Fixed Assets 2012-01-01 £ 1,264

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CUSWORTH PLASTERING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUSWORTH PLASTERING CONTRACTORS LIMITED
Trademarks
We have not found any records of CUSWORTH PLASTERING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUSWORTH PLASTERING CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43310 - Plastering) as CUSWORTH PLASTERING CONTRACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CUSWORTH PLASTERING CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUSWORTH PLASTERING CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUSWORTH PLASTERING CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.